Company NameGates Engineering & Services Global Limited
Company StatusActive
Company Number06907534
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Previous NamesHydrolink UK Holding Limited and Gates Engineering & Services UK Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nathan Andrew Rogers
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Marc Gregory Swanson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 May 2018(9 years after company formation)
Appointment Duration5 years, 11 months
RoleVice President, Global Tax
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCristin Cracraft Bracken
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(10 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed13 August 2014(5 years, 3 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressWarren Close Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(1 year, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksby's Walk
London
E9 6DF
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(1 year, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameWilliam Kenneth Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(2 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleVp, Mena Region
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 61046
Jebel Ali
Dubai
United Arab Emirates
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed13 December 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(5 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr John Dean Weston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 November 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMrs Rasmani Bhattacharya
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(5 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleController
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2015(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed23 October 2015(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr William Allen
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2017)
RoleFinance
Country of ResidenceBelgium
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Ross Christopher Nagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(7 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 April 2017)
RoleSenior Vice President European Operations
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Paul Nigel Kerfoot
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr William Patrick Allen
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2017(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Claude Durocher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2017(8 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Jamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Contact

Websitetomkins.co.uk

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1.000k at $1Gates Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,169,473
Cash£660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

25 April 2011Delivered on: 20 May 2011
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A uae law security agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the issuers to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledged the shares and the related rights see image for full details.
Fully Satisfied
3 March 2011Delivered on: 17 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: U.A.E. senior law security agreement (senior pledge of shares)
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights. Shares means, namely 1 share held by the chargor and any additional shares in the company. Company means, gates engineering & services hamriyah fze. See image for full details.
Fully Satisfied
3 March 2011Delivered on: 17 March 2011
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: U.A.E. law security agreement (senior pledge of shares)
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the related rights. Shares means, namely 4 shares held by the chargor and one share held by gates fleximak limited and any additional shares in the company. Company means gates engineering & services fzco. See image for full details.
Fully Satisfied
21 December 2010Delivered on: 30 December 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: Equitable share mortgage
Secured details: All monies due or to become due from the issuers, each note guarantor to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and interest in and to the bvi mortgaged property in respect of gates engineering & services LTD see image for full details.
Fully Satisfied
21 December 2010Delivered on: 30 December 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Equitable share mortgage
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and interest in and to the bvi mortgaged property in respect of gates engineering & services LTD see image for full details.
Fully Satisfied
30 September 2010Delivered on: 15 October 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the issuers to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2010Delivered on: 13 October 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries and all monies due or to become due from holdings or any restricted subsidiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 October 2020Full accounts made up to 28 December 2019 (162 pages)
23 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
23 June 2020Director's details changed for Mr Nathan Andrew Rogers on 23 June 2020 (2 pages)
23 June 2020Secretary's details changed for Intertrust (Uk) Limited on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mr Marc Gregory Swanson on 23 June 2020 (2 pages)
2 April 2020Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page)
2 April 2020Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages)
25 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page)
16 October 2019Full accounts made up to 29 December 2018 (16 pages)
20 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 30 December 2017 (16 pages)
5 July 2018Termination of appointment of Claude Durocher as a director on 12 June 2017 (1 page)
7 June 2018Appointment of Marc Gregory Swanson as a director on 24 May 2018 (2 pages)
7 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
7 June 2018Termination of appointment of William Patrick Allen as a director on 24 May 2018 (1 page)
7 June 2018Appointment of Jamey Susan Seely as a director on 24 May 2018 (2 pages)
7 June 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018 (1 page)
7 June 2018Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 (2 pages)
7 June 2018Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 (1 page)
22 May 2018Second filing of a statement of capital following an allotment of shares on 1 June 2017
  • USD 11,400,000
(7 pages)
8 March 2018Appointment of Mr William Patrick Allen as a director on 12 June 2017 (2 pages)
9 October 2017Full accounts made up to 31 December 2016 (65 pages)
9 October 2017Full accounts made up to 31 December 2016 (65 pages)
17 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • USD 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/2018.
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 1 June 2017
  • USD 1,000,000
(3 pages)
23 June 2017Termination of appointment of Daniel Christopher Vijselaar as a director on 12 June 2017 (1 page)
23 June 2017Termination of appointment of William Allen as a director on 12 June 2017 (1 page)
23 June 2017Termination of appointment of William Allen as a director on 12 June 2017 (1 page)
23 June 2017Appointment of Mr Claude Durocher as a director on 12 June 2017 (2 pages)
23 June 2017Termination of appointment of Daniel Christopher Vijselaar as a director on 12 June 2017 (1 page)
23 June 2017Appointment of Mr Claude Durocher as a director on 12 June 2017 (2 pages)
14 June 2017Change of name notice (2 pages)
14 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-13
(2 pages)
14 June 2017Change of name notice (2 pages)
14 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-13
(2 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
10 May 2017Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page)
13 February 2017Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
13 February 2017Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages)
26 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr William Allen on 20 January 2017 (2 pages)
24 January 2017Director's details changed for Mr William Allen on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page)
11 October 2016Full accounts made up to 2 January 2016 (65 pages)
11 October 2016Full accounts made up to 2 January 2016 (65 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • USD 1,000,000
(7 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • USD 1,000,000
(7 pages)
8 January 2016Appointment of Mr William Allen as a director on 1 January 2016 (2 pages)
8 January 2016Appointment of Mr William Allen as a director on 1 January 2016 (2 pages)
2 December 2015Termination of appointment of John Dean Weston as a director on 17 November 2015 (1 page)
2 December 2015Termination of appointment of John Dean Weston as a director on 17 November 2015 (1 page)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
28 September 2015Full accounts made up to 3 January 2015 (12 pages)
28 September 2015Full accounts made up to 3 January 2015 (12 pages)
28 September 2015Full accounts made up to 3 January 2015 (12 pages)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
19 May 2015Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2014 (2 pages)
19 May 2015Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2014 (2 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • USD 1,000,000
(8 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • USD 1,000,000
(8 pages)
19 May 2015Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2014 (2 pages)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
5 November 2014Appointment of Mr John Dean Weston as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Mr John Dean Weston as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of William Kenneth Brown as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of William Kenneth Brown as a director on 31 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 6 in full (4 pages)
14 July 2014Satisfaction of charge 5 in full (4 pages)
14 July 2014Satisfaction of charge 5 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 2 in full (4 pages)
14 July 2014Satisfaction of charge 6 in full (4 pages)
14 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Satisfaction of charge 4 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • USD 1,000,000
(7 pages)
4 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • USD 1,000,000
(7 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
23 September 2013Full accounts made up to 31 December 2012 (12 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2012Statement of company's objects (2 pages)
2 August 2012Statement of company's objects (2 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
13 January 2012Full accounts made up to 31 December 2010 (12 pages)
13 January 2012Full accounts made up to 31 December 2010 (12 pages)
15 December 2011Termination of appointment of Michael John Hopster as a secretary (1 page)
15 December 2011Termination of appointment of Michael John Hopster as a secretary (1 page)
15 December 2011Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
15 December 2011Termination of appointment of Michael Hopster as a director (1 page)
15 December 2011Termination of appointment of Michael Hopster as a director (1 page)
15 December 2011Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
6 October 2011Statement of capital following an allotment of shares on 7 July 2009
  • USD 999.999
(2 pages)
6 October 2011Statement of capital following an allotment of shares on 7 July 2009
  • USD 999.999
(2 pages)
6 October 2011Statement of capital following an allotment of shares on 7 July 2009
  • USD 999.999
(2 pages)
27 July 2011Appointment of William Kenneth Brown as a director (2 pages)
27 July 2011Appointment of William Kenneth Brown as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
30 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 7 (14 pages)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
17 March 2011Particulars of a mortgage or charge / charge no: 5 (29 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 5 (29 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 6 (29 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 6 (29 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 3 (38 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (19 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 4 (19 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 3 (38 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 2 (18 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
2 October 2010Full accounts made up to 2 January 2010 (11 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed hydrolink uk holding LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed hydrolink uk holding LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-21
(2 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
29 October 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
29 October 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
15 May 2009Incorporation (27 pages)
15 May 2009Incorporation (27 pages)