Company NameGates Acquisitions Limited
Company StatusActive
Company Number07323239
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Previous NamesPinafore Acquisitions Limited and Tomkins Acquisitions 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(7 years, 10 months 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(7 years, 10 months 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(9 years, 8 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
Appointed03 July 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Todd Michael Clegg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Claude Marc Alain Carrier
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian/British
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressCppib 33 Cavendish Square
London
W1G 0PW
Director NameMr Seth Mitchell Mersky
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleManaging Director
Country of ResidenceCanada
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Konstantin Gilis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 2010(same day as company formation)
RolePrincipal
Country of ResidenceCanadian
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Michael David Ross
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address712 Fifth Avenue
40th Floor
New York
10019
Director NameMr Anthony David Morgan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleFinance
Country of ResidenceCanada
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Andreas Herman Koettering
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressCppib 33 Cavendish Square
London
W1G 0PW
Director NameMr James Allan Fasano
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleFinance
Country of ResidenceCanada
Correspondence AddressCppib, Suite 2600 One Queen Street East
Toronto
Ontario
M5c 2w5
Director NameMr Alan J. Power
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2010(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr James Nicol
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2010(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEast Putney House/84 Upper Richmond Road
London
SW15 2ST
Director NameMr John W. Zimmerman
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2010(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameRyan Terrance Selwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2012)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameSamuel Blaichman
Date of BirthApril 1976 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2014)
RolePrivate Equity Professional
Country of ResidenceCanada
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameShane Darren Feeney
Date of BirthDecember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2014)
RolePrivate Equity Investment Professional
Country of ResidenceCanada
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed14 March 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Thomas Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2014(3 years, 11 months after company formation)
Appointment Duration1 month (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(3 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr David Hartman Naemura
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(4 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
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(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2018)
RoleCompany 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(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(6 years, 6 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(6 years, 6 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 NameMs Jamey Susan Seely
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2018(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

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

1.3b at £0.01Finco Omaha LTD
100.00%
Ordinary
10 at £0.01Finco Omaha LTD
0.00%
Deferred

Financials

Year2014
Turnover£2,226,871
Net Worth£160,334,705
Current Liabilities£6,208,246

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 Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

21 September 2010Delivered on: 13 October 2010
Satisfied on: 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)

Classification: Us law security agreement executed outside the united kingdom over property situated there
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 equity interests, the debt securities, all other properties 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: All the shares and all related rights see image for full details.
Fully Satisfied
29 September 2010Delivered on: 15 October 2010
Satisfied on: 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)

Classification: A us law 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: All of the chargor's right title and interest in to and under all equity interests,the debt,all other property 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: First equitable mortgage all the shares and all related rights see image for full details.
Fully Satisfied
27 July 2010Delivered on: 5 August 2010
Persons entitled: Bank of America, N.A. (The Collateral Agent)

Classification: A second lien bridge security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the share and all related rights see image for full details.
Outstanding
27 July 2010Delivered on: 5 August 2010
Persons entitled: Citibank, N.A. (The Collateral Agent) Acting as Agent and Trustee for Itself and Each of the Secured Parties

Classification: Security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries, obligations of holdings or any restricted subsidiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares and all related rights. Shares means all shares in the target. Target means tomkins PLC. Related rights means any dividend, interest or other distribution, see image for full details.
Outstanding
27 July 2010Delivered on: 5 August 2010
Persons entitled: Bank of America, N.A. (The Collateral Agent)

Classification: First lien bridge security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares being all shares in the target and all related rights see image for full details.
Outstanding
27 July 2010Delivered on: 6 August 2010
Persons entitled: Bank of America, N.A.,

Classification: A us first lien bridge security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the security pledged under the security agreement to have and to hold the pledged collateral together with all right, title and interest, powers, piviledges and preferences see image for full details.
Outstanding
27 July 2010Delivered on: 6 August 2010
Persons entitled: Citibank, N.A. (The Collateral Agent)

Classification: A security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries to the adminstrative agent, the collateral agent or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All equity interests, the debt securities, all other properties that may be delivered see image for full details.
Outstanding
30 September 2010Delivered on: 13 October 2010
Persons entitled: Citibank N.A. London Branch

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee and any noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights from time to time in and to the charged account and the deposit see image for full details.
Outstanding
27 July 2010Delivered on: 6 August 2010
Persons entitled: Bank of America, N.A. (The Collateral Agent)

Classification: A security agreement
Secured details: All monies due or to become due from any loan party and its restricted subsidiaries to the adminstrative agent, the collateral agent or any lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All equity interests, the debt securities, all other properties that may be delivered see image for full details.
Outstanding

Filing History

26 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
7 October 2020Full accounts made up to 28 December 2019 (170 pages)
2 April 2020Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages)
2 April 2020Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page)
19 March 2020Director's details changed for Mr Marc Gregory Swanson on 16 March 2020 (2 pages)
19 March 2020Change of details for Finco Omaha Limited as a person with significant control on 16 March 2020 (2 pages)
19 March 2020Director's details changed for Mr Nathan Andrew Rogers on 16 March 2020 (2 pages)
19 March 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
19 March 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page)
19 March 2020Director's details changed for Jamey Susan Seely on 16 March 2020 (2 pages)
6 February 2020Second filing of a statement of capital following an allotment of shares on 22 November 2019
  • GBP 134,158.2455
(11 pages)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2019Statement of capital on 27 November 2019
  • GBP 134,158.2455
(5 pages)
27 November 2019Statement by Directors (1 page)
27 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2019
(2 pages)
27 November 2019Solvency Statement dated 25/11/19 (1 page)
26 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 134,158.3455
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2020.
(4 pages)
5 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
9 October 2019Full accounts made up to 29 December 2018 (180 pages)
2 January 2019Statement of capital on 2 January 2019
  • GBP 134,158.2451
(5 pages)
2 January 2019Statement by Directors (1 page)
2 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 134,158.2451
(3 pages)
2 January 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 02/01/2019
(4 pages)
2 January 2019Solvency Statement dated 02/01/19 (1 page)
8 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
11 October 2018Full accounts made up to 30 December 2017 (24 pages)
7 June 2018Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 (1 page)
7 June 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 24 May 2018 (1 page)
7 June 2018Appointment of Marc Gregory Swanson 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 Jamey Susan Seely as a director on 24 May 2018 (2 pages)
7 June 2018Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 (2 pages)
13 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 134,158.2449
(4 pages)
6 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap inc by creation of two ordinary shares 23/03/2018
(3 pages)
23 March 2018Statement of capital on 23 March 2018
  • GBP 134,158.2449
(3 pages)
23 March 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 23/03/2018
(2 pages)
23 March 2018Statement by Directors (3 pages)
23 March 2018Solvency Statement dated 23/03/18 (3 pages)
23 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 13,415,814.57
  • USD 189,500,000
(4 pages)
23 January 2018Resolutions
  • RES13 ‐ Increase issued capital 16/01/2018
  • RES14 ‐ Up to $189500000 16/01/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 January 2018Statement of capital following an allotment of shares on 17 January 2018
  • GBP 134,158.2447
  • USD 22,200.000
(4 pages)
23 January 2018Resolutions
  • RES13 ‐ Capitalise $22200000 17/01/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2018Solvency Statement dated 17/01/18 (2 pages)
18 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 January 2018Statement by Directors (2 pages)
18 January 2018Statement of capital on 18 January 2018
  • GBP 134,158.2447
(3 pages)
17 January 2018Solvency Statement dated 16/01/18 (2 pages)
17 January 2018Statement of capital on 17 January 2018
  • GBP 134,158.2447
(3 pages)
17 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2018Statement by Directors (2 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 31 December 2016 (121 pages)
11 October 2017Full accounts made up to 31 December 2016 (121 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. Paul Nigel Kerfoot 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. Ross Christopher Nagle 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 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 2017Secretary's details changed for Intertrust (Uk) Limited 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 11 Old Jewry 7th Floor London EC2R 8DU 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)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 2 January 2016 (73 pages)
11 October 2016Full accounts made up to 2 January 2016 (73 pages)
3 January 2016Full accounts made up to 3 January 2015 (20 pages)
3 January 2016Full accounts made up to 3 January 2015 (20 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 13,415,814.57
(7 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 13,415,814.57
(7 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 13,415,814.57
(7 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)
27 October 2015Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages)
3 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of David Hartman Naemura as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of David Hartman Naemura as a director on 30 June 2015 (1 page)
2 July 2015Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages)
2 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
18 June 2015Statement of capital following an allotment of shares on 2 July 2014
  • GBP 13,415,814.57
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 2 July 2014
  • GBP 13,415,814.57
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 2 July 2014
  • GBP 13,415,814.57
(4 pages)
7 May 2015Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages)
21 January 2015Termination of appointment of John W. Zimmerman as a director on 31 December 2014 (1 page)
21 January 2015Termination of appointment of John W. Zimmerman as a director on 31 December 2014 (1 page)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 13,415,814.57
(7 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 13,415,814.57
(7 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 13,415,814.57
(7 pages)
7 November 2014Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages)
7 November 2014Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages)
7 November 2014Director's details changed for Mr John W. Zimmerman on 1 January 2013 (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)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
28 August 2014Termination of appointment of Thomas Reeve as a director on 14 August 2014 (1 page)
28 August 2014Termination of appointment of Thomas Reeve as a director on 14 August 2014 (1 page)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 July 2014Termination of appointment of Seth Mitchell Mersky as a director on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Shane Darren Feeney as a director on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Shane Darren Feeney as a director on 3 July 2014 (1 page)
24 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 3 July 2014 (2 pages)
24 July 2014Termination of appointment of Seth Mitchell Mersky as a director on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Konstantin Gilis as a director on 3 July 2014 (1 page)
24 July 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE on 24 July 2014 (1 page)
24 July 2014Appointment of Mr Thomas Reeve as a director on 11 July 2014 (2 pages)
24 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 3 July 2014 (2 pages)
24 July 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 3 July 2014 (1 page)
24 July 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Samuel Blaichman as a director on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Shane Darren Feeney as a director on 3 July 2014 (1 page)
24 July 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Seth Mitchell Mersky as a director on 3 July 2014 (1 page)
24 July 2014Termination of appointment of Samuel Blaichman as a director on 3 July 2014 (1 page)
24 July 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Konstantin Gilis as a director on 3 July 2014 (1 page)
24 July 2014Appointment of Miss Coral Bidel as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 3 July 2014 (1 page)
24 July 2014Appointment of Mr Thomas Reeve as a director on 11 July 2014 (2 pages)
24 July 2014Termination of appointment of Konstantin Gilis as a director on 3 July 2014 (1 page)
24 July 2014Appointment of Miss Coral Bidel as a director on 11 July 2014 (2 pages)
24 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 3 July 2014 (2 pages)
24 July 2014Termination of appointment of Samuel Blaichman as a director on 3 July 2014 (1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 13,415,814.57
(4 pages)
22 July 2014Solvency statement dated 21/07/14 (1 page)
22 July 2014Statement of capital on 22 July 2014
  • GBP 13,415,814.57
(4 pages)
22 July 2014Resolutions
  • RES13 ‐ Share premium account cancelled 21/07/2014
(1 page)
22 July 2014Statement by directors (1 page)
22 July 2014Statement by directors (1 page)
22 July 2014Resolutions
  • RES13 ‐ Share premium account cancelled 21/07/2014
(1 page)
22 July 2014Solvency statement dated 21/07/14 (1 page)
14 July 2014Satisfaction of charge 11 in full (4 pages)
14 July 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 12 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
14 July 2014Satisfaction of charge 12 in full (4 pages)
14 July 2014Satisfaction of charge 9 in full (4 pages)
14 July 2014Satisfaction of charge 11 in full (4 pages)
14 July 2014Satisfaction of charge 7 in full (4 pages)
13 June 2014Group of companies' accounts made up to 31 December 2013 (115 pages)
13 June 2014Group of companies' accounts made up to 31 December 2013 (115 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Solvency statement dated 27/05/14 (1 page)
2 June 2014Resolutions
  • RES13 ‐ Share premium account cancelled 27/05/2014
(1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 13,415,814.56
(5 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 13,415,814.56
(5 pages)
2 June 2014Solvency statement dated 27/05/14 (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 13,415,814.56
(5 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Resolutions
  • RES13 ‐ Share premium account cancelled 27/05/2014
(1 page)
17 December 2013Company name changed tomkins acquisitions LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
17 December 2013Company name changed tomkins acquisitions LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-13
(2 pages)
17 December 2013Change of name notice (2 pages)
17 December 2013Change of name notice (2 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (9 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders (9 pages)
28 July 2013Termination of appointment of Alan J. Power as a director on 30 June 2013 (1 page)
28 July 2013Termination of appointment of Alan J. Power as a director on 30 June 2013 (1 page)
10 June 2013Group of companies' accounts made up to 31 December 2012 (116 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (116 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (10 pages)
7 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (10 pages)
6 December 2012Termination of appointment of Michael David Ross as a director on 2 August 2012 (1 page)
6 December 2012Termination of appointment of Michael David Ross as a director on 2 August 2012 (1 page)
6 December 2012Termination of appointment of Michael David Ross as a director on 2 August 2012 (1 page)
6 December 2012Appointment of Elizabeth Honor Lewzey as a secretary on 14 March 2012 (2 pages)
6 December 2012Appointment of Elizabeth Honor Lewzey as a secretary on 14 March 2012 (2 pages)
4 October 2012Termination of appointment of a director (1 page)
4 October 2012Termination of appointment of a director (1 page)
3 October 2012Termination of appointment of Todd Michael Clegg as a director on 2 August 2012 (1 page)
3 October 2012Termination of appointment of Ryan Terrance Selwood as a director on 2 August 2012 (1 page)
3 October 2012Termination of appointment of Anthony David Morgan as a director on 2 August 2012 (1 page)
3 October 2012Termination of appointment of Ryan Terrance Selwood as a director on 2 August 2012 (1 page)
3 October 2012Termination of appointment of Todd Michael Clegg as a director on 2 August 2012 (1 page)
3 October 2012Termination of appointment of Ryan Terrance Selwood as a director on 2 August 2012 (1 page)
3 October 2012Termination of appointment of Anthony David Morgan as a director on 2 August 2012 (1 page)
3 October 2012Termination of appointment of Todd Michael Clegg as a director on 2 August 2012 (1 page)
3 October 2012Termination of appointment of Anthony David Morgan as a director on 2 August 2012 (1 page)
16 August 2012Amended group of companies' accounts made up to 31 December 2011 (108 pages)
16 August 2012Amended group of companies' accounts made up to 31 December 2011 (108 pages)
2 May 2012Full accounts made up to 31 December 2011 (20 pages)
2 May 2012Full accounts made up to 31 December 2011 (20 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (13 pages)
15 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (13 pages)
14 December 2011Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages)
14 December 2011Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages)
14 December 2011Director's details changed (2 pages)
14 December 2011Director's details changed for Mr Konstantin Gilis on 9 November 2011 (2 pages)
14 December 2011Director's details changed for Mr Konstantin Gilis on 9 November 2011 (2 pages)
14 December 2011Director's details changed (2 pages)
14 December 2011Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages)
14 December 2011Director's details changed for Mr Konstantin Gilis on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Samuel Blaichman on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Seth Mitchell Mersky on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Mr Anthony David Morgan on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Mr Todd Michael Clegg on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Ryan Terrance Selwood on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Seth Mitchell Mersky on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Mr Anthony David Morgan on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Ryan Terrance Selwood on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Todd Michael Clegg on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Ryan Terrance Selwood on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Samuel Blaichman on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Shane Darren Feeney on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Shane Darren Feeney on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Shane Darren Feeney on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Anthony David Morgan on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Samuel Blaichman on 9 November 2011 (2 pages)
13 December 2011Director's details changed for Mr Todd Michael Clegg on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Mr Seth Mitchell Mersky on 4 July 2011 (2 pages)
7 July 2011Registered office address changed from East Putney House/84 Upper Richmond Road London SW15 2ST United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House/84 Upper Richmond Road London SW15 2ST United Kingdom on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House/84 Upper Richmond Road London SW15 2ST United Kingdom on 7 July 2011 (1 page)
1 April 2011Termination of appointment of James Nicol as a director (1 page)
1 April 2011Termination of appointment of James Nicol as a director (1 page)
21 March 2011Appointment of Samuel Blaichman as a director (2 pages)
21 March 2011Appointment of Shane Darren Feeney as a director (2 pages)
21 March 2011Termination of appointment of Andreas Koettering as a director (1 page)
21 March 2011Termination of appointment of Andreas Koettering as a director (1 page)
21 March 2011Appointment of Shane Darren Feeney as a director (2 pages)
21 March 2011Appointment of Samuel Blaichman as a director (2 pages)
18 March 2011Appointment of Ryan Terrance Selwood as a director (2 pages)
18 March 2011Termination of appointment of Claude Carrier as a director (1 page)
18 March 2011Termination of appointment of James Fasano as a director (1 page)
18 March 2011Termination of appointment of Claude Carrier as a director (1 page)
18 March 2011Appointment of Ryan Terrance Selwood as a director (2 pages)
18 March 2011Termination of appointment of James Fasano as a director (1 page)
2 December 2010Company name changed pinafore acquisitions LIMITED\certificate issued on 02/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-30
(3 pages)
2 December 2010Company name changed pinafore acquisitions LIMITED\certificate issued on 02/12/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-30
(3 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (23 pages)
22 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (23 pages)
22 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 134,158,143.70
(4 pages)
22 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 134,158,143.70
(4 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 12 (20 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 11 (12 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 12 (20 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 11 (12 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 9 (22 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 7 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 7 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 9 (22 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
7 October 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 October 2010 (1 page)
6 October 2010Appointment of Mr James Nicol as a director (2 pages)
6 October 2010Appointment of Mr John W. Zimmerman as a director (2 pages)
6 October 2010Appointment of Mr Al Power as a director (2 pages)
6 October 2010Appointment of Mr Al Power as a director (2 pages)
6 October 2010Appointment of Mr James Nicol as a director (2 pages)
6 October 2010Appointment of Mr John W. Zimmerman as a director (2 pages)
5 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2010Memorandum and Articles of Association (38 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2010Memorandum and Articles of Association (38 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
17 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 1 (17 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (20 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (22 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (20 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (26 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 5 (26 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 4 (13 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 6 (14 pages)
23 July 2010Director's details changed for Mr Michael David Ross on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Konstantin Gills on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Michael David Ross on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Claude Marc Alain Carrier on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Claude Marc Alain Carrier on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Konstantin Gills on 22 July 2010 (2 pages)
22 July 2010Incorporation (44 pages)
22 July 2010Incorporation (44 pages)