London
EC2N 2AX
Director Name | Mr Marc Gregory Swanson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Vice President, Global Tax |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Cristin Cracraft Bracken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2020(9 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Todd Michael Clegg |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Claude Marc Alain Carrier |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cppib 33 Cavendish Square London W1G 0PW |
Director Name | Mr Seth Mitchell Mersky |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Canada |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Konstantin Gilis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Principal |
Country of Residence | Canadian |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Michael David Ross |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 712 Fifth Avenue 40th Floor New York 10019 |
Director Name | Mr Anthony David Morgan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Finance |
Country of Residence | Canada |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Andreas Herman Koettering |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Cppib 33 Cavendish Square London W1G 0PW |
Director Name | Mr James Allan Fasano |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 July 2010(same day as company formation) |
Role | Finance |
Country of Residence | Canada |
Correspondence Address | Cppib, Suite 2600 One Queen Street East Toronto Ontario M5c 2w5 |
Director Name | Mr Alan J. Power |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2010(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr James Nicol |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2010(2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | East Putney House/84 Upper Richmond Road London SW15 2ST |
Director Name | Mr John W. Zimmerman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2010(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ryan Terrance Selwood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2012) |
Role | Private Equity Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Samuel Blaichman |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2014) |
Role | Private Equity Professional |
Country of Residence | Canada |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Shane Darren Feeney |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 January 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 July 2014) |
Role | Private Equity Investment Professional |
Country of Residence | Canada |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Secretary Name | Elizabeth Honor Lewzey |
---|---|
Status | Resigned |
Appointed | 14 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2014) |
Role | Company Director |
Correspondence Address | Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE |
Director Name | Mr Thomas Reeve |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 14 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1551 Wewatta Street Denver Colorado 80202 |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr David Hartman Naemura |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Nicolas Paul Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Ross Christopher Nagle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 11 April 2017) |
Role | Senior Vice President European Operations |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Paul Nigel Kerfoot |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Jamey Susan Seely |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2020) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | tomkins.co.uk |
---|
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.3b at £0.01 | Finco Omaha LTD 100.00% Ordinary |
---|---|
10 at £0.01 | Finco Omaha LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £2,226,871 |
Net Worth | £160,334,705 |
Current Liabilities | £6,208,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
21 September 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
26 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
---|---|
7 October 2020 | Full accounts made up to 28 December 2019 (170 pages) |
2 April 2020 | Appointment of Cristin Cracraft Bracken as a director on 30 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Jamey Susan Seely as a director on 30 March 2020 (1 page) |
19 March 2020 | Director's details changed for Mr Marc Gregory Swanson on 16 March 2020 (2 pages) |
19 March 2020 | Change of details for Finco Omaha Limited as a person with significant control on 16 March 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr Nathan Andrew Rogers on 16 March 2020 (2 pages) |
19 March 2020 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
19 March 2020 | Registered 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 2020 | Director's details changed for Jamey Susan Seely on 16 March 2020 (2 pages) |
6 February 2020 | Second filing of a statement of capital following an allotment of shares on 22 November 2019
|
30 November 2019 | Resolutions
|
27 November 2019 | Statement of capital on 27 November 2019
|
27 November 2019 | Statement by Directors (1 page) |
27 November 2019 | Resolutions
|
27 November 2019 | Solvency Statement dated 25/11/19 (1 page) |
26 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
5 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 29 December 2018 (180 pages) |
2 January 2019 | Statement of capital on 2 January 2019
|
2 January 2019 | Statement by Directors (1 page) |
2 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
2 January 2019 | Resolutions
|
2 January 2019 | Solvency Statement dated 02/01/19 (1 page) |
8 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
11 October 2018 | Full accounts made up to 30 December 2017 (24 pages) |
7 June 2018 | Termination of appointment of Paul Nigel Kerfoot as a director on 24 May 2018 (1 page) |
7 June 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 24 May 2018 (1 page) |
7 June 2018 | Appointment of Marc Gregory Swanson as a director on 24 May 2018 (2 pages) |
7 June 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 24 May 2018 (1 page) |
7 June 2018 | Appointment of Jamey Susan Seely as a director on 24 May 2018 (2 pages) |
7 June 2018 | Appointment of Mr Nathan Andrew Rogers as a director on 24 May 2018 (2 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
6 April 2018 | Resolutions
|
23 March 2018 | Statement of capital on 23 March 2018
|
23 March 2018 | Resolutions
|
23 March 2018 | Statement by Directors (3 pages) |
23 March 2018 | Solvency Statement dated 23/03/18 (3 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
23 January 2018 | Resolutions
|
23 January 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
23 January 2018 | Resolutions
|
18 January 2018 | Solvency Statement dated 17/01/18 (2 pages) |
18 January 2018 | Resolutions
|
18 January 2018 | Statement by Directors (2 pages) |
18 January 2018 | Statement of capital on 18 January 2018
|
17 January 2018 | Solvency Statement dated 16/01/18 (2 pages) |
17 January 2018 | Statement of capital on 17 January 2018
|
17 January 2018 | Resolutions
|
17 January 2018 | Statement by Directors (2 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (121 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (121 pages) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Ross Christopher Nagle as a director on 11 April 2017 (1 page) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Nicolas Paul Wilkinson as a director on 31 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (73 pages) |
11 October 2016 | Full accounts made up to 2 January 2016 (73 pages) |
3 January 2016 | Full accounts made up to 3 January 2015 (20 pages) |
3 January 2016 | Full accounts made up to 3 January 2015 (20 pages) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 23 October 2015 (2 pages) |
3 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of David Hartman Naemura as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of David Hartman Naemura as a director on 30 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Nicolas Paul Wilkinson as a director on 1 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page) |
18 June 2015 | Statement of capital following an allotment of shares on 2 July 2014
|
18 June 2015 | Statement of capital following an allotment of shares on 2 July 2014
|
18 June 2015 | Statement of capital following an allotment of shares on 2 July 2014
|
7 May 2015 | Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr David Hartman Naemura as a director on 5 May 2015 (2 pages) |
21 January 2015 | Termination of appointment of John W. Zimmerman as a director on 31 December 2014 (1 page) |
21 January 2015 | Termination of appointment of John W. Zimmerman as a director on 31 December 2014 (1 page) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 November 2014 | Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages) |
7 November 2014 | Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages) |
7 November 2014 | Director's details changed for Mr John W. Zimmerman on 1 January 2013 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
5 September 2014 | Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of Thomas Reeve as a director on 14 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Thomas Reeve as a director on 14 August 2014 (1 page) |
5 August 2014 | Resolutions
|
5 August 2014 | Resolutions
|
24 July 2014 | Termination of appointment of Seth Mitchell Mersky as a director on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Shane Darren Feeney as a director on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Shane Darren Feeney as a director on 3 July 2014 (1 page) |
24 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 3 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Seth Mitchell Mersky as a director on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Konstantin Gilis as a director on 3 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE on 24 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Thomas Reeve as a director on 11 July 2014 (2 pages) |
24 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 3 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 3 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Samuel Blaichman as a director on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Shane Darren Feeney as a director on 3 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Seth Mitchell Mersky as a director on 3 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Samuel Blaichman as a director on 3 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE on 24 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Konstantin Gilis as a director on 3 July 2014 (1 page) |
24 July 2014 | Appointment of Miss Coral Bidel as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Elizabeth Honor Lewzey as a secretary on 3 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Thomas Reeve as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Konstantin Gilis as a director on 3 July 2014 (1 page) |
24 July 2014 | Appointment of Miss Coral Bidel as a director on 11 July 2014 (2 pages) |
24 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 3 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Samuel Blaichman as a director on 3 July 2014 (1 page) |
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Solvency statement dated 21/07/14 (1 page) |
22 July 2014 | Statement of capital on 22 July 2014
|
22 July 2014 | Resolutions
|
22 July 2014 | Statement by directors (1 page) |
22 July 2014 | Statement by directors (1 page) |
22 July 2014 | Resolutions
|
22 July 2014 | Solvency statement dated 21/07/14 (1 page) |
14 July 2014 | Satisfaction of charge 11 in full (4 pages) |
14 July 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 12 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
14 July 2014 | Satisfaction of charge 12 in full (4 pages) |
14 July 2014 | Satisfaction of charge 9 in full (4 pages) |
14 July 2014 | Satisfaction of charge 11 in full (4 pages) |
14 July 2014 | Satisfaction of charge 7 in full (4 pages) |
13 June 2014 | Group of companies' accounts made up to 31 December 2013 (115 pages) |
13 June 2014 | Group of companies' accounts made up to 31 December 2013 (115 pages) |
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Solvency statement dated 27/05/14 (1 page) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Solvency statement dated 27/05/14 (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Resolutions
|
17 December 2013 | Company name changed tomkins acquisitions LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Company name changed tomkins acquisitions LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name notice (2 pages) |
17 December 2013 | Change of name notice (2 pages) |
5 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (9 pages) |
5 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders (9 pages) |
28 July 2013 | Termination of appointment of Alan J. Power as a director on 30 June 2013 (1 page) |
28 July 2013 | Termination of appointment of Alan J. Power as a director on 30 June 2013 (1 page) |
10 June 2013 | Group of companies' accounts made up to 31 December 2012 (116 pages) |
10 June 2013 | Group of companies' accounts made up to 31 December 2012 (116 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (10 pages) |
6 December 2012 | Termination of appointment of Michael David Ross as a director on 2 August 2012 (1 page) |
6 December 2012 | Termination of appointment of Michael David Ross as a director on 2 August 2012 (1 page) |
6 December 2012 | Termination of appointment of Michael David Ross as a director on 2 August 2012 (1 page) |
6 December 2012 | Appointment of Elizabeth Honor Lewzey as a secretary on 14 March 2012 (2 pages) |
6 December 2012 | Appointment of Elizabeth Honor Lewzey as a secretary on 14 March 2012 (2 pages) |
4 October 2012 | Termination of appointment of a director (1 page) |
4 October 2012 | Termination of appointment of a director (1 page) |
3 October 2012 | Termination of appointment of Todd Michael Clegg as a director on 2 August 2012 (1 page) |
3 October 2012 | Termination of appointment of Ryan Terrance Selwood as a director on 2 August 2012 (1 page) |
3 October 2012 | Termination of appointment of Anthony David Morgan as a director on 2 August 2012 (1 page) |
3 October 2012 | Termination of appointment of Ryan Terrance Selwood as a director on 2 August 2012 (1 page) |
3 October 2012 | Termination of appointment of Todd Michael Clegg as a director on 2 August 2012 (1 page) |
3 October 2012 | Termination of appointment of Ryan Terrance Selwood as a director on 2 August 2012 (1 page) |
3 October 2012 | Termination of appointment of Anthony David Morgan as a director on 2 August 2012 (1 page) |
3 October 2012 | Termination of appointment of Todd Michael Clegg as a director on 2 August 2012 (1 page) |
3 October 2012 | Termination of appointment of Anthony David Morgan as a director on 2 August 2012 (1 page) |
16 August 2012 | Amended group of companies' accounts made up to 31 December 2011 (108 pages) |
16 August 2012 | Amended group of companies' accounts made up to 31 December 2011 (108 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (13 pages) |
15 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (13 pages) |
14 December 2011 | Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages) |
14 December 2011 | Director's details changed (2 pages) |
14 December 2011 | Director's details changed for Mr Konstantin Gilis on 9 November 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Konstantin Gilis on 9 November 2011 (2 pages) |
14 December 2011 | Director's details changed (2 pages) |
14 December 2011 | Director's details changed for Mr John W. Zimmerman on 4 July 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Konstantin Gilis on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Samuel Blaichman on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Seth Mitchell Mersky on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Anthony David Morgan on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Todd Michael Clegg on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Ryan Terrance Selwood on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Seth Mitchell Mersky on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Anthony David Morgan on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Alan J. Power on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Ryan Terrance Selwood on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Todd Michael Clegg on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Ryan Terrance Selwood on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Samuel Blaichman on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Shane Darren Feeney on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Shane Darren Feeney on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Shane Darren Feeney on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Anthony David Morgan on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Samuel Blaichman on 9 November 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Todd Michael Clegg on 4 July 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Seth Mitchell Mersky on 4 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from East Putney House/84 Upper Richmond Road London SW15 2ST United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House/84 Upper Richmond Road London SW15 2ST United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from East Putney House/84 Upper Richmond Road London SW15 2ST United Kingdom on 7 July 2011 (1 page) |
1 April 2011 | Termination of appointment of James Nicol as a director (1 page) |
1 April 2011 | Termination of appointment of James Nicol as a director (1 page) |
21 March 2011 | Appointment of Samuel Blaichman as a director (2 pages) |
21 March 2011 | Appointment of Shane Darren Feeney as a director (2 pages) |
21 March 2011 | Termination of appointment of Andreas Koettering as a director (1 page) |
21 March 2011 | Termination of appointment of Andreas Koettering as a director (1 page) |
21 March 2011 | Appointment of Shane Darren Feeney as a director (2 pages) |
21 March 2011 | Appointment of Samuel Blaichman as a director (2 pages) |
18 March 2011 | Appointment of Ryan Terrance Selwood as a director (2 pages) |
18 March 2011 | Termination of appointment of Claude Carrier as a director (1 page) |
18 March 2011 | Termination of appointment of James Fasano as a director (1 page) |
18 March 2011 | Termination of appointment of Claude Carrier as a director (1 page) |
18 March 2011 | Appointment of Ryan Terrance Selwood as a director (2 pages) |
18 March 2011 | Termination of appointment of James Fasano as a director (1 page) |
2 December 2010 | Company name changed pinafore acquisitions LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Company name changed pinafore acquisitions LIMITED\certificate issued on 02/12/10
|
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (23 pages) |
22 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (23 pages) |
22 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
22 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
15 October 2010 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 12 (20 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
7 October 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 7 October 2010 (1 page) |
6 October 2010 | Appointment of Mr James Nicol as a director (2 pages) |
6 October 2010 | Appointment of Mr John W. Zimmerman as a director (2 pages) |
6 October 2010 | Appointment of Mr Al Power as a director (2 pages) |
6 October 2010 | Appointment of Mr Al Power as a director (2 pages) |
6 October 2010 | Appointment of Mr James Nicol as a director (2 pages) |
6 October 2010 | Appointment of Mr John W. Zimmerman as a director (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Memorandum and Articles of Association (38 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
5 October 2010 | Memorandum and Articles of Association (38 pages) |
5 October 2010 | Resolutions
|
17 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
17 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (26 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 5 (26 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
23 July 2010 | Director's details changed for Mr Michael David Ross on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Konstantin Gills on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Michael David Ross on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Claude Marc Alain Carrier on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Claude Marc Alain Carrier on 22 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Konstantin Gills on 22 July 2010 (2 pages) |
22 July 2010 | Incorporation (44 pages) |
22 July 2010 | Incorporation (44 pages) |