Company NameRexnord Industries (UK) Limited
DirectorJÖRg Stefan Greving
Company StatusActive
Company Number07528607
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Secretary NameDr JÖRg Stefan Greving
StatusCurrent
Appointed19 December 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameDr JÖRg Stefan Greving
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed02 December 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleLegal Counsel
Country of ResidenceGermany
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameTodd Alan Adams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameMs Patricia Mengler Whaley
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Mark William Peterson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2014(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFloor 31 20 Fenchurch Street
London
EC3M 3AG
Director NameMr Daniel James Klun
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2021)
RoleCfo Of Power Transmissions
Country of ResidenceUnited States
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameScrip Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2011(same day as company formation)
Correspondence Address17 Hanover Square
London
W1S 1HU
Secretary NameDWF Secretarial Services (Scotland) Limited (Corporation)
StatusResigned
Appointed14 February 2014(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2016)
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland

Contact

Websiteautogard.com

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

31.7m at £1Rexnord Industries Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£31,733,029
Current Liabilities£132,500

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 2 weeks ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (154 pages)
5 October 2023Statement of capital on 5 October 2023
  • GBP 30,467,632
(3 pages)
5 October 2023Statement by Directors (1 page)
5 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2023Solvency Statement dated 24/08/23 (1 page)
24 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (150 pages)
23 March 2022Confirmation statement made on 14 February 2022 with updates (3 pages)
17 December 2021Appointment of Dr Jörg Stefan Greving as a director on 2 December 2021 (2 pages)
16 December 2021Termination of appointment of Daniel James Klun as a director on 2 December 2021 (1 page)
16 December 2021Termination of appointment of Patricia Mengler Whaley as a director on 4 October 2021 (1 page)
16 December 2021Change of details for Regal Rexnord Corporation as a person with significant control on 4 October 2021 (2 pages)
18 November 2021Notification of Regal Rexnord Corporation as a person with significant control on 4 October 2021 (1 page)
18 November 2021Cessation of Rexnord Corporation as a person with significant control on 4 October 2021 (1 page)
12 October 2021Full accounts made up to 31 December 2020 (147 pages)
29 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 March 2020 (151 pages)
18 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
26 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
24 December 2019Full accounts made up to 31 March 2019 (134 pages)
27 November 2019Solvency Statement dated 12/11/19 (1 page)
27 November 2019Statement by Directors (1 page)
27 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2019Statement of capital on 27 November 2019
  • GBP 40,667,632
(5 pages)
22 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
23 November 2018Full accounts made up to 31 March 2018 (17 pages)
9 April 2018Statement of capital on 9 April 2018
  • GBP 44,110,039
(5 pages)
9 April 2018Statement by Directors (1 page)
9 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
9 April 2018Solvency Statement dated 26/02/18 (1 page)
7 March 2018Solvency Statement dated 30/01/18 (1 page)
7 March 2018Statement of capital on 7 March 2018
  • GBP 48,810,039
(5 pages)
7 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 March 2018Statement by Directors (1 page)
5 March 2018Appointment of Mr Daniel James Klun as a director on 23 January 2018 (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
11 January 2018Statement of capital on 11 January 2018
  • GBP 55,393,106
(5 pages)
11 January 2018Statement of capital on 11 January 2018
  • GBP 55,393,106
(5 pages)
11 January 2018Statement by Directors (1 page)
11 January 2018Solvency Statement dated 01/12/17 (1 page)
11 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re sect 177 ca 2006 04/12/2017
(3 pages)
11 January 2018Statement by Directors (1 page)
11 January 2018Solvency Statement dated 01/12/17 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (114 pages)
3 January 2018Full accounts made up to 31 March 2017 (114 pages)
23 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 64,593,106
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 64,593,106
(3 pages)
9 June 2017Director's details changed for Ms Patricia Mengler Whaley on 9 June 2017 (2 pages)
9 June 2017Secretary's details changed for Dr Jörg Stefan Greving on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for Dr Jörg Stefan Greving on 9 June 2017 (1 page)
9 June 2017Director's details changed for Ms Patricia Mengler Whaley on 9 June 2017 (2 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (114 pages)
10 January 2017Group of companies' accounts made up to 31 March 2016 (114 pages)
29 December 2016Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016 (2 pages)
29 December 2016Appointment of Dr Jörg Stefan Greving as a secretary on 19 December 2016 (2 pages)
21 December 2016Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Dwf Secretarial Services (Scotland) Limited as a secretary on 19 December 2016 (1 page)
13 December 2016Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 (2 pages)
13 December 2016Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG to C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG on 13 December 2016 (2 pages)
9 June 2016Termination of appointment of Mark William Peterson as a director on 1 June 2016 (1 page)
9 June 2016Termination of appointment of Mark William Peterson as a director on 1 June 2016 (1 page)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 31,678,360
(4 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 31,678,360
(4 pages)
31 December 2015Amended full accounts made up to 31 March 2015 (15 pages)
31 December 2015Amended full accounts made up to 31 March 2015 (15 pages)
29 December 2015Full accounts made up to 31 March 2015 (126 pages)
29 December 2015Full accounts made up to 31 March 2015 (126 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 31,678,360
(4 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 31,678,360
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 31,678,360
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 31,678,360
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 31,678,360
(3 pages)
5 February 2015Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page)
5 February 2015Registered office address changed from C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG on 5 February 2015 (1 page)
27 January 2015Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 (1 page)
27 January 2015Registered office address changed from C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England to C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG on 27 January 2015 (1 page)
13 January 2015Full accounts made up to 31 March 2014 (15 pages)
13 January 2015Full accounts made up to 31 March 2014 (15 pages)
18 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 29,001,000
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 29,001,000
(3 pages)
4 September 2014Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Capital House 85 King William Street London EC4N 7BL to C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY on 4 September 2014 (1 page)
2 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,501,000
(4 pages)
2 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 5,501,000
(4 pages)
25 April 2014Termination of appointment of Todd Alan Adams as a director (2 pages)
25 April 2014Termination of appointment of Todd Alan Adams as a director (2 pages)
7 April 2014Termination of appointment of Scrip Secretaries Limited as a secretary (2 pages)
7 April 2014Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom on 7 April 2014 (2 pages)
7 April 2014Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary (3 pages)
7 April 2014Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom on 7 April 2014 (2 pages)
7 April 2014Appointment of Dwf Secretarial Services (Scotland) Limited as a secretary (3 pages)
7 April 2014Termination of appointment of Scrip Secretaries Limited as a secretary (2 pages)
20 March 2014Appointment of Mark William Peterson as a director (4 pages)
20 March 2014Appointment of Mark William Peterson as a director (4 pages)
3 February 2014Full accounts made up to 31 March 2013 (198 pages)
3 February 2014Full accounts made up to 31 March 2013 (198 pages)
15 October 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 5.501000
(4 pages)
15 October 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 5.501000
(4 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
24 June 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,001
(4 pages)
10 April 2013Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 1,000
(4 pages)
10 April 2013Purchase of own shares. (3 pages)
10 April 2013Cancellation of shares. Statement of capital on 10 April 2013
  • GBP 1,000
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 1,001
(4 pages)
8 April 2013Full accounts made up to 29 February 2012 (12 pages)
8 April 2013Full accounts made up to 29 February 2012 (12 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
6 March 2013Secretary's details changed for Scrip Secretaries Limited on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Scrip Secretaries Limited on 6 March 2013 (2 pages)
6 March 2013Secretary's details changed for Scrip Secretaries Limited on 6 March 2013 (2 pages)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 August 2011Resolutions
  • RES13 ‐ Disapplited in relation to transfer of 650 ord shares 11/07/2011
(1 page)
2 August 2011Resolutions
  • RES13 ‐ Disapplited in relation to transfer of 650 ord shares 11/07/2011
(1 page)
14 February 2011Incorporation (20 pages)
14 February 2011Incorporation (20 pages)