Twickenham
TW1 3QS
Director Name | Mr Grant William O'Grady |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 April 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Corinna Rohr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 July 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Tax Manager Finance |
Country of Residence | Germany |
Correspondence Address | Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Michael Stuart Boardman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Isabelle Roose |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Christopher Oster |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Director, Global Tax Emea |
Country of Residence | England |
Correspondence Address | 33 Buckingham Mansions 353 West End Lane London NW6 1LS |
Director Name | Tommaso Toffolo |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Regional Controller Pentair Flow Control Emea |
Country of Residence | France |
Correspondence Address | Pentair Valves & Controls Distribution France 4 Ru Saint Ouen L'Aumone 95310 |
Secretary Name | Isabelle Roose |
---|---|
Status | Resigned |
Appointed | 10 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 471 Sharp Street Walkden Manchester M28 8BU |
Director Name | Marek Tapsik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2018) |
Role | Associate General Counsel |
Country of Residence | Czech Republic |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Secretary Name | Marek Tapsik |
---|---|
Status | Resigned |
Appointed | 01 May 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 290/26 Kyselska Bilina 41801 |
Director Name | Mr Roman Zubinski |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2018) |
Role | Europe Controller |
Country of Residence | United Arab Emirates |
Correspondence Address | 43 London Wall London EC2M 5TF |
Director Name | Mr Henning Wolfgang Wistorf |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 April 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Freier Platz Schaffhausen 8200 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2019) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.pentair.com |
---|
Registered Address | Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
25 January 2024 | Confirmation statement made on 10 January 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
10 January 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
4 February 2022 | Director's details changed for Mr Grant William O'grady on 13 December 2018 (2 pages) |
4 February 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
24 January 2022 | Director's details changed for Corinna Rohr on 1 May 2020 (2 pages) |
24 January 2022 | Director's details changed for Mr Andrew Gary Smyth on 28 February 2021 (2 pages) |
8 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages) |
8 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages) |
12 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
8 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
11 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
15 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (83 pages) |
13 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 April 2020 | Director's details changed for Mr Grant William O'grady on 2 April 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
29 November 2019 | Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page) |
16 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages) |
16 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages) |
16 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (84 pages) |
16 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 July 2019 | Appointment of Corinna Rohr as a director on 11 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Henning Wolfgang Wistorf as a director on 11 July 2019 (1 page) |
18 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 December 2018 | Registered office address changed from Station Road Longstanton Cambridge CB24 3DS United Kingdom to Regal House 70 London Road Twickenham TW1 3QS on 13 December 2018 (1 page) |
25 July 2018 | Registered office address changed from 43 London Wall London EC2M 5TF United Kingdom to Station Road Longstanton Cambridge CB24 3DS on 25 July 2018 (1 page) |
13 June 2018 | Appointment of Eversecretary Limited as a secretary on 11 June 2018 (2 pages) |
21 May 2018 | Termination of appointment of Marek Tapsik as a secretary on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Roman Zubinski as a director on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Mr Grant William O'grady as a director on 30 April 2018 (2 pages) |
10 May 2018 | Termination of appointment of Marek Tapsik as a director on 30 April 2018 (1 page) |
10 May 2018 | Appointment of Henning Wistorf as a director on 30 April 2018 (2 pages) |
21 March 2018 | Full accounts made up to 31 December 2016 (20 pages) |
28 February 2018 | Change of details for Pentair Plc as a person with significant control on 20 March 2017 (2 pages) |
28 February 2018 | Change of details for Pentair Plc as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
12 December 2017 | Second filing of a statement of capital following an allotment of shares on 10 December 2015
|
12 December 2017 | Second filing of a statement of capital following an allotment of shares on 10 December 2015
|
11 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
11 December 2017 | Statement of capital following an allotment of shares on 4 December 2017
|
7 December 2017 | Second filing of a statement of capital following an allotment of shares on 6 June 2014
|
7 December 2017 | Second filing of a statement of capital following an allotment of shares on 6 June 2014
|
4 December 2017 | Solvency Statement dated 04/12/17 (3 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Statement of capital on 4 December 2017
|
4 December 2017 | Solvency Statement dated 04/12/17 (3 pages) |
4 December 2017 | Statement of capital on 4 December 2017
|
4 December 2017 | Statement by Directors (3 pages) |
4 December 2017 | Statement by Directors (3 pages) |
4 December 2017 | Resolutions
|
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2017 | Appointment of Andrew Gary Smyth as a director on 1 July 2017 (2 pages) |
14 July 2017 | Appointment of Andrew Gary Smyth as a director on 1 July 2017 (2 pages) |
26 June 2017 | Termination of appointment of Christopher Oster as a director on 28 April 2017 (1 page) |
26 June 2017 | Termination of appointment of Christopher Oster as a director on 28 April 2017 (1 page) |
12 May 2017 | Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages) |
12 May 2017 | Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages) |
11 May 2017 | Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page) |
11 May 2017 | Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page) |
1 March 2017 | Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from PO Box 471 Sharp Street Walkden Manchester M28 8BU to 43 London Wall London EC2M 5TF on 1 March 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
10 January 2017 | Full accounts made up to 31 December 2015 (19 pages) |
15 November 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
15 November 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
5 August 2016 | Termination of appointment of Isabelle Roose as a director on 1 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Isabelle Roose as a secretary on 1 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Isabelle Roose as a director on 1 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Isabelle Roose as a secretary on 1 May 2016 (1 page) |
5 August 2016 | Appointment of Marek Tapsik as a secretary on 1 May 2016 (2 pages) |
5 August 2016 | Appointment of Marek Tapsik as a director on 1 May 2016 (2 pages) |
5 August 2016 | Appointment of Marek Tapsik as a director on 1 May 2016 (2 pages) |
5 August 2016 | Appointment of Marek Tapsik as a secretary on 1 May 2016 (2 pages) |
21 April 2016 | Director's details changed for Christopher Oster on 15 April 2016 (2 pages) |
21 April 2016 | Director's details changed for Christopher Oster on 15 April 2016 (2 pages) |
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
3 February 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
3 February 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
2 February 2015 | Statement of capital following an allotment of shares on 6 June 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 6 June 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 6 June 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 6 June 2014
|
16 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
16 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
13 January 2015 | Company name changed pentair uk holdco LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Change of name notice (2 pages) |
13 January 2015 | Change of name notice (2 pages) |
13 January 2015 | Company name changed pentair uk holdco LIMITED\certificate issued on 13/01/15
|
19 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
19 May 2014 | Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|