Company NamePentair UK Holdings Limited
Company StatusActive
Company Number08840081
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 2 months ago)
Previous NamePentair UK Holdco Limited

Business Activity

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

Directors

Director NameMr Andrew Gary Smyth
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleTax Planning
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Grant William O'Grady
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed30 April 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameCorinna Rohr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed11 July 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleTax Manager Finance
Country of ResidenceGermany
Correspondence AddressRegal House 70 London Road
Twickenham
TW1 3QS
Director NameMichael Stuart Boardman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameIsabelle Roose
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameChristopher Oster
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleDirector, Global Tax Emea
Country of ResidenceEngland
Correspondence Address33 Buckingham Mansions
353 West End Lane
London
NW6 1LS
Director NameTommaso Toffolo
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleRegional Controller Pentair Flow Control Emea
Country of ResidenceFrance
Correspondence AddressPentair Valves & Controls Distribution France 4 Ru
Saint Ouen L'Aumone
95310
Secretary NameIsabelle Roose
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 471 Sharp Street
Walkden
Manchester
M28 8BU
Director NameMarek Tapsik
Date of BirthJune 1974 (Born 49 years ago)
NationalityCzech
StatusResigned
Appointed01 May 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2018)
RoleAssociate General Counsel
Country of ResidenceCzech Republic
Correspondence Address290/26 Kyselska
Bilina
41801
Secretary NameMarek Tapsik
StatusResigned
Appointed01 May 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address290/26 Kyselska
Bilina
41801
Director NameMr Roman Zubinski
Date of BirthMay 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2017(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2018)
RoleEurope Controller
Country of ResidenceUnited Arab Emirates
Correspondence Address43 London Wall
London
EC2M 5TF
Director NameMr Henning Wolfgang Wistorf
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Freier Platz
Schaffhausen
8200
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 June 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2019)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitewww.pentair.com

Location

Registered AddressRegal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

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 Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

25 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
27 July 2023Full accounts made up to 31 December 2022 (21 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (21 pages)
4 February 2022Director's details changed for Mr Grant William O'grady on 13 December 2018 (2 pages)
4 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
24 January 2022Director's details changed for Corinna Rohr on 1 May 2020 (2 pages)
24 January 2022Director's details changed for Mr Andrew Gary Smyth on 28 February 2021 (2 pages)
8 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
8 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages)
12 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
15 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (83 pages)
13 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 April 2020Director's details changed for Mr Grant William O'grady on 2 April 2020 (2 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 November 2019Termination of appointment of Eversecretary Limited as a secretary on 7 October 2019 (1 page)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (4 pages)
16 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (84 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
12 July 2019Appointment of Corinna Rohr as a director on 11 July 2019 (2 pages)
11 July 2019Termination of appointment of Henning Wolfgang Wistorf as a director on 11 July 2019 (1 page)
18 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 December 2017 (20 pages)
13 December 2018Registered 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 2018Registered 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 2018Appointment of Eversecretary Limited as a secretary on 11 June 2018 (2 pages)
21 May 2018Termination of appointment of Marek Tapsik as a secretary on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of Roman Zubinski as a director on 30 April 2018 (1 page)
10 May 2018Appointment of Mr Grant William O'grady as a director on 30 April 2018 (2 pages)
10 May 2018Termination of appointment of Marek Tapsik as a director on 30 April 2018 (1 page)
10 May 2018Appointment of Henning Wistorf as a director on 30 April 2018 (2 pages)
21 March 2018Full accounts made up to 31 December 2016 (20 pages)
28 February 2018Change of details for Pentair Plc as a person with significant control on 20 March 2017 (2 pages)
28 February 2018Change of details for Pentair Plc as a person with significant control on 6 April 2016 (2 pages)
16 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
12 December 2017Second filing of a statement of capital following an allotment of shares on 10 December 2015
  • GBP 500
(7 pages)
12 December 2017Second filing of a statement of capital following an allotment of shares on 10 December 2015
  • GBP 500
(7 pages)
11 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 501
(4 pages)
11 December 2017Statement of capital following an allotment of shares on 4 December 2017
  • GBP 501
(4 pages)
7 December 2017Second filing of a statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
(7 pages)
7 December 2017Second filing of a statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
(7 pages)
4 December 2017Solvency Statement dated 04/12/17 (3 pages)
4 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 04/12/2017
(1 page)
4 December 2017Statement of capital on 4 December 2017
  • GBP 501
(3 pages)
4 December 2017Solvency Statement dated 04/12/17 (3 pages)
4 December 2017Statement of capital on 4 December 2017
  • GBP 501
(3 pages)
4 December 2017Statement by Directors (3 pages)
4 December 2017Statement by Directors (3 pages)
4 December 2017Resolutions
  • RES13 ‐ Reduction of share premium account 04/12/2017
(1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Appointment of Andrew Gary Smyth as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Andrew Gary Smyth as a director on 1 July 2017 (2 pages)
26 June 2017Termination of appointment of Christopher Oster as a director on 28 April 2017 (1 page)
26 June 2017Termination of appointment of Christopher Oster as a director on 28 April 2017 (1 page)
12 May 2017Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages)
12 May 2017Appointment of Roman Zubinski as a director on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
11 May 2017Termination of appointment of Tommaso Toffolo as a director on 28 April 2017 (1 page)
1 March 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 December 2015 (19 pages)
10 January 2017Full accounts made up to 31 December 2015 (19 pages)
15 November 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 500
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2017.
(9 pages)
15 November 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 500
  • ANNOTATION Clarification a second filed SH01 was registered on 12/12/2017.
(9 pages)
5 August 2016Termination of appointment of Isabelle Roose as a director on 1 May 2016 (1 page)
5 August 2016Termination of appointment of Isabelle Roose as a secretary on 1 May 2016 (1 page)
5 August 2016Termination of appointment of Isabelle Roose as a director on 1 May 2016 (1 page)
5 August 2016Termination of appointment of Isabelle Roose as a secretary on 1 May 2016 (1 page)
5 August 2016Appointment of Marek Tapsik as a secretary on 1 May 2016 (2 pages)
5 August 2016Appointment of Marek Tapsik as a director on 1 May 2016 (2 pages)
5 August 2016Appointment of Marek Tapsik as a director on 1 May 2016 (2 pages)
5 August 2016Appointment of Marek Tapsik as a secretary on 1 May 2016 (2 pages)
21 April 2016Director's details changed for Christopher Oster on 15 April 2016 (2 pages)
21 April 2016Director's details changed for Christopher Oster on 15 April 2016 (2 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400
(7 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 400
(7 pages)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
24 November 2015Termination of appointment of Michael Stuart Boardman as a director on 17 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
28 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 400
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 400
(3 pages)
28 September 2015Statement of capital following an allotment of shares on 2 September 2015
  • GBP 400
(3 pages)
3 February 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300
(8 pages)
3 February 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
3 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300
(8 pages)
3 February 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
3 February 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page)
2 February 2015Statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2017.
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 300
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 300
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2017.
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 6 June 2014
  • GBP 200
(3 pages)
16 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
16 January 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
13 January 2015Company name changed pentair uk holdco LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-11-14
(2 pages)
13 January 2015Change of name notice (2 pages)
13 January 2015Change of name notice (2 pages)
13 January 2015Company name changed pentair uk holdco LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2014-11-14
(2 pages)
19 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
19 May 2014Director's details changed for Tommaso Toffolo on 10 January 2014 (2 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(37 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 100
(37 pages)