TOMKINS INVESTMENTS LIMITED

TOMKINS INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTOMKINS INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00313862
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TOMKINS INVESTMENTS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TOMKINS INVESTMENTS LIMITED located?

    Registered Office Address
    The Pavilions
    Bridgwater Road
    BS13 8FD Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOMKINS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.H.TOMKINS INVESTMENTS LIMITED May 06, 1936May 06, 1936

    What are the latest accounts for TOMKINS INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for TOMKINS INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for TOMKINS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2024

    193 pagesAA

    Director's details changed for Mr Nathan Andrew Rogers on Dec 09, 2024

    2 pagesCH01

    Director's details changed for Mr Marc Gregory Swanson on Dec 09, 2024

    2 pagesCH01

    Change of details for Tomkins Engineering Limited as a person with significant control on Dec 09, 2024

    2 pagesPSC05

    Director's details changed for Mr Marc Gregory Swanson on Jun 13, 2025

    2 pagesCH01

    Termination of appointment of Computershare Company Secretarial Services Limited as a secretary on Jun 06, 2025

    1 pagesTM02

    Appointment of Computershare Company Secretarial Services Limited as a secretary on Apr 15, 2025

    2 pagesAP04

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on Dec 09, 2024

    1 pagesAD01

    Termination of appointment of Intertrust (Uk) Limited as a secretary on Dec 06, 2024

    1 pagesTM02

    Confirmation statement made on Nov 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 30, 2023

    186 pagesAA

    Statement of capital following an allotment of shares on Sep 11, 2024

    • Capital: GBP 72,010
    3 pagesSH01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    193 pagesAA

    Full accounts made up to Jan 01, 2022

    181 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 02, 2021

    169 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Change of details for Tomkins Engineering Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Director's details changed for Mr Marc Gregory Swanson on Jan 28, 2021

    2 pagesCH01

    Director's details changed for Mr Nathan Andrew Rogers on Jan 25, 2021

    2 pagesCH01

    Secretary's details changed for Intertrust (Uk) Limited on Jan 25, 2021

    1 pagesCH04

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    162 pagesAA

    Who are the officers of TOMKINS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRACKEN, Cristin Cracraft
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican268662600001
    ROGERS, Nathan Andrew
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican226989790001
    SWANSON, Marc Gregory
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    United StatesAmerican247176240022
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    BURTON, Denise Patricia
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    Secretary
    42 Windmill Rise
    Kingston Hill
    KT2 7TU Kingston Upon Thames
    Surrey
    British47432570001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157101830001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165833500001
    STANDISH, Francis James
    15b Aldensley Road
    W6 0DH London
    Secretary
    15b Aldensley Road
    W6 0DH London
    British56386890001
    COMPUTERSHARE COMPANY SECRETARIAL SERVICES LIMITED
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8AE Bristol
    The Pavilions
    England
    Identification TypeUK Limited Company
    Registration Number12570938
    270458120001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    BHATTACHARYA, Rasmani
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    U.S.A.American194746840001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish179297460002
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    COGHLAN, John Bernard
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    Director
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    United KingdomIrish22659760002
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritish27300002
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    JAFFE, Daniel Marc Richard
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    United KingdomBritish140811810001
    KALSBEEK, Maurice Alexander
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutch199209280001
    KERFOOT, Paul Nigel
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    EnglandBritish224536080001
    KINNAIR, David Edwin Graham
    6 Regina Court
    Gloucester Road
    TW11 0NX Teddington
    Middlesex
    Director
    6 Regina Court
    Gloucester Road
    TW11 0NX Teddington
    Middlesex
    British61134610001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    NAGLE, Ross Christopher
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritish190236590001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    REEVE, Thomas C.
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    Director
    Wewatta Street
    Denver
    1551
    Colorado 80202
    Usa
    United StatesAmerican161822390001
    SEELY, Jamey Susan
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    United StatesAmerican247174670001
    VIJSELAAR, Daniel Christopher
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomDutch195333960001
    WEBBER, Simon Milton
    9 Brodrick Road
    Wandsworth Common
    SW17 7DZ London
    Director
    9 Brodrick Road
    Wandsworth Common
    SW17 7DZ London
    British49300420001
    WILKINSON, Nicolas Paul
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    EnglandBritish48808690001

    Who are the persons with significant control of TOMKINS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Apr 06, 2016
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number134382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0