INSTRON INTERNATIONAL LIMITED

INSTRON INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINSTRON INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01379417
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INSTRON INTERNATIONAL LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is INSTRON INTERNATIONAL LIMITED located?

    Registered Office Address
    5 Aldermanbury Square
    13th Floor
    EC2V 7HR London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INSTRON INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INSTRON INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017

    2 pagesAP03

    Director's details changed for Mr Stephen James Rowell on Mar 16, 2017

    2 pagesCH01

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Termination of appointment of Edward Ufland as a director on Mar 13, 2017

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 14/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Appointment of Stephen James Rowell as a director on Apr 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 3,000
    SH01

    Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG United Kingdom to 5 Aldermanbury Square 13th Floor London EC2V 7HR

    1 pagesAD02

    Secretary's details changed for S & J Registrars Limited on May 01, 2015

    1 pagesCH04

    Who are the officers of INSTRON INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Ryan Ronald
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    241475050001
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    43122090005
    HUDSON, Giles Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish161583790003
    ROWELL, Stephen James
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    United KingdomBritish208316380001
    ATKIN, Jane Margaret
    Hope Cottage 20 Townside
    Haddenham
    HP17 8BG Aylesbury
    Buckinghamshire
    Secretary
    Hope Cottage 20 Townside
    Haddenham
    HP17 8BG Aylesbury
    Buckinghamshire
    British29170840002
    WEBB, Stephen Martin
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    Secretary
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    British18623430001
    ALLENBY SMITH, Norman Laing
    The Oak House
    Iwerne Minster
    DT11 8NF Blandford Forum
    Dorset
    Director
    The Oak House
    Iwerne Minster
    DT11 8NF Blandford Forum
    Dorset
    British50784750002
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    BAXTER, Adam
    Lime Tree Cottage West Street
    SL7 2BY Marlow
    Buckinghamshire
    Director
    Lime Tree Cottage West Street
    SL7 2BY Marlow
    Buckinghamshire
    British61835810001
    BEEBE, Stephen Albert
    The Granary
    Holton
    OX33 1PX Oxford
    Oxfordshire
    Director
    The Granary
    Holton
    OX33 1PX Oxford
    Oxfordshire
    British69282880001
    BUCHANAN, Malcolm Read
    Lockgate Cottage
    Lockgate Road, Sidlesham Common
    PO20 7QH Chichester
    West Sussex
    Director
    Lockgate Cottage
    Lockgate Road, Sidlesham Common
    PO20 7QH Chichester
    West Sussex
    British19323660006
    CALOW, Catherine Lesley
    Rosewood
    Green Lane, Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    Director
    Rosewood
    Green Lane, Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    United KingdomBritish69283090001
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    GUKELBERGER, Armin, Dr
    Ludwigstr. 34 D6140 Bensheim
    Hessen 3
    Germany
    Director
    Ludwigstr. 34 D6140 Bensheim
    Hessen 3
    Germany
    German74161930001
    JARDINE, Christopher Douglas
    Pound House 65 Updown Hill
    GU20 6DW Windlesham
    Surrey
    Director
    Pound House 65 Updown Hill
    GU20 6DW Windlesham
    Surrey
    British1860370001
    KEARINS, John Gerrard
    58 Culver Road
    AL1 4ED St Albans
    Hertfordshire
    Director
    58 Culver Road
    AL1 4ED St Albans
    Hertfordshire
    British19323670001
    LOHR, Raymond David
    Stratton Cottage
    The Square, Lone Crewdon
    HP18 9AA Aylesbury
    Buckinghamshire
    Director
    Stratton Cottage
    The Square, Lone Crewdon
    HP18 9AA Aylesbury
    Buckinghamshire
    British81990960001
    MACGREGOR, Ian Malcolm
    Shepherds Close Shepherds Green
    Rotherfield Greys
    RG9 4QR Henley On Thames
    Oxfordshire
    Director
    Shepherds Close Shepherds Green
    Rotherfield Greys
    RG9 4QR Henley On Thames
    Oxfordshire
    British1860320003
    ROBINSON, Kenneth Stanley
    7 Highfield Road
    Flackwell Heath
    HP10 9AN High Wycombe
    Buckinghamshire
    Director
    7 Highfield Road
    Flackwell Heath
    HP10 9AN High Wycombe
    Buckinghamshire
    British69282700001
    SAGGINI, Sergio
    Bellerivestrasse 7
    8008 Zurich
    Switzerland
    Director
    Bellerivestrasse 7
    8008 Zurich
    Switzerland
    Swiss29170890001
    SHAPIRO, Solomon
    Apartment 420 Building 24
    Fuxingmen Wai Street
    FOREIGN Beijing
    China
    Director
    Apartment 420 Building 24
    Fuxingmen Wai Street
    FOREIGN Beijing
    China
    British29170900001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritish161583570001
    VERE, Philip
    Walnut Lodge
    Carters Lane
    HP18 9DE Long Crendon
    Buckinghamshire
    Director
    Walnut Lodge
    Carters Lane
    HP18 9DE Long Crendon
    Buckinghamshire
    EnglandBritish167275090001
    WEBB, Stephen Martin
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    Director
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    British18623430001

    Who are the persons with significant control of INSTRON INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Apr 06, 2016
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    No
    Legal FormUk Private Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number662120
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INSTRON INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge of shares
    Created On May 24, 2004
    Delivered On Jun 09, 2004
    Satisfied
    Amount secured
    Us$40,000,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    66% of the shares in instron deutschland gmbh which has a registered share capital of DM4,001,000 consisting of one fully paid up share, 66% of all future shares and all rights to dividends or other payments concerning the 66% existing shares and 66% of future shares.
    Persons Entitled
    • General Electric Capital Corporation
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Pledge of shares
    Created On May 24, 2004
    Delivered On Jun 09, 2004
    Satisfied
    Amount secured
    £6,000,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares in instron deutschland gmbh which has a registered share capital of DM4,001,000 consisting of one fully paid up share together with all future shares including all rights to dividends or any other payments.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Syndicated debenture
    Created On May 24, 2004
    Delivered On Jun 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any UK credit party to UK agent, UK security trustee or any UK lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property, investments, debts, intellectual property, licences, goodwill & uncalled capital, policies and proceeds thereof, fixed plant machinery and equipment, chattels floating charge undertaking and all property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Oct 06, 2006Statement of satisfaction of a charge in full or part (403a)

    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