INSTRON INTERNATIONAL LIMITED
Overview
| Company Name | INSTRON INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01379417 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INSTRON INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INSTRON INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||||||
Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017 | 2 pages | AP03 | ||||||||||||||
Director's details changed for Mr Stephen James Rowell on Mar 16, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||||||
Termination of appointment of Edward Ufland as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Stephen James Rowell as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD02 | ||||||||||||||
Secretary's details changed for S & J Registrars Limited on May 01, 2015 | 1 pages | CH04 | ||||||||||||||
Who are the officers of INSTRON INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Ryan Ronald | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 | 241475050001 | |||||||||||
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 43122090005 | ||||||||||
| HUDSON, Giles Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 161583790003 | |||||||||
| ROWELL, Stephen James | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 | United Kingdom | British | 208316380001 | |||||||||
| ATKIN, Jane Margaret | Secretary | Hope Cottage 20 Townside Haddenham HP17 8BG Aylesbury Buckinghamshire | British | 29170840002 | ||||||||||
| WEBB, Stephen Martin | Secretary | 2 Strawberry Close Prestwood HP16 0SG Great Missenden Buckinghamshire | British | 18623430001 | ||||||||||
| ALLENBY SMITH, Norman Laing | Director | The Oak House Iwerne Minster DT11 8NF Blandford Forum Dorset | British | 50784750002 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British,Portuguese | 140644240001 | |||||||||
| BAXTER, Adam | Director | Lime Tree Cottage West Street SL7 2BY Marlow Buckinghamshire | British | 61835810001 | ||||||||||
| BEEBE, Stephen Albert | Director | The Granary Holton OX33 1PX Oxford Oxfordshire | British | 69282880001 | ||||||||||
| BUCHANAN, Malcolm Read | Director | Lockgate Cottage Lockgate Road, Sidlesham Common PO20 7QH Chichester West Sussex | British | 19323660006 | ||||||||||
| CALOW, Catherine Lesley | Director | Rosewood Green Lane, Prestwood HP16 0QA Great Missenden Buckinghamshire | United Kingdom | British | 69283090001 | |||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080003 | |||||||||
| GUKELBERGER, Armin, Dr | Director | Ludwigstr. 34 D6140 Bensheim Hessen 3 Germany | German | 74161930001 | ||||||||||
| JARDINE, Christopher Douglas | Director | Pound House 65 Updown Hill GU20 6DW Windlesham Surrey | British | 1860370001 | ||||||||||
| KEARINS, John Gerrard | Director | 58 Culver Road AL1 4ED St Albans Hertfordshire | British | 19323670001 | ||||||||||
| LOHR, Raymond David | Director | Stratton Cottage The Square, Lone Crewdon HP18 9AA Aylesbury Buckinghamshire | British | 81990960001 | ||||||||||
| MACGREGOR, Ian Malcolm | Director | Shepherds Close Shepherds Green Rotherfield Greys RG9 4QR Henley On Thames Oxfordshire | British | 1860320003 | ||||||||||
| ROBINSON, Kenneth Stanley | Director | 7 Highfield Road Flackwell Heath HP10 9AN High Wycombe Buckinghamshire | British | 69282700001 | ||||||||||
| SAGGINI, Sergio | Director | Bellerivestrasse 7 8008 Zurich Switzerland | Swiss | 29170890001 | ||||||||||
| SHAPIRO, Solomon | Director | Apartment 420 Building 24 Fuxingmen Wai Street FOREIGN Beijing China | British | 29170900001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | England | British | 161583570001 | |||||||||
| VERE, Philip | Director | Walnut Lodge Carters Lane HP18 9DE Long Crendon Buckinghamshire | England | British | 167275090001 | |||||||||
| WEBB, Stephen Martin | Director | 2 Strawberry Close Prestwood HP16 0SG Great Missenden Buckinghamshire | British | 18623430001 |
Who are the persons with significant control of INSTRON INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Instron Holdings Limited | Apr 06, 2016 | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INSTRON INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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