LEVITON MANUFACTURING UK LIMITED

LEVITON MANUFACTURING UK LIMITED

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

    Company NameLEVITON MANUFACTURING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02340157
    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 LEVITON MANUFACTURING UK LIMITED?

    • Manufacture of other electronic and electric wires and cables (27320) / Manufacturing

    Where is LEVITON MANUFACTURING UK LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LEVITON MANUFACTURING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAND-REX LIMITEDMar 31, 2000Mar 31, 2000
    CARADON BRAND-REX LIMITEDMar 27, 2000Mar 27, 2000
    BARCLAY AND FRY LIMITEDApr 12, 1989Apr 12, 1989
    MB-CLARKE LIMITEDMar 23, 1989Mar 23, 1989
    ALNERY NO. 806 LIMITEDJan 27, 1989Jan 27, 1989

    What are the latest accounts for LEVITON MANUFACTURING UK LIMITED?

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

    What is the status of the latest confirmation statement for LEVITON MANUFACTURING UK LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for LEVITON MANUFACTURING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Dean Lipke on Jan 31, 2025

    2 pagesCH01

    Appointment of Mr Dean Lipke as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Ian Gerard Wilkie as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Donald Jay Hendler on Apr 19, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 03, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jun 03, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Lucy Guilherme as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Ms Lucy Guilherme as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Mark Stephen Baydarian as a secretary on Jan 01, 2021

    1 pagesTM02

    Termination of appointment of Mark Stephen Baydarian as a director on Jan 01, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    31 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of LEVITON MANUFACTURING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUILHERME, Lucy
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    279181500001
    GUILHERME, Lucy Leal
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    United StatesCanadian278977510001
    HENDLER, Donald Jay
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican157692770003
    LIPKE, Dean
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican333076880001
    BAYDARIAN, Mark Stephen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    203782510001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    HANNIDES, George
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    British193695700001
    SANDRINGHAM, Peter Rankin, Mr.
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Berkshire
    Secretary
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Berkshire
    British48638940001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    NOVAR SECRETARIAL SERVICES LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460008
    ABDO, Ashley Warren
    Alte Landstrasse 39a
    Kusnacht
    Zurich Ch-8700
    Switzerland
    Director
    Alte Landstrasse 39a
    Kusnacht
    Zurich Ch-8700
    Switzerland
    American110904380001
    ASTON, Edmund John
    2 Bell House Walk
    Rockwell Park
    BS11 0UE Bristol
    Director
    2 Bell House Walk
    Rockwell Park
    BS11 0UE Bristol
    EnglandBritish40058090001
    BALLINGALL, Iain, Mr.
    6 Penrice Park
    Lundin Links
    KY8 6DZ Leven
    Fife
    Director
    6 Penrice Park
    Lundin Links
    KY8 6DZ Leven
    Fife
    ScotlandBritish72694320001
    BALLINGALL, Iain, Mr.
    6 Penrice Park
    Lundin Links
    KY8 6DZ Leven
    Fife
    Director
    6 Penrice Park
    Lundin Links
    KY8 6DZ Leven
    Fife
    ScotlandBritish72694320001
    BAYDARIAN, Mark Stephen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican203784090001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Director
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Director
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    CHAPMAN, John
    52 Snaefell Park
    NR26 8GZ Sheringham
    Norfolk
    Director
    52 Snaefell Park
    NR26 8GZ Sheringham
    Norfolk
    EnglandBritish113236480001
    DELVE, Martin Christopher
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    Director
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    UkBritish147602450001
    DENNIS, Philip Andrew
    The Cedars
    Cricket Way
    KT13 9LP Weybridge
    Surrey
    Director
    The Cedars
    Cricket Way
    KT13 9LP Weybridge
    Surrey
    EnglandBritish70220460003
    DRAKESMITH, Nicholas Timon
    9 Nightingale Square
    SW12 8QJ London
    Director
    9 Nightingale Square
    SW12 8QJ London
    British30973710003
    FOSTER, Graham Peter
    18 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Director
    18 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    British61898310001
    GONI, Fernando
    16 Abbeville Road
    SW4 0NJ London
    Director
    16 Abbeville Road
    SW4 0NJ London
    Argentinian122433670001
    HANCHARD, Martin Jeremiah, Mr.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    UsaBritish174805650002
    HANNIDES, George Michael
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish127571820001
    HILLS, David
    1 Kettilstoun Court
    EH49 6PS Linlithgow
    West Lothian
    Director
    1 Kettilstoun Court
    EH49 6PS Linlithgow
    West Lothian
    ScotlandBritish174610940001
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    JOHNSTON, John
    Dawnrise
    Gartwhinzean Loan
    FK14 7LU Powmill
    Clackmannan
    Director
    Dawnrise
    Gartwhinzean Loan
    FK14 7LU Powmill
    Clackmannan
    British83592070002
    LARIZADEH, Daryoush
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United StatesAmerican203784210001
    LINES, Paul Edward
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Director
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    EnglandBritish75433110002
    MURRAY, David Douglas
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United Kingdom
    Director
    Charlotte Square
    EH2 4DR Edinburgh
    10
    United Kingdom
    ScotlandBritish62451390003
    NSOULI, Nadim
    180 Brompton Road
    SW3 1HQ London
    Director
    180 Brompton Road
    SW3 1HQ London
    British Lebanese87826690001
    SHERWOOD III, Roderick Mackenzie
    11 Georgeff Road
    Rolling Hills
    California 90274
    Usa
    Director
    11 Georgeff Road
    Rolling Hills
    California 90274
    Usa
    Usa124244940001
    STEWART, Haley Rose
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    Director
    The Old Courtyard
    11 Lower Cookham Road
    SL6 8JN Maidenhead
    ScotlandBritish99590120002

    Who are the persons with significant control of LEVITON MANUFACTURING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk/England And Wales
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number6455507
    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 holds 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