AMETEK (GB) LIMITED

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

    Company NameAMETEK (GB) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02569386
    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 AMETEK (GB) LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is AMETEK (GB) LIMITED located?

    Registered Office Address
    2 New Star Road
    LE4 9JD Leicester
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AMETEK (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYD INSTRUMENTS LIMITEDMar 14, 1991Mar 14, 1991
    TOLRAY LIMITEDDec 18, 1990Dec 18, 1990

    What are the latest accounts for AMETEK (GB) 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 AMETEK (GB) LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for AMETEK (GB) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of Bruce Peter Wilson as a director on Mar 12, 2025

    1 pagesTM01

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Statement of capital on Oct 13, 2021

    • Capital: GBP 1,100,003
    5 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Termination of appointment of Alain Ponsot as a director on Jun 01, 2021

    1 pagesTM01

    Appointment of Mr Ben Wileman as a director on Jun 01, 2021

    2 pagesAP01

    Director's details changed for Mr Alain Ponsot on Apr 19, 2021

    2 pagesCH01

    Secretary's details changed for Lynn Carino on Apr 19, 2021

    1 pagesCH03

    Director's details changed for Mr Bruce Peter Wilson on Apr 19, 2021

    2 pagesCH01

    Director's details changed for Ms Emanuela Speranza on Apr 19, 2021

    2 pagesCH01

    Registered office address changed from PO Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ to 2 New Star Road Leicester Leicestershire LE4 9JD on May 07, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    32 pagesAA

    Confirmation statement made on Dec 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 04, 2019 with updates

    5 pagesCS01

    Who are the officers of AMETEK (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARINO, Lynn
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    259728870001
    SPERANZA, Emanuela
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    FranceItalian186608270001
    WILEMAN, Ben
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish88902710003
    ZETTI, Pietro Luigi Enrico
    Via De Barzi
    Robecco Sul Naviglio
    20087 Milano
    Ametek Srl
    Lombardy
    Italy
    Director
    Via De Barzi
    Robecco Sul Naviglio
    20087 Milano
    Ametek Srl
    Lombardy
    Italy
    ItalyItalian245785930001
    ATWELL, Joy
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    222718970001
    BRABY, Christopher Charles
    15 Vincent Road
    Selsey
    PO20 9DQ Chichester
    West Sussex
    Secretary
    15 Vincent Road
    Selsey
    PO20 9DQ Chichester
    West Sussex
    British24162400003
    CHILTON, Derek Geoffrey
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    Secretary
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    British65999450005
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    British135136470002
    SENA, Kathryn Ethel
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Other98604200002
    SMITH, Peter
    Apartment302 Bridgewater Apartments
    4100 Bridgewater Parkway
    Stow
    Ohio 44224
    United States Of America
    Secretary
    Apartment302 Bridgewater Apartments
    4100 Bridgewater Parkway
    Stow
    Ohio 44224
    United States Of America
    British63636470003
    WESTMORELAND, Dean Adrian
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    Secretary
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    British67026350001
    WINQUIST, Donna F
    457 Maynard Drive
    Stafford
    Pennsylvania Pa 19087
    Usa
    Secretary
    457 Maynard Drive
    Stafford
    Pennsylvania Pa 19087
    Usa
    American86857750001
    BLAKELAW SECRETARIES LIMITED
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    Nominee Secretary
    Harbour Court Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Hampshire
    900001990001
    BARTLETT, Mark Victor Edward
    41 Saxon Close
    Warsash
    SO31 9TS Southampton
    Director
    41 Saxon Close
    Warsash
    SO31 9TS Southampton
    British51625350002
    BRABY, Christopher Charles
    15 Vincent Road
    Selsey
    PO20 9DQ Chichester
    West Sussex
    Director
    15 Vincent Road
    Selsey
    PO20 9DQ Chichester
    West Sussex
    United KingdomBritish24162400003
    CAROE, Harald Preben
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    DenmarkDanish94509790003
    CHILTON, Derek Geoffrey
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    Director
    Burton House
    10 Melton Road, Burton Lazars
    LE14 2UR Melton Mowbray
    Leicestershire
    EnglandBritish65999450005
    CHLEBEK, Robert
    421 Springview Lane
    Phoenixville
    19460 Pennsylvania
    Usa
    Director
    421 Springview Lane
    Phoenixville
    19460 Pennsylvania
    Usa
    Us Citizen53502980002
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish135136470002
    FLAKOLL, Thomas Jerome
    1210 Northbrook Drive Suite 385
    Trevose
    FOREIGN
    Pennsylvania 19053
    Usa
    Director
    1210 Northbrook Drive Suite 385
    Trevose
    FOREIGN
    Pennsylvania 19053
    Usa
    U S24162410001
    FRIE, Joel
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    DenmarkDanish149540710001
    GIRLING, Adrian Charles Nigel
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    Director
    Greentiles Ewehurst Lane
    Speldhurst
    TN3 0JX Tunbridge Wells
    Kent
    United KingdomBritish25932750001
    GREER, David Vernon
    32 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    Director
    32 Springfield Crescent
    RH12 2PP Horsham
    West Sussex
    United KingdomBritish28015190001
    HERMANCE, Frank Samuel
    1300 Meadow Lane
    Berwyn
    Pa Chester 19312
    Usa
    Director
    1300 Meadow Lane
    Berwyn
    Pa Chester 19312
    Usa
    American98604420001
    IMRIE, Allan
    The Drive
    BN16 1QL East Preston
    22
    West Sussex
    United Kingdom
    Director
    The Drive
    BN16 1QL East Preston
    22
    West Sussex
    United Kingdom
    EnglandBritish113945750001
    KIRCHOFF, Michael Joseph
    4456 Country View Drive
    PA 18901 Doylestown
    Usa
    Director
    4456 Country View Drive
    PA 18901 Doylestown
    Usa
    Usa50101670001
    LOVE, Michael John
    65 Brampton Tower
    Bassett Avenue
    SO16 7FB Southampton
    Hampshire
    Director
    65 Brampton Tower
    Bassett Avenue
    SO16 7FB Southampton
    Hampshire
    EnglandBritish18821790001
    NASSTROM, Mikael
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    SwedenSwedish194163550001
    PONSOT, Alain
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9JD Leicester
    2
    Leicestershire
    United Kingdom
    FranceFrench253831980001
    REED, Brian William
    7 Foord Road
    Hedge End
    SO30 0DB Southampton
    Hampshire
    Director
    7 Foord Road
    Hedge End
    SO30 0DB Southampton
    Hampshire
    British24162430001
    RICHINGS, John Graham
    21 Hamble Springs
    Bishops Waltham
    SO32 1SF Southampton
    Hampshire
    Director
    21 Hamble Springs
    Bishops Waltham
    SO32 1SF Southampton
    Hampshire
    British67535310002
    SAUNDERS, Deirdre Dixon
    112 Old Gulph Road Gladwyne
    Chester City/Pennsylvania
    Usa 19035
    Director
    112 Old Gulph Road Gladwyne
    Chester City/Pennsylvania
    Usa 19035
    Us Citizen58134350001
    SMITH, Peter
    Apartment302 Bridgewater Apartments
    4100 Bridgewater Parkway
    Stow
    Ohio 44224
    United States Of America
    Director
    Apartment302 Bridgewater Apartments
    4100 Bridgewater Parkway
    Stow
    Ohio 44224
    United States Of America
    British63636470003
    SVET, Frank A
    The Cabana Club Unit 1607
    1582 Gulf Blvd
    33767 Clearwater
    Florida
    Usa
    Director
    The Cabana Club Unit 1607
    1582 Gulf Blvd
    33767 Clearwater
    Florida
    Usa
    American57309230002
    WESTMORELAND, Dean Adrian
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    Director
    The Three Horseshoes
    Main Street
    DE74 2RB Hemington
    Derbyshire
    United KingdomBritish67026350001

    Who are the persons with significant control of AMETEK (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Apr 06, 2016
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08330531
    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.

    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