ITW HOLDINGS UK

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

    Company NameITW HOLDINGS UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03281710
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ITW HOLDINGS UK?

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

    Where is ITW HOLDINGS UK located?

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

    What are the latest accounts for ITW HOLDINGS UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ITW HOLDINGS UK?

    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 Nov 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Nov 06, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be cancelled 16/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Change of details for Itw Participations S.A.R.L. as a person with significant control on Mar 01, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    19 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 Nov 15, 2017 with no updates

    3 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

    17 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Nov 15, 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

    19 pagesAA

    Annual return made up to Nov 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 102
    SH01

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

    1 pagesCH04

    Director's details changed for Edward Ufland on Jun 21, 2010

    2 pagesCH01

    Director's details changed for Philip Matthew Deakin on Aug 19, 2015

    2 pagesCH01

    Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on May 04, 2015

    1 pagesAD01

    Who are the officers of ITW HOLDINGS UK?

    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
    241475490001
    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
    LEWIS, Thomas Arwyn
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    Secretary
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    British65122490001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Secretary
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    GILLINGHAM, Peter Leslie
    18 The Borough
    Crondall
    GU10 5NU Farnham
    Surrey
    Director
    18 The Borough
    Crondall
    GU10 5NU Farnham
    Surrey
    British19276870001
    O DONNELL, James Carthage
    29 The Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    29 The Ridgeway
    Wargrave
    RG10 8AS Reading
    Irish34742680001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    SUTHERLAND, Allan
    10835 White Deer Circle
    Orland Park
    Illinois 60467
    Usa
    Director
    10835 White Deer Circle
    Orland Park
    Illinois 60467
    Usa
    American105637840001
    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

    Who are the persons with significant control of ITW HOLDINGS UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itw Gamma Sarl
    Boulevard De La Foire
    L-1528 Luxembourg
    11-13
    Grand-Duchy Of Luxembourg
    Luxembourg
    Apr 06, 2016
    Boulevard De La Foire
    L-1528 Luxembourg
    11-13
    Grand-Duchy Of Luxembourg
    Luxembourg
    No
    Legal FormPrivate Limited Company
    Country RegisteredLuxembourg
    Legal AuthorityLaw Of Luxembourg
    Place RegisteredRegistre De Commerce Et Des Sociétés
    Registration NumberB104447
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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