ITW HOLDINGS UK
Overview
| Company Name | ITW HOLDINGS UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03281710 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ITW HOLDINGS UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ITW HOLDINGS UK?
| 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 Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 06, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Itw Participations S.A.R.L. as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 19 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 Nov 15, 2017 with no updates | 3 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 | 17 pages | AA | ||||||||||||||
Termination of appointment of Edward Ufland as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 15, 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 | 19 pages | AA | ||||||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for S & J Registrars Limited on May 01, 2015 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Edward Ufland on Jun 21, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Philip Matthew Deakin on Aug 19, 2015 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of ITW HOLDINGS UK?
| 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 | 241475490001 | |||||||||||
| 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 | |||||||||
| LEWIS, Thomas Arwyn | Secretary | 35 Clos Glanlliw Pontlliw SA4 9DW Swansea West Glamorgan | British | 65122490001 | ||||||||||
| PROBERT, Clive Michael Douglas | Secretary | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080003 | |||||||||
| GILLINGHAM, Peter Leslie | Director | 18 The Borough Crondall GU10 5NU Farnham Surrey | British | 19276870001 | ||||||||||
| O DONNELL, James Carthage | Director | 29 The Ridgeway Wargrave RG10 8AS Reading | Irish | 34742680001 | ||||||||||
| PROBERT, Clive Michael Douglas | Director | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| SUTHERLAND, Allan | Director | 10835 White Deer Circle Orland Park Illinois 60467 Usa | American | 105637840001 | ||||||||||
| 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 |
Who are the persons with significant control of ITW HOLDINGS UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itw Gamma Sarl | Apr 06, 2016 | Boulevard De La Foire L-1528 Luxembourg 11-13 Grand-Duchy Of Luxembourg Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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