SULZER (UK) HOLDINGS LIMITED

SULZER (UK) HOLDINGS LIMITED

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

    Company NameSULZER (UK) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03347095
    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 SULZER (UK) HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SULZER (UK) HOLDINGS LIMITED located?

    Registered Office Address
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SULZER (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIKEAPPLY LIMITEDApr 08, 1997Apr 08, 1997

    What are the latest accounts for SULZER (UK) HOLDINGS 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 SULZER (UK) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for SULZER (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Robert John Greenhalf as a director on Feb 10, 2026

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Holger Hans-Jochen Ruckstuhl as a director on Mar 07, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Termination of appointment of Thomas Dieter Zickler as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Eva Frehner as a director on Feb 10, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Apr 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Apr 15, 2020

    2 pagesPSC09

    Appointment of Mrs Vanessa Lorraine Jackson as a director on Aug 01, 2019

    2 pagesAP01

    Termination of appointment of Naveed Hussain as a director on Aug 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Dieter Zickler as a director on Nov 28, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    37 pagesAA

    Termination of appointment of Garth Jeffrey Bradwell as a director on Apr 06, 2018

    1 pagesTM01

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Who are the officers of SULZER (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONAS, Jacqueline Ann
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Secretary
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    154387930001
    FREHNER, Eva
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    SwitzerlandSwiss305845680001
    GREENHALF, Robert John
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    EnglandBritish322695810001
    JACKSON, Vanessa Lorraine
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    EnglandBritish261094270001
    BRADWELL, Garth Jeffrey
    4 View Tree Close
    S62 7UT Harley
    Rotherham
    Secretary
    4 View Tree Close
    S62 7UT Harley
    Rotherham
    British152981330001
    BUTLER, Paul William
    2 Church View
    Church Hill, North Rigton
    LS17 0DF Leeds
    West Yorkshire
    Secretary
    2 Church View
    Church Hill, North Rigton
    LS17 0DF Leeds
    West Yorkshire
    British88832070001
    JACKSON, Darron Lee
    The Marches
    Kingsfold
    RH12 3SY Horsham
    7
    West Sussex
    Secretary
    The Marches
    Kingsfold
    RH12 3SY Horsham
    7
    West Sussex
    British134334880001
    SANDFORD, David William
    Westmead
    GU14 7LP Farnborough
    Hampshire
    Secretary
    Westmead
    GU14 7LP Farnborough
    Hampshire
    British52687890002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLMENDINGER, Bruno Karl
    Im Oberstadel 14
    8405 Winterthur
    Switzerland
    Director
    Im Oberstadel 14
    8405 Winterthur
    Switzerland
    Swiss53431880001
    BRADWELL, Garth Jeffrey
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    EnglandBritish152981330001
    BRANDT, Juergen
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    SwitzerlandGerman160960380001
    CANNON, Michael Charles
    Westmead
    GU14 7LP Farnborough
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Hampshire
    British52687930003
    DITTRICH, Thomas Johannes Willi
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    SwitzerlandSwiss German192638630001
    HEATH, George William
    38 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Middlesex
    Director
    38 Ailsa Road
    St Margarets
    TW1 1QW Twickenham
    Middlesex
    United KingdomBritish29599410002
    HUSSAIN, Naveed
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    EnglandBritish167984820001
    JACKSON, Darron Lee
    The Marches
    Kingsfold
    RH12 3SY Horsham
    7
    West Sussex
    Director
    The Marches
    Kingsfold
    RH12 3SY Horsham
    7
    West Sussex
    EnglandBritish134334880001
    PFAMMATTER, Paul
    Birchstrasse 8b
    FOREIGN Seuzach Ch-8472
    Canton Of Zurich
    Switzerland
    Director
    Birchstrasse 8b
    FOREIGN Seuzach Ch-8472
    Canton Of Zurich
    Switzerland
    SwitzerlandSwiss110787150001
    RUCKSTUHL, Holger Hans-Jochen
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    SwitzerlandSwiss153007350001
    RUSCH, Stephan
    Gunstelweg 4
    Wangi
    Tg Ch-9545
    Switzerland
    Director
    Gunstelweg 4
    Wangi
    Tg Ch-9545
    Switzerland
    Swiss106349540001
    SANDFORD, David William
    Westmead
    GU14 7LP Farnborough
    Hampshire
    Director
    Westmead
    GU14 7LP Farnborough
    Hampshire
    British52687890002
    SCOTT, Terence Michael
    Kingsnorth 45 Ashford Road
    ME13 8XN Faversham
    Kent
    Director
    Kingsnorth 45 Ashford Road
    ME13 8XN Faversham
    Kent
    British13104550001
    THOMAS, Martyn Edmund
    3 Weetwood Crescent
    LS16 5NS Leeds
    West Yorkshire
    Director
    3 Weetwood Crescent
    LS16 5NS Leeds
    West Yorkshire
    United KingdomBritish415960001
    WHITELEY, Richard William
    15 Cardinal Close
    Meltham
    HD7 3BL Holmfirth
    West Yorkshire
    Director
    15 Cardinal Close
    Meltham
    HD7 3BL Holmfirth
    West Yorkshire
    EnglandBritish31310060002
    ZICKLER, Thomas Dieter
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    Director
    Manor Mill Lane
    Leeds
    LS11 8BR West Yorkshire
    SwitzerlandGerman253225890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of SULZER (UK) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sulzer Ag
    Neuwiesenstrasse 15
    Ch 8401
    Winterthur
    .
    Switzerland
    Apr 06, 2016
    Neuwiesenstrasse 15
    Ch 8401
    Winterthur
    .
    Switzerland
    No
    Legal FormSwiss Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration Number-
    Search in Swiss Registry (Zefix)Sulzer Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SULZER (UK) HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 08, 2017Apr 10, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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