ITW UK

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

    Company NameITW UK
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03626885
    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 ITW UK?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ITW UK located?

    Registered Office Address
    Saxon House
    2-4 Victoria Street
    SL4 1EN Windsor
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITW UK?

    Previous Company Names
    Company NameFromUntil
    TRANOSLIWJun 01, 2001Jun 01, 2001
    WILSONART LIMITEDOct 20, 1998Oct 20, 1998
    MAXMET LIMITEDSep 04, 1998Sep 04, 1998

    What are the latest accounts for ITW UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ITW UK?

    Last Confirmation Statement Made Up ToOct 02, 2026
    Next Confirmation Statement DueOct 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 02, 2025
    OverdueNo

    What are the latest filings for ITW UK?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Oct 02, 2024 with no updates

    3 pagesCS01

    Change of details for Itw Holdings Vi Limited as a person with significant control on Jan 12, 2023

    2 pagesPSC05

    Cessation of Itw Group France (Luxembourg) S.A.R.L. as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Itw Holdings Vi Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Benoit Amiot as a director on Feb 06, 2024

    1 pagesTM01

    Confirmation statement made on Oct 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ryan Ronald Dale as a secretary on Jul 17, 2023

    1 pagesTM02

    Appointment of Jonathan Smith as a secretary on Jul 17, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on Jan 12, 2023

    1 pagesAD01

    Confirmation statement made on Oct 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of Janet Otsuka Love as a director on Feb 28, 2022

    1 pagesTM01

    Confirmation statement made on Oct 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021

    1 pagesTM02

    Director's details changed for Janet Otsuka Love on Oct 01, 2021

    2 pagesCH01

    Director's details changed for Benoit Amiot on Oct 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Oct 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Appointment of Janet Otsuka Love as a director on Aug 02, 2019

    2 pagesAP01

    Confirmation statement made on Sep 04, 2019 with no updates

    3 pagesCS01

    Who are the officers of ITW UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jonathan
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Secretary
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    311515490001
    HUDSON, Giles Matthew
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Director
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    United KingdomBritish161583790003
    ROWELL, Stephen James
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Director
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    United KingdomBritish208316380001
    DALE, Ryan Ronald
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Secretary
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    241475410001
    PEEK, Gail Lenore
    3409 Whispering Oaks
    Temple 76504
    FOREIGN Texas Usa
    Secretary
    3409 Whispering Oaks
    Temple 76504
    FOREIGN Texas Usa
    American60816620001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Secretary
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    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
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    AMIOT, Benoit
    Rue Lafayette
    75009 Paris
    44
    France
    Director
    Rue Lafayette
    75009 Paris
    44
    France
    FranceFrench208274020001
    BARBOSA, Raymond
    129 Francisco Terrace
    Oak Park 60302
    FOREIGN Illinois Usa
    Director
    129 Francisco Terrace
    Oak Park 60302
    FOREIGN Illinois Usa
    American60815790001
    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
    GALLI, Dennis
    1150 Hartrick
    Canyon Drive
    76502 Temple
    Texas
    United States Of America
    Director
    1150 Hartrick
    Canyon Drive
    76502 Temple
    Texas
    United States Of America
    Canadian48742730002
    LEE, Leanne M. Ono
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    UsaAmerican168734120001
    LEWIS, Thomas Arwyn
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    Director
    35 Clos Glanlliw
    Pontlliw
    SA4 9DW Swansea
    West Glamorgan
    British65122490001
    LOVE, Janet Otsuka
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    United StatesAmerican265629280001
    MALIVERT, Claude
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    FranceFrench171284880001
    MANCUSO, Gregory Jon
    3070 Blackthorne Road
    Riverwoods 60015
    FOREIGN Illinois Usa
    Director
    3070 Blackthorne Road
    Riverwoods 60015
    FOREIGN Illinois Usa
    American60815680001
    PEEK, Gail Lenore
    3409 Whispering Oaks
    Temple 76504
    FOREIGN Texas Usa
    Director
    3409 Whispering Oaks
    Temple 76504
    FOREIGN Texas Usa
    American60816620001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    SPIEGEL, Maryann
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United StatesAmerican168736430001
    SUTHERLAND, Allan Cameron
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United StatesAmerican105637840002
    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
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of ITW UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itw Group France (Luxembourg) S.A.R.L.
    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
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredLuxembourg
    Legal AuthorityLaw Of Luxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB149795
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    Apr 06, 2016
    2-4 Victoria Street
    SL4 1EN Windsor
    Saxon House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10491527
    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