ITW UK
Overview
| Company Name | ITW UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03626885 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of ITW UK?
| Company Name | From | Until |
|---|---|---|
| TRANOSLIW | Jun 01, 2001 | Jun 01, 2001 |
| WILSONART LIMITED | Oct 20, 1998 | Oct 20, 1998 |
| MAXMET LIMITED | Sep 04, 1998 | Sep 04, 1998 |
What are the latest accounts for ITW UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ITW UK?
| Last Confirmation Statement Made Up To | Oct 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 02, 2025 |
| Overdue | No |
What are the latest filings for ITW UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Itw Holdings Vi Limited as a person with significant control on Jan 12, 2023 | 2 pages | PSC05 | ||
Cessation of Itw Group France (Luxembourg) S.A.R.L. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Itw Holdings Vi Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Termination of appointment of Benoit Amiot as a director on Feb 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ryan Ronald Dale as a secretary on Jul 17, 2023 | 1 pages | TM02 | ||
Appointment of Jonathan Smith as a secretary on Jul 17, 2023 | 2 pages | AP03 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of Janet Otsuka Love as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of S & J Registrars Limited as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Director's details changed for Janet Otsuka Love on Oct 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Benoit Amiot on Oct 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Oct 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Appointment of Janet Otsuka Love as a director on Aug 02, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of ITW UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Jonathan | Secretary | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 311515490001 | |||||||||||
| HUDSON, Giles Matthew | Director | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | United Kingdom | British | 161583790003 | |||||||||
| ROWELL, Stephen James | Director | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | United Kingdom | British | 208316380001 | |||||||||
| DALE, Ryan Ronald | Secretary | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 241475410001 | |||||||||||
| PEEK, Gail Lenore | Secretary | 3409 Whispering Oaks Temple 76504 FOREIGN Texas Usa | American | 60816620001 | ||||||||||
| PROBERT, Clive Michael Douglas | Secretary | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 43122090005 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||||||
| AMIOT, Benoit | Director | Rue Lafayette 75009 Paris 44 France | France | French | 208274020001 | |||||||||
| BARBOSA, Raymond | Director | 129 Francisco Terrace Oak Park 60302 FOREIGN Illinois Usa | American | 60815790001 | ||||||||||
| 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 | |||||||||
| GALLI, Dennis | Director | 1150 Hartrick Canyon Drive 76502 Temple Texas United States Of America | Canadian | 48742730002 | ||||||||||
| LEE, Leanne M. Ono | Director | 99 Gresham Street London EC2V 7NG | Usa | American | 168734120001 | |||||||||
| LEWIS, Thomas Arwyn | Director | 35 Clos Glanlliw Pontlliw SA4 9DW Swansea West Glamorgan | British | 65122490001 | ||||||||||
| LOVE, Janet Otsuka | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 | United States | American | 265629280001 | |||||||||
| MALIVERT, Claude | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | France | French | 171284880001 | |||||||||
| MANCUSO, Gregory Jon | Director | 3070 Blackthorne Road Riverwoods 60015 FOREIGN Illinois Usa | American | 60815680001 | ||||||||||
| PEEK, Gail Lenore | Director | 3409 Whispering Oaks Temple 76504 FOREIGN Texas Usa | American | 60816620001 | ||||||||||
| PROBERT, Clive Michael Douglas | Director | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| SPIEGEL, Maryann | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United States | American | 168736430001 | |||||||||
| SUTHERLAND, Allan Cameron | Director | 99 Gresham Street London EC2V 7NG | United States | American | 105637840002 | |||||||||
| 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 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of ITW UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itw Group France (Luxembourg) S.A.R.L. | Apr 06, 2016 | Boulevard De La Foire L-1528 Luxembourg 11-13 Grand-Duchy Of Luxembourg Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Itw Holdings Vi Limited | Apr 06, 2016 | 2-4 Victoria Street SL4 1EN Windsor Saxon House Berkshire United Kingdom | 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