ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED
Overview
| Company Name | ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03897757 |
| 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 ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED located?
| Registered Office Address | C/O Company Secretarial Department 280 Bishopsgate EC2M 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARNER ELECTRIC UK GROUP LIMITED | Dec 16, 1999 | Dec 16, 1999 |
What are the latest accounts for ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 29, 2025 |
| Next Accounts Due On | Sep 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Dr Stefan Greving on Feb 18, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Mr Marios Loizides on Feb 18, 2026 | 1 pages | CH03 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Stefan Jörg Greving on Aug 19, 2025 | 2 pages | CH01 | ||
Registered office address changed from C/O Twiflex Limited 317-319 Ampthill Road Bedford MK42 9rd England to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Feb 26, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Notification of Regal Rexnord Corporation as a person with significant control on Mar 27, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Aug 22, 2024 | 2 pages | PSC09 | ||
Termination of appointment of Andrew John Sikora as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Appointment of Dr Stefan Jörg Greving as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Appointment of Ms Maria Seerup Sørensen as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Andrew John Sikora on Dec 28, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Termination of appointment of Benjamin Gabriel Walczak as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew John Sikora as a director on May 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Todd Patriacca as a director on May 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Glenn Deegan as a director on May 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Gabriel Walczak as a director on May 11, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Marios Loizides as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Usman Malik as a secretary on Aug 01, 2022 | 1 pages | TM02 | ||
Who are the officers of ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOIZIDES, Marios | Secretary | 317-319, Ampthill Road MK42 9RD Bedford C/O Twiflex Limited England | 299034180001 | |||||||
| GREVING, Stefan, Dr | Director | Industriestrasse 1 57518 Betzdorf C/O Rexnord Germany Pt Gmbh Germany | Germany | German | 322359130001 | |||||
| SØRENSEN, Maria Seerup | Director | Altra Industrial Motion Switzerland Sàrl Ch-2300 La Chaux-De-Fonds Rue Jardinière 157 Switzerland | Switzerland | Danish | 322356940001 | |||||
| LAWS, Richard Ian | Secretary | 317-319 Ampthill Road MK42 9RD Bedford C/O Twiflex Limited England | 182625780001 | |||||||
| LOWE, Brian | Secretary | 41 Hamsterley Drive DL15 9PT Crook County Durham | British | 70914830001 | ||||||
| MALIK, Usman | Secretary | 317-319 Ampthill Road MK42 9RD Bedford C/O Twiflex Limited England | 270330780001 | |||||||
| O'BRIEN, Thomas Michael | Secretary | 1518 Silo Road Yardley Pennyslvania Pa 19067 Usa | American | 67777250001 | ||||||
| TURVEY, Penelope Ann | Secretary | 182 High Street PE19 6SD Yelling Cambs | British | 103094630002 | ||||||
| VARGA, Graham | Secretary | c/o Bibby Transmissions Cannon Way WF13 1EH Dewsbury West Yorks | British | 168160170001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| CHRISTENSON, Carl Richard | Director | c/o Bibby Transmissions Cannon Way WF13 1EH Dewsbury West Yorks | United States | American | 110880800001 | |||||
| CONTE, Jean Pierre | Director | 125 Commonwealth Avenue FOREIGN San Francisco California 94118 Usa | Usa | 103285820001 | ||||||
| COOK, Martin John | Director | 36 Rue Du Pre Beaucouze Angers 49070 France | British | 70914590001 | ||||||
| DEEGAN, Glenn | Director | Granite Street Suite 201 MA 02184 Braintree 300 United States | United States | American | 253348210001 | |||||
| GOLD, Darren | Director | 538 Osprey Drive Redwood City California 94065 U S A | British American | 103093580001 | ||||||
| HURT, Michael | Director | 58 Cornertown Road Chambersburg P.A 17201 U S A | Usa | American | 103093070001 | |||||
| PATRIACCA, Todd | Director | Granite Street Suite 201 MA 02184 Braintree 300 United States | United States | American | 253348250001 | |||||
| SIKORA, Andrew John | Director | N. River Rd Suite 700 Des Plaines 6133 Il 60018 United States | United States | American | 309006950002 | |||||
| SMITH, David | Director | Hill House 7 Prospect Terrace Eggleston DL12 0AR Barnard Castle County Durham | British | 70914800002 | ||||||
| STORCH, Christian | Director | 12 Preston Square Quincy Massachusetts Ma 02171 United States | United States | German | 126884910001 | |||||
| WALCZAK, Benjamin Gabriel | Director | W Michigan St Milwaukee 111 United States | United States | American | 308976740001 | |||||
| WALL, David Alan | Director | 23 Beech Tree Farm Lane 02066 Scituate Ma 02066 Usa | American | 110839410001 | ||||||
| WRIGHT, Neil Gary | Director | 12 The Bury MK43 7PX Pavenham Bedfordshire | United Kingdom | British | 103094550001 | |||||
| YOUNG, John Alan | Director | 11801 Aberdeen Landing Lane Midlothian Virginia Va 21113-2905 Usa | American | 67777100001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Regal Rexnord Corporation | Mar 27, 2023 | Freshwater Way, Suite 300 Milwauke 247 Wisconsin United States | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for ALTRA INDUSTRIAL MOTION UK HOLDING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2016 | Aug 09, 2024 | The 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