A V CO 1 LIMITED

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

    Company NameA V CO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05851883
    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 A V CO 1 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is A V CO 1 LIMITED 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 A V CO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AV ACQUISITIONCO 1 LIMITEDJun 20, 2006Jun 20, 2006

    What are the latest accounts for A V CO 1 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 A V CO 1 LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for A V CO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP03

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

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Cessation of Itw Global Investments Llc as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Illinois Tool Works Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    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 Jun 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

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

    1 pagesTM02

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Change of details for Itw Global Investments Llc as a person with significant control on Jul 24, 2020

    2 pagesPSC05

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen James Rowell on Mar 16, 2017

    2 pagesCH01

    Termination of appointment of Maryann Spiegel as a director on Aug 02, 2019

    1 pagesTM01

    Change of details for Itw Global Investments Llc as a person with significant control on Oct 01, 2017

    2 pagesPSC05

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Transitional provisions and savings 05/06/2019
    RES13

    Statement of capital following an allotment of shares on Jun 05, 2019

    • Capital: GBP 1.10
    4 pagesSH01

    Who are the officers of A V CO 1 LIMITED?

    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
    311511900001
    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
    CRAMER, Carl, Mr.
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    Secretary
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    British92710960001
    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
    241475380001
    FOGARTY, Robert Joseph
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    Secretary
    April Cottage Manor Lane
    Little Comberton
    WR10 3ER Pershore
    Worcestershire
    British17437720002
    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
    132600000001
    BARRETO-MORLEY, Ola Tricia Aramita
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    EnglandBritish,Portuguese140644240001
    BOWE, Gerald Grant
    P O Box 57
    Bristol Nh
    03222
    Usa
    Director
    P O Box 57
    Bristol Nh
    03222
    Usa
    American86912720002
    CHEEK, Giles Ashley
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    Director
    37 Yester Road
    BR7 5HN Chislehurst
    Kent
    United KingdomBritish77027280001
    CRAMER, Carl, Mr.
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    Director
    2 Little Dormers
    South Park Crescent
    SL9 8HJ Gerrards Cross
    United KingdomBritish92710960001
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    HENDERSON, Simon
    Sirron House
    Vine Road
    SW13 0NE Barnes London
    Director
    Sirron House
    Vine Road
    SW13 0NE Barnes London
    British118720360001
    LEE, Leanne M. Ono
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    UsaAmerican168734120001
    SPIEGEL, Maryann
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United StatesAmerican168736430001
    SPIEGEL, Maryann
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United StatesAmerican168736430001
    SUTHERLAND, Allan Cameron
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    United StatesAmerican105637840002
    THOMAS, Christopher John
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    Director
    Whateley House
    9 Wheatley Green Four Oaks
    B74 2RL Sutton Coldfield
    West Midlands
    United KingdomBritish37235920002
    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
    WISE, Theresa Mary
    Gresham Street
    EC2V 7NG London
    99
    Uk
    Director
    Gresham Street
    EC2V 7NG London
    99
    Uk
    UsaAmerican177016660001

    Who are the persons with significant control of A V CO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itw Global Investments Llc
    Harlem Avenue
    60025 Glenview
    155
    Illinois
    United States
    Apr 06, 2016
    Harlem Avenue
    60025 Glenview
    155
    Illinois
    United States
    Yes
    Legal FormUs Limited Liability Company
    Country RegisteredUsa
    Legal AuthorityDelaware Limited Liability Company Act
    Place RegisteredDelaware Secretary Of State
    Registration Number2608675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Illinois Tool Works Inc.
    Orange Street
    Wilmington
    1209
    Delaware
    United States
    Apr 06, 2016
    Orange Street
    Wilmington
    1209
    Delaware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration Number568702
    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