CARRIER INVESTMENTS UK LIMITED

CARRIER INVESTMENTS UK LIMITED

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

    Company NameCARRIER INVESTMENTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07099727
    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 CARRIER INVESTMENTS UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CARRIER INVESTMENTS UK LIMITED located?

    Registered Office Address
    Unit H, Littleton House
    Littleton Road
    TW15 1UU Ashford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CARRIER INVESTMENTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODRICH INERTIAL LIMITEDDec 14, 2009Dec 14, 2009
    INGLEBY (1836) LIMITEDDec 09, 2009Dec 09, 2009

    What are the latest accounts for CARRIER INVESTMENTS UK 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 CARRIER INVESTMENTS UK LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for CARRIER INVESTMENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Unit H, Littleton House Littleton Road Ashford TW15 1UU on Nov 04, 2024

    1 pagesAD01

    Appointment of Ms Harvinder Dulay as a director on Sep 11, 2024

    2 pagesAP01

    Termination of appointment of Simon Derrick Boniface as a director on Sep 11, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Barend Jacobus Van Der Merwe as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Christian Bruno Jean Idczak as a director on Feb 07, 2023

    1 pagesTM01

    Appointment of Mr Simon Derrick Boniface as a director on Feb 15, 2023

    2 pagesAP01

    Appointment of Mr John Anthony Robinson as a director on Feb 15, 2023

    2 pagesAP01

    Confirmation statement made on Dec 09, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Termination of appointment of Emma Leigh as a director on Jan 03, 2022

    1 pagesTM01

    Statement of capital on Dec 24, 2021

    • Capital: GBP 9
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 09, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 11, 2021

    • Capital: GBP 9
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2021

    • Capital: GBP 7
    3 pagesSH01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Termination of appointment of James Terrence George Laurence as a director on Aug 13, 2021

    1 pagesTM01

    Who are the officers of CARRIER INVESTMENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    England
    Secretary
    Stone Buildings
    Lincoln's Inn
    WC2A 3TH London
    2
    England
    Identification TypeUK Limited Company
    Registration Number04586068
    98679750001
    DULAY, Harvinder
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    EnglandBritish180360320001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    United KingdomBritish286329300001
    ROBINSON, John Anthony
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    Director
    Littleton Road
    TW15 1UU Ashford
    Unit H, Littleton House
    England
    United KingdomBritish205997980001
    BONIFACE, Simon Derrick
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritish284127580001
    BOTTOMLEY, Stuart
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fore Business Park
    Solihull
    United Kingdom
    Director
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fore Business Park
    Solihull
    United Kingdom
    EnglandBritish193421620001
    BOTTOMLEY, Stuart
    Stratford Road
    B90 4LA Solihull
    West Midlands
    Director
    Stratford Road
    B90 4LA Solihull
    West Midlands
    United KingdomBritish73004570002
    FULTON, Robert Andrew
    Stratford Road
    B90 4LA Solihull
    West Midlands
    Director
    Stratford Road
    B90 4LA Solihull
    West Midlands
    United KingdomBritish90652480001
    IDCZAK, Christian Bruno Jean
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    Director
    Pasteur Boulevard
    Palm Beach Gardens
    13995
    Florida 33418
    United States
    EnglandFrench192320890001
    KULLAR, Rajinder Singh
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    Untied KingdomBritish74999290008
    LAURENCE, James Terence George
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritish277794780001
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    EnglandBritish256874640001
    MCAULEY, Michael George
    Stratford Road
    B90 4LA Solihull
    West Midlands
    Director
    Stratford Road
    B90 4LA Solihull
    West Midlands
    UsaUnited States127473390001
    MIDDLETON, Daniel John
    Stratford Road
    Shirley
    B90 4LA Solihull
    Utc Aerospace Systems
    United Kingdom
    Director
    Stratford Road
    Shirley
    B90 4LA Solihull
    Utc Aerospace Systems
    United Kingdom
    EnglandBritish190368720001
    MORAN, Patricia Catherine
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    United KingdomAmerican246882940001
    NEWBOULT, Richard Mark
    The Green
    Stratford Road
    B90 4LA Solihull
    Goodrich Control Systems 3
    Birmingham
    Uk
    Director
    The Green
    Stratford Road
    B90 4LA Solihull
    Goodrich Control Systems 3
    Birmingham
    Uk
    United KingdomBritish203402850001
    PORTLOCK, Ashley James
    Stafford Road
    WV10 7EH Wolverhampton
    Utc Aerospace
    United Kingdom
    Director
    Stafford Road
    WV10 7EH Wolverhampton
    Utc Aerospace
    United Kingdom
    United KingdomBritish190464020001
    ROBERTS, Dominic Paul
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish124076920001
    ROSS, Peter
    Stafford Road
    W10 7EH Wolverhampton
    Utc Actuation Systems
    United Kingdom
    Director
    Stafford Road
    W10 7EH Wolverhampton
    Utc Actuation Systems
    United Kingdom
    United KingdomBritish124865510001
    RYAN, Michael Patrick
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    UsaAmerican191784890001
    SERGENT, Gabriela
    3, Rue Joseph Monier
    92500 Rueil-Malmaison
    Carrier, Le Cristalia
    France
    Director
    3, Rue Joseph Monier
    92500 Rueil-Malmaison
    Carrier, Le Cristalia
    France
    FranceFrench267525320001
    SMITH, Evan Francis
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    Director
    Poyle Road
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    England
    EnglandAmerican,Irish73647690004
    THOMPSON, Louise Kay
    Fore Business Park, Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1
    England
    Director
    Fore Business Park, Huskisson Way
    Shirley
    B90 4SS Solihull
    Fore 1
    England
    United KingdomBritish242540280001
    VAN DER MERWE, Barend Jacobus
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    England
    EnglandAmerican269482030001
    VON WITZKY, Christopher Herbert Kurt
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    Middlesex
    England
    United StatesAmerican182825310001

    Who are the persons with significant control of CARRIER INVESTMENTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carrier Global Corporation
    Farm Springs Road
    Farmington
    10
    Connecticut, Ct 06032
    United States
    Apr 03, 2020
    Farm Springs Road
    Farmington
    10
    Connecticut, Ct 06032
    United States
    No
    Legal FormPublicly Listed Company
    Country RegisteredDelaware, United States
    Legal AuthorityDelaware
    Place RegisteredDivision Of Corporations
    Registration Number7286518
    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.
    United Technologies Corporation
    Corporation Trust Center
    1209 Orange Street
    DE 19801 Wilmington, New Castle
    The Corporation Trust Company
    Delaware
    United States
    Apr 06, 2016
    Corporation Trust Center
    1209 Orange Street
    DE 19801 Wilmington, New Castle
    The Corporation Trust Company
    Delaware
    United States
    Yes
    Legal FormGeneral Domestic Corporation
    Country RegisteredDelaware, Usa
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware
    Registration Number334827
    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.

    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