DE NORA WATER TECHNOLOGIES LIMITED
Overview
| Company Name | DE NORA WATER TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08089317 |
| 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 DE NORA WATER TECHNOLOGIES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DE NORA WATER TECHNOLOGIES LIMITED located?
| Registered Office Address | C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street EC4N 1TX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DE NORA WATER TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEVERN TRENT DENORA UK LIMITED | May 30, 2012 | May 30, 2012 |
What are the latest accounts for DE NORA WATER TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DE NORA WATER TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for DE NORA WATER TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Change of details for De Nora Holding (Uk) Limited as a person with significant control on Apr 12, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Appointment of Ms Meg Florczak as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Angelo Ferrari as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stefano Casalino as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Registered office address changed from Pirola Pennuto Zei & Associati Ltd C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street London EC4N 1TX United Kingdom to C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street London EC4N 1TX on Jul 31, 2023 | 1 pages | AD01 | ||
Registered office address changed from Daytona House Amber Close Amington Tamworth B77 4RP United Kingdom to Pirola Pennuto Zei & Associati Ltd C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street London EC4N 1TX on Jul 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 05, 2023 with updates | 5 pages | CS01 | ||
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX | 1 pages | AD02 | ||
Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on Jan 18, 2023 | 2 pages | AP04 | ||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Confirmation statement made on Apr 11, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Plot W1 Arley Drive Birch Coppice Business Park Tamworth B78 1SA United Kingdom to Daytona House Amber Close Amington Tamworth B77 4RP on Apr 13, 2022 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 13 pages | AA | ||
legacy | 153 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 13 pages | AA | ||
legacy | 138 pages | PARENT_ACC | ||
Who are the officers of DE NORA WATER TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PIROLA PENNUTO ZEI & ASSOCIATI LIMITED | Secretary | c/o Pirola Pennuto Zei & Associati Ltd 10-15 Queen Street EC4N 1TX London 5th Floor, Aldermary House England |
| 292872820001 | ||||||||||
| CASALINO, Stefano | Director | Via Bistolfi 20134 Milan 35 Italy | Italy | Italian | 311887130001 | |||||||||
| FLORCZAK, Meg | Director | 5th Floor Aldermary House, 10-15 Queen Street EC4N 1TX London C/O Pirola Pennuto Zei & Associati Ltd United Kingdom | England | British | 264977940001 | |||||||||
| MURPHY, Christopher John | Director | 5th Floor Aldermary House, 10-15 Queen Street EC4N 1TX London C/O Pirola Pennuto Zei & Associati Ltd United Kingdom | United Kingdom | British | 275745520001 | |||||||||
| ARMITAGE, Matthew | Secretary | St John's Street CV1 2LZ Coventry 2 United Kingdom | 169552050001 | |||||||||||
| CAMPBELL, Aline Anne | Secretary | St John's Street CV1 2LZ Coventry 2 | 191619250001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| DOLL, Bernhard Adolph Hugo | Director | Arley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | Germany | German | 254309370001 | |||||||||
| DOVEY, Mark James, Mr. | Director | St John's Street CV1 2LZ Coventry 2 England | England | British | 166254070001 | |||||||||
| FERRARI, Angelo | Director | 5th Floor Aldermary House, 10-15 Queen Street EC4N 1TX London C/O Pirola Pennuto Zei & Associati Ltd United Kingdom | Italy | Italian | 198451990001 | |||||||||
| KANE, Martin James | Director | St John's Street CV1 2LZ Coventry 2 United Kingdom | England | British | 44813630004 | |||||||||
| LLOYD, Robert Alexander | Director | St John's Street CV1 2LZ Coventry 2 United Kingdom | England | British | 104326720001 | |||||||||
| QUINN, Oliver Lawrence | Director | Arley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | United States Of America | English | 198452000001 | |||||||||
| SMITH, Andrew Patrick | Director | St John's Street CV1 2LZ Coventry 2 | United Kingdom | British | 73826870003 | |||||||||
| STEPHEN, Donald Ian | Director | Arley Drive Birch Coppice Business Park B78 1SA Tamworth Plot W1 United Kingdom | United Kingdom | British | 199473680001 |
Who are the persons with significant control of DE NORA WATER TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| De Nora Holding (Uk) Limited | Apr 01, 2017 | 5th Floor Aldermary House 10-15 Queen Street EC4N 1TX London C/O Pirola Pennuto Zei & Associati Ltd United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Federico De Nora | Apr 06, 2016 | 20134 Milano Via Bistolfi 35 Italy | Yes | ||||||||||
Nationality: Italian Country of Residence: Italy | |||||||||||||
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