PIPESTONE INVESTMENTS UK LIMITED

PIPESTONE INVESTMENTS UK LIMITED

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

    Company NamePIPESTONE INVESTMENTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08340076
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PIPESTONE INVESTMENTS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PIPESTONE INVESTMENTS UK LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of PIPESTONE INVESTMENTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHNSON CONTROLS AUTO INDIA LTDDec 21, 2012Dec 21, 2012

    What are the latest accounts for PIPESTONE INVESTMENTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PIPESTONE INVESTMENTS UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2023

    What are the latest filings for PIPESTONE INVESTMENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 5 Temple Square Temple Street Liverpool L2 5RH on Apr 27, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Desmond Kinsella as a director on Aug 17, 2023

    1 pagesTM01

    Appointment of Jonathan Warren as a director on Aug 08, 2023

    2 pagesAP01

    Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Certificate of change of name

    Company name changed johnson controls auto india LTD\certificate issued on 17/03/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 17, 2022

    RES15

    Appointment of Mr John Desmond Kinsella as a director on Dec 23, 2021

    2 pagesAP01

    Appointment of Eric Lynn Mcmichael as a director on Dec 23, 2021

    2 pagesAP01

    Confirmation statement made on Dec 21, 2021 with updates

    6 pagesCS01

    Cessation of Johnson Controls International Plc as a person with significant control on Dec 23, 2021

    3 pagesPSC07

    Notification of Citigroup Inc. as a person with significant control on Dec 23, 2021

    4 pagesPSC02

    Termination of appointment of Mark Ayre as a director on Dec 23, 2021

    1 pagesTM01

    Termination of appointment of Peter Schieser as a director on Dec 23, 2021

    1 pagesTM01

    Appointment of Simon Cumming as a secretary on Dec 23, 2021

    3 pagesAP03

    Registered office address changed from 9/10 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH United Kingdom to Citigroup Centre Canada Square Canary Wharf London E14 5LB on Jan 07, 2022

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Sep 08, 2021

    • Capital: GBP 29,430,000.00
    5 pagesSH19

    Who are the officers of PIPESTONE INVESTMENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMING, Simon
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    United Kingdom
    291172340001
    MCMICHAEL, Eric Lynn
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish212099770001
    WARREN, Jonathan
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritish262084150001
    AYRE, Mark
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    Director
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    EnglandBritish129877500001
    CADWALLADER, Brian
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    England
    United States Of AmericaAmerican194211890001
    DE WAELE, Jean-Philippe, Director
    The Briars Waterberry Drive
    Waterlooville
    PO7 7YH Hampshire
    9/10
    United Kingdom
    Director
    The Briars Waterberry Drive
    Waterlooville
    PO7 7YH Hampshire
    9/10
    United Kingdom
    BelgiumBelgian211532170001
    FLANAGAN, Michael
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    2
    Hampshire
    England
    United KingdomIrish123810160001
    KINSELLA, John Desmond
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    Director
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    EnglandBritish80591780001
    MCDONALD, Bruce
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United States Of AmericaCanadian180053920001
    MCMAHON, David Patrick
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish94849010002
    OKARMA, Jerome Dennis
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United States Of AmericaAmerican178741580001
    SCHIESER, Peter
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    Director
    Canada Square
    Canary Wharf
    E14 5LB London
    Citigroup Centre
    LuxembourgGerman236206590001
    STIEF, Brian John
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    England
    Director
    Waterberry Drive
    PO7 7YH Waterlooville
    2 The Briars
    Hampshire
    England
    United StatesAmerican200251780001
    TATE, Ray
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AS Birmingham
    55
    West Midlands
    United Kingdom
    United KingdomBritish124026550001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Citigroup Inc.
    Greenwich St
    10013 New York
    388
    Ny
    United States
    Dec 23, 2021
    Greenwich St
    10013 New York
    388
    Ny
    United States
    No
    Legal FormIncorporated Company
    Legal AuthorityDelaware, United States
    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.
    Johnson Controls International Plc
    Albert Quay
    Cork
    1
    Ireland
    Dec 22, 2016
    Albert Quay
    Cork
    1
    Ireland
    Yes
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland Company Law
    Place RegisteredCompanies Registration Office
    Registration Number543654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Johnson Controls, Inc.
    N. Green Bay Ave.,
    Milwaukee
    5757
    Usa
    Dec 21, 2016
    N. Green Bay Ave.,
    Milwaukee
    5757
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredWisconsin
    Legal AuthorityUs
    Place RegisteredUs
    Registration Number1j03577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PIPESTONE INVESTMENTS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2025Due to be dissolved on
    Mar 19, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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