PENTAIR UK HOLDINGS LIMITED

PENTAIR UK HOLDINGS LIMITED

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

    Company NamePENTAIR UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08840081
    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 PENTAIR UK HOLDINGS LIMITED?

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

    Where is PENTAIR UK HOLDINGS LIMITED located?

    Registered Office Address
    Regal House
    70 London Road
    TW1 3QS Twickenham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PENTAIR UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTAIR UK HOLDCO LIMITEDJan 10, 2014Jan 10, 2014

    What are the latest accounts for PENTAIR UK HOLDINGS 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 PENTAIR UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for PENTAIR UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

    1 pagesAD02

    Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES

    1 pagesAD03

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Grant William O'grady on Dec 13, 2018

    2 pagesCH01

    Director's details changed for Mr Andrew Gary Smyth on Feb 28, 2021

    2 pagesCH01

    Director's details changed for Corinna Rohr on May 01, 2020

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    legacy

    86 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    15 pagesAA

    legacy

    83 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Grant William O'grady on Apr 02, 2020

    2 pagesCH01

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Eversecretary Limited as a secretary on Oct 07, 2019

    1 pagesTM02

    Who are the officers of PENTAIR UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GRADY, Grant William
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United Kingdom
    Director
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United Kingdom
    United KingdomAustralian242505320002
    ROHR, Corinna
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United Kingdom
    Director
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United Kingdom
    GermanyGerman260394650002
    SMYTH, Andrew Gary
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United Kingdom
    Director
    70 London Road
    TW1 3QS Twickenham
    Regal House
    United Kingdom
    United KingdomBritish126899710004
    ROOSE, Isabelle
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Secretary
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    184140050001
    TAPSIK, Marek
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Secretary
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    211666420001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    BOARDMAN, Michael Stuart
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    United KingdomBritish155596420001
    OSTER, Christopher
    Buckingham Mansions
    353 West End Lane
    NW6 1LS London
    33
    United Kingdom
    Director
    Buckingham Mansions
    353 West End Lane
    NW6 1LS London
    33
    United Kingdom
    EnglandAmerican140080370002
    ROOSE, Isabelle
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    Director
    Sharp Street
    M28 8BU Walkden
    PO BOX 471
    Manchester
    United Kingdom
    BelgiumBelgian184140040001
    TAPSIK, Marek
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Director
    Kyselska
    41801 Bilina
    290/26
    Czech Republic
    Czech RepublicCzech200456640001
    TOFFOLO, Tommaso
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    Director
    4 Rue Des Oziers
    95310 Saint Ouen L'Aumone
    Pentair Valves & Controls Distribution France
    France
    FranceGerman172596380001
    WISTORF, Henning Wolfgang
    Freier Platz
    8200 Schaffhausen
    10
    Switzerland
    Director
    Freier Platz
    8200 Schaffhausen
    10
    Switzerland
    SwitzerlandGerman246236570001
    ZUBINSKI, Roman
    London Wall
    EC2M 5TF London
    43
    United Kingdom
    Director
    London Wall
    EC2M 5TF London
    43
    United Kingdom
    United Arab EmiratesFrench239307820001

    Who are the persons with significant control of PENTAIR UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pentair Plc
    Earlscourt Terrace
    D02 T380 Dublin 2
    Arthur Cox Building
    Ireland
    Apr 06, 2016
    Earlscourt Terrace
    D02 T380 Dublin 2
    Arthur Cox Building
    Ireland
    No
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office
    Registration Number536025
    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