CULLIGAN SHARED SERVICES (UK) LIMITED

CULLIGAN SHARED SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCULLIGAN SHARED SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11540567
    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 CULLIGAN SHARED SERVICES (UK) LIMITED?

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

    Where is CULLIGAN SHARED SERVICES (UK) LIMITED located?

    Registered Office Address
    Fourth Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CULLIGAN SHARED SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AI AQUA UK LTDAug 28, 2018Aug 28, 2018

    What are the latest accounts for CULLIGAN SHARED SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CULLIGAN SHARED SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToAug 27, 2025
    Next Confirmation Statement DueSep 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2024
    OverdueNo

    What are the latest filings for CULLIGAN SHARED SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of James Colin Montupet as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Huw William Howell Jenkins as a director on Jul 17, 2025

    1 pagesTM01

    Termination of appointment of Steven Paul Sully as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Frank John Griffith as a secretary on Feb 12, 2025

    1 pagesTM02

    Appointment of Mr Steven Paul Sully as a director on Feb 12, 2025

    2 pagesAP01

    Appointment of Mr Huw William Howell Jenkins as a director on Feb 12, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Termination of appointment of Sarah Anne Williams as a director on Oct 25, 2024

    1 pagesTM01

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Mark Taylor as a director on Jul 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    89 pagesAA

    Confirmation statement made on Aug 27, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2021

    87 pagesAAMD

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Certificate of change of name

    Company name changed ai aqua uk LTD\certificate issued on 10/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 09, 2023

    RES15

    Appointment of Mr Mark Taylor as a director on Nov 04, 2022

    2 pagesAP01

    Termination of appointment of Tracey Ann Bamber as a director on Nov 01, 2022

    1 pagesTM01

    Confirmation statement made on Aug 27, 2022 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Mar 13, 2021

    • Capital: GBP 2
    4 pagesRP04SH01

    Termination of appointment of Manjunath Gangadharan as a director on Apr 15, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Aug 27, 2021 with updates

    5 pagesCS01

    Registration of charge 115405670003, created on Jul 30, 2021

    86 pagesMR01

    Satisfaction of charge 115405670001 in full

    4 pagesMR04

    Who are the officers of CULLIGAN SHARED SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MONTUPET, James Colin
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    United KingdomAmericanEmea Cfo289916820003
    GRIFFITH, Frank John
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    Secretary
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    250921550001
    BAMBER, Tracey Ann
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    EnglandBritishManaging Director202598380001
    BOWER, Laurence
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    United KingdomBritishVice President253790210001
    CIBAS-SINIAKOVAS, Ramune Maria
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    United StatesAmericanDirector249843500001
    GANGADHARAN, Manjunath
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    United StatesAmericanExecutive285508440001
    JENKINS, Huw William Howell
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    United KingdomBritishCfo208650650001
    JONES, Anthony David
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    United KingdomBritishGeneral Manager264252320001
    KENT, Jamie Christian
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    EnglandBritishCompany Secretary281285920001
    MORENO, Roberto
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    ItalyItalianDirector243669370001
    SULLY, Steven Paul
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    United KingdomBritishVice President, Finance Emea309922990001
    TAYLOR, Mark
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    United KingdomBritishCommercial Director185049050001
    WILLIAMS, Sarah Anne
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BD Reading
    Fourth Floor Abbots House
    Berkshire
    United Kingdom
    EnglandBritishHr Director243885880001

    What are the latest statements on persons with significant control for CULLIGAN SHARED SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 28, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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