CULLIGAN SHARED SERVICES (UK) LIMITED
Overview
Company Name | CULLIGAN SHARED SERVICES (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11540567 |
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 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 Address | No |
What were the previous names of CULLIGAN SHARED SERVICES (UK) LIMITED?
Company Name | From | Until |
---|---|---|
AI AQUA UK LTD | Aug 28, 2018 | Aug 28, 2018 |
What are the latest accounts for CULLIGAN SHARED SERVICES (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CULLIGAN SHARED SERVICES (UK) LIMITED?
Last Confirmation Statement Made Up To | Aug 27, 2025 |
---|---|
Next Confirmation Statement Due | Sep 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 27, 2024 |
Overdue | No |
What are the latest filings for CULLIGAN SHARED SERVICES (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of James Colin Montupet as a director on Jul 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Huw William Howell Jenkins as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Paul Sully as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jamie Christian Kent as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank John Griffith as a secretary on Feb 12, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Steven Paul Sully as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Huw William Howell Jenkins as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Termination of appointment of Sarah Anne Williams as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Taylor as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 89 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Dec 31, 2021 | 87 pages | AAMD | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Certificate of change of name Company name changed ai aqua uk LTD\certificate issued on 10/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Mark Taylor as a director on Nov 04, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tracey Ann Bamber as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 13, 2021
| 4 pages | RP04SH01 | ||||||||||
Termination of appointment of Manjunath Gangadharan as a director on Apr 15, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 115405670003, created on Jul 30, 2021 | 86 pages | MR01 | ||||||||||
Satisfaction of charge 115405670001 in full | 4 pages | MR04 | ||||||||||
Who are the officers of CULLIGAN SHARED SERVICES (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MONTUPET, James Colin | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | United Kingdom | American | Emea Cfo | 289916820003 | ||||
GRIFFITH, Frank John | Secretary | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | 250921550001 | |||||||
BAMBER, Tracey Ann | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | England | British | Managing Director | 202598380001 | ||||
BOWER, Laurence | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | United Kingdom | British | Vice President | 253790210001 | ||||
CIBAS-SINIAKOVAS, Ramune Maria | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | United States | American | Director | 249843500001 | ||||
GANGADHARAN, Manjunath | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | United States | American | Executive | 285508440001 | ||||
JENKINS, Huw William Howell | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | United Kingdom | British | Cfo | 208650650001 | ||||
JONES, Anthony David | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | United Kingdom | British | General Manager | 264252320001 | ||||
KENT, Jamie Christian | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | England | British | Company Secretary | 281285920001 | ||||
MORENO, Roberto | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | Italy | Italian | Director | 243669370001 | ||||
SULLY, Steven Paul | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | United Kingdom | British | Vice President, Finance Emea | 309922990001 | ||||
TAYLOR, Mark | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | United Kingdom | British | Commercial Director | 185049050001 | ||||
WILLIAMS, Sarah Anne | Director | Abbey Street RG1 3BD Reading Fourth Floor Abbots House Berkshire United Kingdom | England | British | Hr Director | 243885880001 |
What are the latest statements on persons with significant control for CULLIGAN SHARED SERVICES (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 28, 2018 | The 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