FEDERAL-MOGUL UK INVESTMENTS LIMITED
Overview
| Company Name | FEDERAL-MOGUL UK INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC020152 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FEDERAL-MOGUL UK INVESTMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is FEDERAL-MOGUL UK INVESTMENTS LIMITED located?
| Registered Office Address | 6&7 Queens Terrace AB10 1XL Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FEDERAL-MOGUL UK INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| T&N INVESTMENTS LIMITED | Dec 16, 1994 | Dec 16, 1994 |
| SCOTTISH PRECISION CASTINGS LIMITED | Jan 14, 1938 | Jan 14, 1938 |
What are the latest accounts for FEDERAL-MOGUL UK INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FEDERAL-MOGUL UK INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 25, 2025 |
| Overdue | No |
What are the latest filings for FEDERAL-MOGUL UK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Statement of capital on Jul 22, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Farkrah Shujaat as a director on Aug 29, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Elaine Janet Milner as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Farkrah Shujaat as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Sep 25, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 6&7 Queens Terrace Aberdeen AB10 1XL on Jan 15, 2021 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 25, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Statement of capital on Oct 10, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Sep 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Who are the officers of FEDERAL-MOGUL UK INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Beverley Ann | Secretary | c/o Federal-Mogul Ltd Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 Lancashire | British | 152934480001 | ||||||
| NARTEN, Christoph Henrik | Director | c/o Federal-Mogul Limited Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 England | Germany | German | 206225180001 | |||||
| BOYDELL, Andrew Christopher | Secretary | Hillside Farm Hangar Hill Whitwell S80 4SD Worksop Nottinghamshire | British | 640090001 | ||||||
| DODSON, Christopher John | Secretary | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 809690001 | ||||||
| HOGG, Jennifer Mary | Secretary | 97a Alan Road Withington M20 4SE Manchester | British | 45054360003 | ||||||
| LUDLOW, David Joseph | Secretary | 7 Beech Court Beech Grove M33 4SN Sale Cheshire | British | 72636680001 | ||||||
| ROBINSON, Patricia Josephine | Secretary | 782 Warwick Road B91 3EH Solihull West Midlands | British | 58735060001 | ||||||
| SWIFT, Elizabeth Shawcross | Secretary | Mossdale Road M33 4FT Sale 22 Cheshire | British | 135544470001 | ||||||
| VICKERY, Roy Albert | Secretary | 14 Eastwick Crescent WD3 2YJ Rickmansworth Hertfordshire | British | 442580001 | ||||||
| WARD, Malcolm John | Secretary | 8 Woodlark Close CW7 3HL Winsford Cheshire | British | 50779500001 | ||||||
| BAINES, Harold Francis | Director | Glenthorne 32 Stafford Road Ellesmere Park Monton M30 9ED Manchester | British | 73647840001 | ||||||
| BELL, John David | Director | 9 Highcrest Avenue Gatley SK8 4HD Cheadle Cheshire | British | 21257400001 | ||||||
| BOZYNSKI, David Anthony | Director | 1665 Quarton Road Birmingham Michigan 48009 Usa | American | 69772630001 | ||||||
| DEVONALD, John Hamilton | Director | Mill Farm House Goodshawfold Road BB4 8QN Rossendale Lancashire | British | 46691030001 | ||||||
| DODSON, Christopher John | Director | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 809690001 | ||||||
| FINNETT, David Walter | Director | Astbury View The Mount CW12 4FD Congleton Cheshire | British | 65827720002 | ||||||
| GRAHAM, Neil Anthony | Director | 1 Northover Drive TA20 1LQ Crimchard Somerset | United Kingdom | British | 59238490001 | |||||
| HANGRAN, Loic Daniel | Director | Kronprinzenstrasse 65185 Weisbaden 14 Germany | Germany | French | 136200540001 | |||||
| HARDMAN, Alan Philip | Director | 156 Vicars Hall Lane Worsley M28 1HY Salford Manchester | British | 54046590001 | ||||||
| JOHNSON, Alan Carl | Director | 4240 St Andrews Howell Michigan Mi 48843 Usa | Usa | 45749680001 | ||||||
| LUDLOW, David Joseph | Director | 2 Weymouth Court Bridle Close KT1 2JN Kingston Upon Thames Surrey | British | 72636680002 | ||||||
| MILNER, Elaine Janet | Director | 17 Westminster Croft Rodley LS13 1PF Leeds West Yorkshire | England | British | 115103410001 | |||||
| PEARL, Leslie Michael | Director | 10 Peters Close Prestbury SK10 4JQ Macclesfield Cheshire | British | 809700001 | ||||||
| PYNNONEN, Brett David | Director | Exchange Crescent Conference Square EH3 8UL Edinburgh 1 | United States | American | 208344440001 | |||||
| RYAN, Thomas Winfield | Director | 287 Lone Pine Road MI 48304 Bloomfield Hills Michigan Usa | Usa | 55989920001 | ||||||
| SHERBIN, David Matthew | Director | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States | American | 77513330001 | ||||||
| SHILTS, Nancy Stone | Director | 5 Amherst Pleasant Ridge Michigan 48069 United States | United States | 72656250001 | ||||||
| SHUJAAT, Farkrah | Director | Queens Terrace AB10 1XL Aberdeen 6&7 Scotland | England | British | 291846790001 | |||||
| SNELL, Richard Arthur | Director | 459 Martell Drive MI 48304 Bloomfield Hills Michigan Usa | Usa | 55990010002 | ||||||
| SULLIVAN, Peter Gerard | Director | 18 Avoca Park Blackrock County Dublin IRISH Ireland | Irish | 52101650001 | ||||||
| THOMAS, Kevin Patrick | Director | 35 Avenue Road TW18 3AW Staines Middlesex | British | 14061980001 | ||||||
| VERWILST, Michael Craig | Director | 5629 Kirkridge Trail Rochester Hills Michigan United States | American | 66396890001 | ||||||
| VICKERY, Roy Albert | Director | 14 Eastwick Crescent WD3 2YJ Rickmansworth Hertfordshire | British | 442580001 | ||||||
| WATSON, Ian Dunbar | Director | 60 Sandy Lane TW10 7EL Petersham Surrey | British | 34517210001 | ||||||
| WELSH, Thomas Allan | Director | Capps Meadow Capps Lane HP5 2TX Chartridge Buckinghamshire | British | 80666890001 |
Who are the persons with significant control of FEDERAL-MOGUL UK INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fdml Holdings Limited | Apr 06, 2016 | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FEDERAL-MOGUL UK INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
|
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