FEDERAL-MOGUL UK INVESTMENTS LIMITED

FEDERAL-MOGUL UK INVESTMENTS LIMITED

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

    Company NameFEDERAL-MOGUL UK INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC020152
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FEDERAL-MOGUL UK INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    T&N INVESTMENTS LIMITEDDec 16, 1994Dec 16, 1994
    SCOTTISH PRECISION CASTINGS LIMITEDJan 14, 1938Jan 14, 1938

    What are the latest accounts for FEDERAL-MOGUL UK INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FEDERAL-MOGUL UK INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 25, 2026
    Next Confirmation Statement DueOct 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 25, 2025
    OverdueNo

    What are the latest filings for FEDERAL-MOGUL UK INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 25, 2025 with no updates

    3 pagesCS01

    Statement of capital on Jul 22, 2025

    • Capital: GBP 20,159
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Sep 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Farkrah Shujaat as a director on Aug 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Elaine Janet Milner as a director on Jan 31, 2022

    1 pagesTM01

    Appointment of Mrs Farkrah Shujaat as a director on Jan 26, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Sep 25, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Sep 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Statement of capital on Oct 10, 2019

    • Capital: GBP 20,159
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The share premium account of the company be reduced by £200,000,000 from £336,691,098 to £136,691,098 and the amount by which it is reduced be credited to a distributable reserve. 19/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of FEDERAL-MOGUL UK INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Beverley Ann
    c/o Federal-Mogul Ltd
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    Secretary
    c/o Federal-Mogul Ltd
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    Lancashire
    British152934480001
    NARTEN, Christoph Henrik
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    Director
    c/o Federal-Mogul Limited
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    GermanyGerman206225180001
    BOYDELL, Andrew Christopher
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    Secretary
    Hillside Farm
    Hangar Hill Whitwell
    S80 4SD Worksop
    Nottinghamshire
    British640090001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Secretary
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    HOGG, Jennifer Mary
    97a Alan Road
    Withington
    M20 4SE Manchester
    Secretary
    97a Alan Road
    Withington
    M20 4SE Manchester
    British45054360003
    LUDLOW, David Joseph
    7 Beech Court
    Beech Grove
    M33 4SN Sale
    Cheshire
    Secretary
    7 Beech Court
    Beech Grove
    M33 4SN Sale
    Cheshire
    British72636680001
    ROBINSON, Patricia Josephine
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    Secretary
    782 Warwick Road
    B91 3EH Solihull
    West Midlands
    British58735060001
    SWIFT, Elizabeth Shawcross
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    Secretary
    Mossdale Road
    M33 4FT Sale
    22
    Cheshire
    British135544470001
    VICKERY, Roy Albert
    14 Eastwick Crescent
    WD3 2YJ Rickmansworth
    Hertfordshire
    Secretary
    14 Eastwick Crescent
    WD3 2YJ Rickmansworth
    Hertfordshire
    British442580001
    WARD, Malcolm John
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    Secretary
    8 Woodlark Close
    CW7 3HL Winsford
    Cheshire
    British50779500001
    BAINES, Harold Francis
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    Director
    Glenthorne 32 Stafford Road
    Ellesmere Park Monton
    M30 9ED Manchester
    British73647840001
    BELL, John David
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    Director
    9 Highcrest Avenue
    Gatley
    SK8 4HD Cheadle
    Cheshire
    British21257400001
    BOZYNSKI, David Anthony
    1665 Quarton Road
    Birmingham
    Michigan 48009
    Usa
    Director
    1665 Quarton Road
    Birmingham
    Michigan 48009
    Usa
    American69772630001
    DEVONALD, John Hamilton
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    Director
    Mill Farm House
    Goodshawfold Road
    BB4 8QN Rossendale
    Lancashire
    British46691030001
    DODSON, Christopher John
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    17 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British809690001
    FINNETT, David Walter
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    Director
    Astbury View
    The Mount
    CW12 4FD Congleton
    Cheshire
    British65827720002
    GRAHAM, Neil Anthony
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    Director
    1 Northover Drive
    TA20 1LQ Crimchard
    Somerset
    United KingdomBritish59238490001
    HANGRAN, Loic Daniel
    Kronprinzenstrasse
    65185 Weisbaden
    14
    Germany
    Director
    Kronprinzenstrasse
    65185 Weisbaden
    14
    Germany
    GermanyFrench136200540001
    HARDMAN, Alan Philip
    156 Vicars Hall Lane
    Worsley
    M28 1HY Salford
    Manchester
    Director
    156 Vicars Hall Lane
    Worsley
    M28 1HY Salford
    Manchester
    British54046590001
    JOHNSON, Alan Carl
    4240 St Andrews
    Howell
    Michigan
    Mi 48843
    Usa
    Director
    4240 St Andrews
    Howell
    Michigan
    Mi 48843
    Usa
    Usa45749680001
    LUDLOW, David Joseph
    2 Weymouth Court
    Bridle Close
    KT1 2JN Kingston Upon Thames
    Surrey
    Director
    2 Weymouth Court
    Bridle Close
    KT1 2JN Kingston Upon Thames
    Surrey
    British72636680002
    MILNER, Elaine Janet
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    Director
    17 Westminster Croft
    Rodley
    LS13 1PF Leeds
    West Yorkshire
    EnglandBritish115103410001
    PEARL, Leslie Michael
    10 Peters Close
    Prestbury
    SK10 4JQ Macclesfield
    Cheshire
    Director
    10 Peters Close
    Prestbury
    SK10 4JQ Macclesfield
    Cheshire
    British809700001
    PYNNONEN, Brett David
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United StatesAmerican208344440001
    RYAN, Thomas Winfield
    287 Lone Pine Road
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Director
    287 Lone Pine Road
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Usa55989920001
    SHERBIN, David Matthew
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    Director
    4181 Southmoor Lane
    West Bloomfield
    Michigan 48323
    United States
    American77513330001
    SHILTS, Nancy Stone
    5 Amherst
    Pleasant Ridge
    Michigan
    48069
    United States
    Director
    5 Amherst
    Pleasant Ridge
    Michigan
    48069
    United States
    United States72656250001
    SHUJAAT, Farkrah
    Queens Terrace
    AB10 1XL Aberdeen
    6&7
    Scotland
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    6&7
    Scotland
    EnglandBritish291846790001
    SNELL, Richard Arthur
    459 Martell Drive
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Director
    459 Martell Drive
    MI 48304 Bloomfield Hills
    Michigan
    Usa
    Usa55990010002
    SULLIVAN, Peter Gerard
    18 Avoca Park
    Blackrock County Dublin
    IRISH Ireland
    Director
    18 Avoca Park
    Blackrock County Dublin
    IRISH Ireland
    Irish52101650001
    THOMAS, Kevin Patrick
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    Director
    35 Avenue Road
    TW18 3AW Staines
    Middlesex
    British14061980001
    VERWILST, Michael Craig
    5629 Kirkridge Trail
    Rochester Hills
    Michigan
    United States
    Director
    5629 Kirkridge Trail
    Rochester Hills
    Michigan
    United States
    American66396890001
    VICKERY, Roy Albert
    14 Eastwick Crescent
    WD3 2YJ Rickmansworth
    Hertfordshire
    Director
    14 Eastwick Crescent
    WD3 2YJ Rickmansworth
    Hertfordshire
    British442580001
    WATSON, Ian Dunbar
    60 Sandy Lane
    TW10 7EL Petersham
    Surrey
    Director
    60 Sandy Lane
    TW10 7EL Petersham
    Surrey
    British34517210001
    WELSH, Thomas Allan
    Capps Meadow
    Capps Lane
    HP5 2TX Chartridge
    Buckinghamshire
    Director
    Capps Meadow
    Capps Lane
    HP5 2TX Chartridge
    Buckinghamshire
    British80666890001

    Who are the persons with significant control of FEDERAL-MOGUL UK INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    Apr 06, 2016
    Manchester International Office Centre
    Styal Road
    M22 5TN Manchester
    Suite 14
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number575187
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FEDERAL-MOGUL UK INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2002Administration started
    Dec 01, 2006Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On

    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