NVENT UK HOLDINGS LIMITED

8th Floor The Mille 8th Floor The Mille, Brentford, TW8 9DW, London, United Kingdom
StatusACTIVE
Company No.11027362
CategoryPrivate Limited Company
Incorporated23 Oct 2017
Age6 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

NVENT UK HOLDINGS LIMITED is an active private limited company with number 11027362. It was incorporated 6 years, 7 months, 22 days ago, on 23 October 2017. The company address is 8th Floor The Mille 8th Floor The Mille, Brentford, TW8 9DW, London, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Capital

Type: SH19

Date: 2023-06-12

Capital : 10 USD

Documents

View document PDF

Legacy

Date: 12 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/06/23

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Neil Rughani

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Stuart Mackintosh

Termination date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Oct 2022

Category: Address

Type: AD03

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Change sail address company with new address

Date: 10 Oct 2022

Category: Address

Type: AD02

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-06-07

Officer name: Ldc Nominee Secretary Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 14 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 26 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-01

Officer name: Eversecretary Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Mr Marek Tapsik

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roman Zubinski

Change date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr Roman Zubinski

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marek Tapsik

Change date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Stuart Mackintosh

Change date: 2019-08-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 17 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Old address: 43 London Wall London EC2M 5TF United Kingdom

Change date: 2019-01-30

New address: 8th Floor the Mille 1000 Great West Road Brentford London TW8 9DW

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Nov 2018

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eversecretary

Change date: 2017-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-30

Psc name: Nvent Electric Plc

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nvent Electric Plc

Notification date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pentair Public Limited Company

Cessation date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2018

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pentair Plc

Change date: 2017-10-23

Documents

View document PDF

Capital statement directors reduction of capital following redomination

Date: 23 Jan 2018

Category: Capital

Type: SH18

Documents

View document PDF

Capital reduction of capital redomination

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Capital

Type: SH15

Capital : 10 USD

Date: 2018-01-23

Documents

View document PDF

Capital redomination of shares

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH14

Date: 2018-01-15

Capital : 10.3536 USD

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 9 USD

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 23 Oct 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 23 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW LAMONT MOTORSPORT LIMITED

161 COCKLAW STREET,KELTY,KY4 0DH

Number:SC439537
Status:ACTIVE
Category:Private Limited Company

BRADLEY COURIER LIMITED

41 GREENBANK DRIVE,WIRRAL,CH61 5UE

Number:11679312
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CITY VEHICLE CONTRACTS LIMITED

UNIT 27 BLOCK G,CAERPHILLY,CF83 1BE

Number:04700790
Status:ACTIVE
Category:Private Limited Company

DR ADRIAN BANNING LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:07046219
Status:ACTIVE
Category:Private Limited Company

HIBIS EUROPE LIMITED

C/O HARRISON NORTH 1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:04201682
Status:ACTIVE
Category:Private Limited Company

PIA COMMERCIAL LIMITED

SUITE 2 LIVINGSTON BUSINESS CENTRE,LIVINGSTON,EH54 7FA

Number:SC458713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source