Background WavePink WaveYellow Wave

NEW TEREX HOLDINGS UK LIMITED (02962659)

NEW TEREX HOLDINGS UK LIMITED (02962659) is an active UK company. incorporated on 26 August 1994. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW TEREX HOLDINGS UK LIMITED has been registered for 31 years. Current directors include KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan.

Company Number
02962659
Status
active
Type
ltd
Incorporated
26 August 1994
Age
31 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW TEREX HOLDINGS UK LIMITED

NEW TEREX HOLDINGS UK LIMITED is an active company incorporated on 26 August 1994 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW TEREX HOLDINGS UK LIMITED was registered 31 years ago.(SIC: 64209)

Status

active

Active since 31 years ago

Company No

02962659

LTD Company

Age

31 Years

Incorporated 26 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

OWNSUITE LIMITED
From: 26 August 1994To: 2 September 1994
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom
From: 21 March 2011To: 30 August 2013
C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
From: 6 August 2010To: 21 March 2011
252 Upper Third Street Grafton Gate East Central Milton Keynes MK9 1DZ
From: 26 August 1994To: 6 August 2010
Timeline

19 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Aug 94
Funding Round
Nov 10
Funding Round
Mar 11
Funding Round
Jan 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Capital Update
Jun 19
Capital Update
Sept 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Feb 26
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Secretary
Appointed 31 Dec 2019

KONG-PICARELLO, Jennifer

Active
4th Flr., NorwalkCT 06851
Born September 1978
Director
Appointed 18 Feb 2025

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Born October 1974
Director
Appointed 31 Dec 2019

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Secretary
Appointed 01 Jan 1998
Resigned 31 Dec 2019

ROSENBERG, Marvin Barnet

Resigned
189 South Compo Road, Westport
Secretary
Appointed 28 Sept 1994
Resigned 01 Oct 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Aug 1994
Resigned 28 Aug 1997

TKB REGISTRARS LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1DD
Corporate secretary
Appointed 01 Sept 1994
Resigned 28 Sept 1994

APUZZO, Joseph

Resigned
190 Sturges Ridge Road, Fairfield
Born December 1955
Director
Appointed 08 Jun 1999
Resigned 10 Jul 2003

BAILLIE, Fergus Cumming

Resigned
4 Abinger Gardens, EdinburghEH12 6DE
Born July 1952
Director
Appointed 05 Feb 2001
Resigned 06 Sept 2007

BECK, Julie Ann

Resigned
4th Floor, Norwalk06850
Born February 1962
Director
Appointed 31 Dec 2021
Resigned 18 Feb 2025

BRADLEY, Kevin Patrick

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born June 1962
Director
Appointed 11 Mar 2013
Resigned 27 Feb 2017

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Born October 1958
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2019

DEFEO, Ronald Matthew

Resigned
Beachside Avenue, Westport
Born March 1952
Director
Appointed 02 Sept 1994
Resigned 11 Dec 2015

HENRY, Brian

Resigned
1337 Burr Street, Fairfield06430
Born October 1958
Director
Appointed 08 Jun 1999
Resigned 31 Dec 2019

LANGEVIN, David

Resigned
115 Lampwick Lane, FairfieldCT 06430
Born April 1951
Director
Appointed 02 Sept 1994
Resigned 31 May 1998

ROBERTSON, Colin

Resigned
4 Leemuir View, CarlukeML8 4AN
Born January 1965
Director
Appointed 01 Aug 2002
Resigned 05 Apr 2007

ROPER, Mervyn Edward Patrick

Resigned
19 Criffel Avenue, LondonSW2 4AY
Born October 1954
Director
Appointed 01 Sept 1994
Resigned 28 Sept 1994

ROSENBERG, Marvin Barnet

Resigned
189 South Compo Road, Westport
Born June 1940
Director
Appointed 02 Sept 1994
Resigned 01 Oct 1998

SHEEHAN, John Daniel

Resigned
200 Nyala Farm Road, Westport06880
Born August 1960
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2021

VEREBELYI, Ernest

Resigned
28 Catbrier Road, Weston06883
Born November 1947
Director
Appointed 08 Jun 1999
Resigned 01 Aug 2002

WIDMAN, Phillip Charles

Resigned
25 Old Stone Crossing, West Simsbury
Born June 1954
Director
Appointed 10 Jul 2003
Resigned 11 Mar 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Aug 1994
Resigned 01 Sept 1994

Persons with significant control

1

Suite 400 Wilmington, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Resolution
15 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Auditors Resignation Company
2 August 2022
AUDAUD
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 October 2019
SH19Statement of Capital
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Legacy
1 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 July 2019
SH19Statement of Capital
Legacy
1 July 2019
CAP-SSCAP-SS
Resolution
1 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Resolution
13 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Capital Allotment Shares
18 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Group
23 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Group
18 January 2008
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Group
30 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
2 November 2005
244244
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2005
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 February 2004
AAAnnual Accounts
Legacy
1 November 2003
244244
Legacy
10 October 2003
287Change of Registered Office
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Group
18 December 2002
AAAnnual Accounts
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
244244
Legacy
12 March 2002
287Change of Registered Office
Accounts With Accounts Type Group
27 December 2001
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 2001
AAAnnual Accounts
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
6 January 2000
88(2)P88(2)P
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
123Notice of Increase in Nominal Capital
Legacy
1 December 1999
123Notice of Increase in Nominal Capital
Legacy
26 October 1999
88(2)R88(2)R
Statement Of Affairs
26 October 1999
SASA
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
24 August 1999
287Change of Registered Office
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Legacy
20 August 1999
123Notice of Increase in Nominal Capital
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Legacy
17 December 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
13 November 1997
287Change of Registered Office
Legacy
30 October 1997
363aAnnual Return
Legacy
6 December 1996
363aAnnual Return
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Legacy
3 October 1994
224224
Legacy
9 September 1994
288288
Legacy
9 September 1994
287Change of Registered Office
Legacy
9 September 1994
288288
Resolution
9 September 1994
RESOLUTIONSResolutions
Memorandum Articles
8 September 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 September 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1994
NEWINCIncorporation