Background WavePink WaveYellow Wave

LAGERCRANTZ UK LIMITED (04209447)

LAGERCRANTZ UK LIMITED (04209447) is an active UK company. incorporated on 1 May 2001. with registered office in Isleworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LAGERCRANTZ UK LIMITED has been registered for 24 years. Current directors include LISTER, Andrew Thomas, THYSELL, Peter, WIGH, Jorgen.

Company Number
04209447
Status
active
Type
ltd
Incorporated
1 May 2001
Age
24 years
Address
Unit 10-11, Worton Hall Industrial Estate, Isleworth, TW7 6ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LISTER, Andrew Thomas, THYSELL, Peter, WIGH, Jorgen
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAGERCRANTZ UK LIMITED

LAGERCRANTZ UK LIMITED is an active company incorporated on 1 May 2001 with the registered office located in Isleworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LAGERCRANTZ UK LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04209447

LTD Company

Age

24 Years

Incorporated 1 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ACTE UK LIMITED
From: 10 November 2008To: 10 June 2022
ACTE COMPONENTS LIMITED
From: 1 May 2001To: 10 November 2008
Contact
Address

Unit 10-11, Worton Hall Industrial Estate Worton Road Isleworth, TW7 6ER,

Previous Addresses

, Unit 10-11, Worton Hall Industrial Estate Unit 10-11, Worton Hall Industrial Estate, Isleworth, TW7 6ER, England
From: 12 November 2024To: 12 November 2024
, Richmond Bridge House 419 Richmond Road, London, TW1 2EX
From: 20 October 2022To: 12 November 2024
, 52 Brook Street, London, W1K 5DS, England
From: 23 September 2020To: 20 October 2022
, 1st Floor, 1 East Poultry Avenue, London, EC1A 9PT, England
From: 1 May 2018To: 23 September 2020
, 73 Watling Street, London, EC4M 9BJ, England
From: 21 May 2015To: 1 May 2018
, 35 Catherine Place, London, SW1E 6DY
From: 1 May 2001To: 21 May 2015
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LISTER, Andrew Thomas

Active
Worton Hall Industrial Estate, IsleworthTW7 6ER
Born October 1977
Director
Appointed 03 Mar 2025

THYSELL, Peter

Active
Vasagatan, Stockholm111 20
Born March 1970
Director
Appointed 09 Jun 2022

WIGH, Jorgen

Active
Vasagatan, Stockholm111 20
Born May 1965
Director
Appointed 13 Sept 2006

COLLEN, Michael

Resigned
13 Glen Road, FleetGU51 3QS
Secretary
Appointed 10 Jan 2002
Resigned 21 Aug 2009

FOSTER, Roger Edward

Resigned
The Fosters, MaidenheadSL6 8HE
Secretary
Appointed 01 May 2001
Resigned 09 Jan 2002

COSEC DIRECT LIMITED

Resigned
Brook Street, LondonW1K 5DS
Corporate secretary
Appointed 26 Aug 2009
Resigned 30 Jun 2022

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 01 May 2001
Resigned 01 May 2001

ALEXANDER, Steen

Resigned
Skyttevangen 17, Alleroed
Born February 1963
Director
Appointed 01 Jul 2004
Resigned 18 Aug 2005

ALEXANDER, Steen

Resigned
Skyttevangen 17, Alleroed
Born February 1963
Director
Appointed 22 May 2002
Resigned 20 Sept 2002

ALMELING, Ulf Gunnar Roland

Resigned
Fjarilsvagen 6a, Akersberga
Born November 1956
Director
Appointed 01 May 2001
Resigned 22 May 2002

ARTHUR, Karl Anders

Resigned
Kullanksangsrag 7, Kullank
Born May 1960
Director
Appointed 14 Jul 2004
Resigned 02 Oct 2008

COLLEN, Michael

Resigned
13 Glen Road, FleetGU51 3QS
Born May 1956
Director
Appointed 10 Jan 2002
Resigned 21 Aug 2009

FOSTER, Roger Edward

Resigned
The Fosters, MaidenheadSL6 8HE
Born August 1947
Director
Appointed 01 May 2001
Resigned 09 Jan 2002

GLADH, Ulf Anders

Resigned
Torsgatan, 111 23 Stockholm
Born March 1961
Director
Appointed 02 Sept 2008
Resigned 01 Feb 2020

IKOV, Per

Resigned
Trorodvanget 7, Veclbaek
Born May 1961
Director
Appointed 17 Aug 2005
Resigned 13 Sept 2006

LUND, Per

Resigned
Marielystvej 25, Frederiksberg
Born December 1963
Director
Appointed 22 May 2002
Resigned 01 Jul 2004

NOERSKOV, Michael

Resigned
Brook Street, LondonW1K 5DS
Born October 1962
Director
Appointed 01 Feb 2020
Resigned 09 Jun 2022

STUART, Russell Edward Middleton

Resigned
Worton Road, IsleworthTW7 6ER
Born August 1985
Director
Appointed 22 Jul 2022
Resigned 03 Mar 2025

THORVALDSEN, Stein

Resigned
Tomteveien 108, Skjetten
Born July 1955
Director
Appointed 01 May 2001
Resigned 01 Jul 2004

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 01 May 2001
Resigned 01 May 2001

Persons with significant control

1

103 69, Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Certificate Change Of Name Company
10 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
7 January 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 May 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 May 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2010
AAAnnual Accounts
Legacy
28 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
287Change of Registered Office
Legacy
26 June 2009
363aAnnual Return
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
123Notice of Increase in Nominal Capital
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
88(2)R88(2)R
Legacy
23 March 2003
123Notice of Increase in Nominal Capital
Resolution
23 March 2003
RESOLUTIONSResolutions
Legacy
30 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
6 June 2001
88(2)R88(2)R
Legacy
1 June 2001
225Change of Accounting Reference Date
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Incorporation Company
1 May 2001
NEWINCIncorporation