Background WavePink WaveYellow Wave

PENTAIR UK GROUP LIMITED (04546395)

PENTAIR UK GROUP LIMITED (04546395) is a dissolved UK company. incorporated on 26 September 2002. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PENTAIR UK GROUP LIMITED has been registered for 23 years. Current directors include O'GRADY, Grant William, ROHR, Corinna.

Company Number
04546395
Status
dissolved
Type
ltd
Incorporated
26 September 2002
Age
23 years
Address
Regal House, Twickenham, TW1 3QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'GRADY, Grant William, ROHR, Corinna
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAIR UK GROUP LIMITED

PENTAIR UK GROUP LIMITED is an dissolved company incorporated on 26 September 2002 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PENTAIR UK GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04546395

LTD Company

Age

23 Years

Incorporated 26 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 14 July 2020 (5 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

LUDGATE 294 LIMITED
From: 26 September 2002To: 3 April 2003
Contact
Address

Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

Station Road Longstanton Cambridge CB24 3DS United Kingdom
From: 25 July 2018To: 12 December 2018
Unit 4 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE
From: 8 August 2013To: 25 July 2018
7 Pilgrim Street London EC4V 6LB
From: 23 November 2010To: 8 August 2013
Wood House Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DE United Kingdom
From: 26 September 2002To: 23 November 2010
Timeline

20 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Jan 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 17
Director Joined
May 17
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Dec 19
Capital Update
Jan 20
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

O'GRADY, Grant William

Active
London Wall, LondonEC2M 5TF
Born February 1970
Director
Appointed 12 Apr 2018

ROHR, Corinna

Active
70 London Road, TwickenhamTW1 3QS
Born September 1971
Director
Appointed 11 Jul 2019

AINSWORTH, Louis Lynde

Resigned
3916 Kipling Avenue S, St Louis ParkFOREIGN
Secretary
Appointed 20 Mar 2003
Resigned 30 Jul 2010

STOKOE, Douglas Mckerrow

Resigned
Mendlesham, Welwyn Garden CityAL7 2QG
Secretary
Appointed 10 Nov 2005
Resigned 16 Jun 2009

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Dec 2017
Resigned 07 Oct 2019

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate secretary
Appointed 26 Sept 2002
Resigned 20 Mar 2003

AINSWORTH, Louis Lynde

Resigned
3916 Kipling Avenue S, St Louis ParkFOREIGN
Born August 1947
Director
Appointed 20 Mar 2003
Resigned 30 Jul 2010

DESSING, Peter Bernard

Resigned
Im Rennich 5, Karlsruhe
Born April 1947
Director
Appointed 20 Mar 2003
Resigned 08 Apr 2009

LAGESON, Angela Dee

Resigned
Grovelands Business Centre, Hemel HempsteadHP2 7TE
Born November 1968
Director
Appointed 30 Apr 2010
Resigned 28 Sept 2015

MARTIN, David

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Born December 1970
Director
Appointed 28 Sept 2015
Resigned 21 May 2018

MEYER, Michael Gerald

Resigned
Grovelands Business Centre, Hemel HempsteadHP2 7TE
Born June 1958
Director
Appointed 20 Mar 2003
Resigned 28 Sept 2015

PHILIPPI, Jochen

Resigned
Feldbergstrasse 6, Niefern Oschelbronn
Born July 1954
Director
Appointed 20 Mar 2003
Resigned 31 Aug 2009

TAPSIK, Marek

Resigned
Kyselska, Bilina41801
Born June 1974
Director
Appointed 28 Sept 2015
Resigned 30 Apr 2018

TOFFOLO, Tommaso

Resigned
4 Rue Des Oziers, Saint Ouen L'Aumone95310
Born July 1975
Director
Appointed 07 Oct 2015
Resigned 28 Apr 2017

WISTORF, Henning Wolfgang

Resigned
Freierplatz 10, Schaffhausen
Born January 1982
Director
Appointed 12 Apr 2018
Resigned 11 Jul 2019

ZUBINSKI, Roman

Resigned
Grovelands Business Centre, Hemel HempsteadHP2 7TE
Born May 1980
Director
Appointed 28 Apr 2017
Resigned 30 Apr 2018

LUDGATE NOMINEES LIMITED

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 26 Sept 2002
Resigned 20 Mar 2003

LUDGATE SECRETARIAL SERVICES LTD

Resigned
7 Pilgrim Street, LondonEC4V 6LB
Corporate director
Appointed 26 Sept 2002
Resigned 20 Mar 2003

Persons with significant control

1

Earlsfort Terrace, Dublin 2D02 T380

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

113

Gazette Dissolved Voluntary
12 October 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 July 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 July 2021
DS01DS01
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2020
AAAnnual Accounts
Legacy
14 July 2020
AGREEMENT2AGREEMENT2
Legacy
14 July 2020
GUARANTEE2GUARANTEE2
Legacy
14 July 2020
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
9 January 2020
SH19Statement of Capital
Legacy
30 December 2019
SH20SH20
Legacy
30 December 2019
CAP-SSCAP-SS
Resolution
30 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Legacy
22 October 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2019
AAAnnual Accounts
Legacy
16 July 2019
PARENT_ACCPARENT_ACC
Legacy
16 July 2019
AGREEMENT2AGREEMENT2
Legacy
16 July 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 August 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 August 2018
RP04AP01RP04AP01
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
3 January 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Sail Address Company
9 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 August 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Appoint Person Director Company With Name
19 November 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
21 December 2008
SH20SH20
Miscellaneous
21 December 2008
MISCMISC
Legacy
21 December 2008
CAP-SSCAP-SS
Resolution
21 December 2008
RESOLUTIONSResolutions
Legacy
19 December 2008
SH20SH20
Miscellaneous
19 December 2008
MISCMISC
Legacy
19 December 2008
CAP-SSCAP-SS
Resolution
19 December 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
29 July 2004
244244
Legacy
2 June 2004
88(2)R88(2)R
Legacy
26 October 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288aAppointment of Director or Secretary
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
88(2)R88(2)R
Legacy
8 April 2003
123Notice of Increase in Nominal Capital
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 2002
NEWINCIncorporation