Background WavePink WaveYellow Wave

KNOLL UK INVESTMENTS UNLIMITED (05294632)

KNOLL UK INVESTMENTS UNLIMITED (05294632) is an active UK company. incorporated on 23 November 2004. with registered office in Maidenhead. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. KNOLL UK INVESTMENTS UNLIMITED has been registered for 21 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James.

Company Number
05294632
Status
active
Type
private-unlimited
Incorporated
23 November 2004
Age
21 years
Address
Abbott House Vanwall Business Park, Maidenhead, SL6 4XE
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOLL UK INVESTMENTS UNLIMITED

KNOLL UK INVESTMENTS UNLIMITED is an active company incorporated on 23 November 2004 with the registered office located in Maidenhead. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. KNOLL UK INVESTMENTS UNLIMITED was registered 21 years ago.(SIC: 21100)

Status

active

Active since 21 years ago

Company No

05294632

PRIVATE-UNLIMITED Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

TRUSHELFCO (NO.3115) LIMITED
From: 23 November 2004To: 24 November 2004
Contact
Address

Abbott House Vanwall Business Park Vanwall Road Maidenhead, SL6 4XE,

Previous Addresses

Abbott House, Vanwall Business Vanwall Road Maidenhead Berkshire SL6 4XE United Kingdom
From: 16 October 2009To: 17 October 2009
North Road Queenborough Kent ME11 5EL
From: 23 November 2004To: 16 October 2009
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Apr 13
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 01 Jan 2013

CAMPBELL, Ross Iain

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 23 Mar 2020

WENNER, James

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1967
Director
Appointed 10 Dec 2025

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Oct 2005
Resigned 07 Jun 2011

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 29 Nov 2004
Resigned 01 Oct 2005

POOTS, Kyle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 06 Jun 2011
Resigned 01 Jan 2013

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 23 Nov 2004
Resigned 29 Nov 2004

BHIMJI, Nadia

Resigned
64 Mountstewart Avenue, HarrowHA3 0JU
Born November 1977
Director
Appointed 24 Nov 2004
Resigned 29 Nov 2004

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Born February 1965
Director
Appointed 13 Dec 2005
Resigned 02 Feb 2006

COULTER, John

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born November 1963
Director
Appointed 02 Mar 2006
Resigned 30 Mar 2007

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

FORREST, Andrew David Hall

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born September 1961
Director
Appointed 13 Dec 2004
Resigned 25 Oct 2007

FREYMAN, Thomas Craig

Resigned
912 Lake Street, Libertyville
Born September 1954
Director
Appointed 29 Nov 2004
Resigned 15 Dec 2015

FUNCK, Robert Emmett

Resigned
170 Dover Circle Lake Forest, Illinois
Born May 1961
Director
Appointed 30 Mar 2007
Resigned 03 Dec 2007

HALL, Gary James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1964
Director
Appointed 02 Oct 2015
Resigned 27 Sept 2018

HARRIS, Neil

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 31 Aug 2018
Resigned 25 Apr 2025

HOLDEN, Elizabeth Jane Dilwihs

Resigned
43 Stradella Road, LondonSE24 9HL
Born May 1967
Director
Appointed 24 Nov 2004
Resigned 29 Nov 2004

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 15 Nov 2010
Resigned 31 Aug 2018

HUDSON, Susan Michelle

Resigned
Vanwall Road, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 01 May 2009
Resigned 30 Jan 2010

IGLESIAS FERNANDEZ, Luis

Resigned
Abbott House, MaidenheadSL6 4XE
Born July 1961
Director
Appointed 29 Nov 2004
Resigned 13 Dec 2005

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Born March 1964
Director
Appointed 29 Nov 2004
Resigned 13 Dec 2004

MCCOY, John Arthur

Resigned
100 Abbott Park, Illinois60064
Born July 1969
Director
Appointed 08 Mar 2021
Resigned 15 Oct 2023

MOUNTRICHAS, Georgios

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born May 1977
Director
Appointed 27 Sept 2018
Resigned 23 Mar 2020

PETERSON, Karen Marie

Resigned
Abbott Park Road, Abbott Park60064
Born February 1965
Director
Appointed 01 Mar 2020
Resigned 08 Mar 2021

RANKIN, John Harry

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born February 1960
Director
Appointed 30 Mar 2007
Resigned 26 Sept 2008

SMITH, Michael James

Resigned
Vanwall Road, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 26 Sept 2008
Resigned 02 Oct 2015

SOENDERBY, Camilla Maria Kruchov

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1972
Director
Appointed 29 Jan 2010
Resigned 01 Jan 2013

STEWART, Jeffrey Ryan

Resigned
Abbott Laboratories Ltd, Vanwall RoadSL6 4XF
Born September 1968
Director
Appointed 25 Oct 2007
Resigned 02 May 2009

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 23 Nov 2004
Resigned 24 Nov 2004

YOOR, Brian

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1969
Director
Appointed 15 Dec 2015
Resigned 29 Feb 2020

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 23 Nov 2004
Resigned 24 Nov 2004

Persons with significant control

1

Abbott Laboratories

Active
Abbott Park, Illinois

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

131

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Miscellaneous
14 November 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
19 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
19 March 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Change Sail Address Company With Old Address
19 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
88(2)R88(2)R
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Legacy
4 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
363sAnnual Return (shuttle)
Resolution
15 December 2005
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
17 November 2005
CERT3CERT3
Re Registration Memorandum Articles
17 November 2005
MARMAR
Legacy
17 November 2005
49(8)(b)49(8)(b)
Legacy
17 November 2005
49(8)(a)49(8)(a)
Legacy
17 November 2005
49(1)49(1)
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
88(2)R88(2)R
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
29 December 2004
88(2)R88(2)R
Memorandum Articles
29 December 2004
MEM/ARTSMEM/ARTS
Legacy
29 December 2004
123Notice of Increase in Nominal Capital
Resolution
29 December 2004
RESOLUTIONSResolutions
Resolution
29 December 2004
RESOLUTIONSResolutions
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
325a325a
Legacy
13 December 2004
190a190a
Legacy
13 December 2004
353a353a
Legacy
13 December 2004
287Change of Registered Office
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 November 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 2004
NEWINCIncorporation