Background WavePink WaveYellow Wave

ALLEGION INVESTMENTS (UK) LIMITED (06582550)

ALLEGION INVESTMENTS (UK) LIMITED (06582550) is an active UK company. incorporated on 1 May 2008. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLEGION INVESTMENTS (UK) LIMITED has been registered for 17 years. Current directors include CRAMPTON, Christopher John, KERFOOT, Matthew John, Mr., STANLEY, John Derek, Mr..

Company Number
06582550
Status
active
Type
ltd
Incorporated
1 May 2008
Age
17 years
Address
35 Rocky Lane, Birmingham, B6 5RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRAMPTON, Christopher John, KERFOOT, Matthew John, Mr., STANLEY, John Derek, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEGION INVESTMENTS (UK) LIMITED

ALLEGION INVESTMENTS (UK) LIMITED is an active company incorporated on 1 May 2008 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLEGION INVESTMENTS (UK) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06582550

LTD Company

Age

17 Years

Incorporated 1 May 2008

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 2 July 2025 (9 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

12 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

INGERSOLL-RAND INVESTMENTS LIMITED
From: 1 May 2008To: 6 December 2013
Contact
Address

35 Rocky Lane Aston Birmingham, B6 5RQ,

Previous Addresses

Bescot Crescent Bescot Crescent Walsall West Midlands WS1 4DL
From: 23 December 2013To: 12 August 2016
Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ United Kingdom
From: 4 July 2011To: 23 December 2013
Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England
From: 1 February 2010To: 4 July 2011
Greenbank House Swan Lane Hindley Green Wigan WN2 4AR
From: 1 May 2008To: 1 February 2010
Timeline

28 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 15
Funding Round
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
May 18
Director Joined
Jul 23
Director Left
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Funding Round
Jun 24
Capital Update
Jun 24
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
4
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CRAMPTON, Christopher John

Active
Oxford Road, BirminghamB13 9EH
Born November 1964
Director
Appointed 30 Nov 2013

KERFOOT, Matthew John, Mr.

Active
Rocky Lane, BirminghamB6 5RQ
Born May 1977
Director
Appointed 07 Jul 2023

STANLEY, John Derek, Mr.

Active
Barthomley, CreweCW2 5PQ
Born March 1973
Director
Appointed 30 Nov 2013

CASSIDY, Paula Mary

Resigned
Iveagh Court, Harcourt Road
Secretary
Appointed 08 Jan 2020
Resigned 29 Feb 2024

CRISTEA, Mihaela

Resigned
Lakeview Drive, Swords
Secretary
Appointed 15 Jan 2010
Resigned 30 Nov 2013

DOHERTY, Niamh

Resigned
Iveagh Court, Dublin 2
Secretary
Appointed 30 Nov 2013
Resigned 10 Oct 2018

LUCENA GOMEZ, Maria

Resigned
Lambroekstraat 5, Diegem
Secretary
Appointed 10 Oct 2018
Resigned 08 Jan 2020

OGDEN, Sarah, Ms.

Resigned
Pennsylvania Street, Carmel46032
Secretary
Appointed 29 Feb 2024
Resigned 25 Oct 2024

WALKDEN, Ann Marie

Resigned
Town Lane, ChorleyPR6 7DH
Secretary
Appointed 02 Oct 2008
Resigned 15 Jan 2010

BLINKHORN, Phillip Steel

Resigned
Northgate Close, BoltonBL6 6PQ
Born September 1949
Director
Appointed 01 Jun 2011
Resigned 21 Oct 2011

DENT, Trevor, Mr.

Resigned
7 Sanderling Close, BoltonBL5 2SP
Born February 1950
Director
Appointed 01 May 2008
Resigned 16 Jul 2008

DENT, Trevor, Mr.

Resigned
7 Sanderling Close, BoltonBL5 2SP
Born February 1950
Director
Appointed 01 May 2008
Resigned 16 Jul 2008

DONOHOE, Christopher, Mr.

Resigned
Lakeview Drive, Swords
Born September 1971
Director
Appointed 09 Dec 2011
Resigned 29 Nov 2013

HARRISON, Trevor Charles

Resigned
10 Spring Road, PoyntonSK12 1YZ
Born April 1952
Director
Appointed 01 May 2008
Resigned 01 Jun 2011

MARTINEAU, Thomas John

Resigned
80799, Munich
Born September 1965
Director
Appointed 15 Dec 2016
Resigned 22 Jun 2023

SMITH, Alan Cameron, Mr.

Resigned
Lakeview Drive, Swords
Born August 1968
Director
Appointed 01 Jun 2011
Resigned 09 Dec 2011

TAYLOR, Stephen Vernon, Mr.

Resigned
Northgate Close, BoltonBL6 6PQ
Born August 1969
Director
Appointed 21 Oct 2011
Resigned 30 Nov 2013

WAGNES, Michael

Resigned
N. Pennsylvania St, Carmel
Born July 1973
Director
Appointed 14 Dec 2015
Resigned 15 Dec 2016

Persons with significant control

6

2 Active
4 Ceased

Allegion Luxembourg Holding And Financing Sarl

Active
Boulevard Royal, LuxembourgL-2449

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025

S&S Lock Indemnity (Barbados) Limited

Active
Belleville Corporate Centre, Bellville

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Mr Christopher John Crampton

Ceased
Rocky Lane, BirminghamB6 5RQ
Born November 1964

Nature of Control

Significant influence or control
Notified 12 Jul 2023
Ceased 10 Apr 2025

Mr. John Derek Stanley

Ceased
Rocky Lane, BirminghamB6 5RQ
Born March 1973

Nature of Control

Significant influence or control
Notified 12 Jul 2023
Ceased 10 Apr 2025

Mr. Matthew John Kerfoot

Ceased
Rocky Lane, BirminghamB6 5RQ
Born May 1977

Nature of Control

Significant influence or control
Notified 12 Jul 2023
Ceased 10 Apr 2025
Boulevard Royal, L-2449

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jul 2023
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 June 2024
SH19Statement of Capital
Legacy
7 June 2024
CAP-SSCAP-SS
Resolution
7 June 2024
RESOLUTIONSResolutions
Legacy
7 June 2024
SH20SH20
Memorandum Articles
6 June 2024
MAMA
Resolution
6 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 June 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Resolution
22 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Resolution
23 April 2018
RESOLUTIONSResolutions
Resolution
28 March 2018
RESOLUTIONSResolutions
Legacy
28 March 2018
SH20SH20
Legacy
28 March 2018
CAP-SSCAP-SS
Resolution
28 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Miscellaneous
22 May 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
7 November 2008
225Change of Accounting Reference Date
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Incorporation Company
1 May 2008
NEWINCIncorporation