Background WavePink WaveYellow Wave

REXNORD INDUSTRIES (UK) LIMITED (07528607)

REXNORD INDUSTRIES (UK) LIMITED (07528607) is an active UK company. incorporated on 14 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. REXNORD INDUSTRIES (UK) LIMITED has been registered for 15 years. Current directors include GREVING, Stefan, Dr.

Company Number
07528607
Status
active
Type
ltd
Incorporated
14 February 2011
Age
15 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GREVING, Stefan, Dr
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REXNORD INDUSTRIES (UK) LIMITED

REXNORD INDUSTRIES (UK) LIMITED is an active company incorporated on 14 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. REXNORD INDUSTRIES (UK) LIMITED was registered 15 years ago.(SIC: 64202)

Status

active

Active since 15 years ago

Company No

07528607

LTD Company

Age

15 Years

Incorporated 14 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 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

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

C/O Curtis Mallet-Prevost Colt & Mosle Llp 99 Gresham Street London EC2V 7NG
From: 13 December 2016To: 26 February 2025
C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3AG
From: 5 February 2015To: 13 December 2016
C/O C/O Dwf Llp Floor 31, 20 Fenchurch Street London EC3M 3AG England
From: 27 January 2015To: 5 February 2015
C/O Dwf Llp Floor 31 20 Fenchurch Street London EC3M 3BY England
From: 4 September 2014To: 27 January 2015
Capital House 85 King William Street London EC4N 7BL
From: 7 April 2014To: 4 September 2014
17 Hanover Square London W1S 1HU United Kingdom
From: 14 February 2011To: 7 April 2014
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Capital Reduction
Apr 13
Funding Round
Apr 13
Share Buyback
Apr 13
Funding Round
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Funding Round
Nov 14
Funding Round
Feb 15
Director Left
Jun 16
Funding Round
Jun 17
Capital Update
Jan 18
Director Joined
Mar 18
Capital Update
Mar 18
Capital Update
Apr 18
Capital Update
Nov 19
Owner Exit
Nov 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Oct 23
Capital Update
Jul 24
13
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GREVING, Stefan, Dr

Active
Industriestrasse 1, Betzdorf57518
Secretary
Appointed 19 Dec 2016

GREVING, Stefan, Dr

Active
280 Bishopsgate, LondonEC2M 4AG
Born July 1973
Director
Appointed 02 Dec 2021

DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED

Resigned
310 St Vincent Street, GlasgowG2 5QR
Corporate nominee secretary
Appointed 14 Feb 2014
Resigned 19 Dec 2016

SCRIP SECRETARIES LIMITED

Resigned
Hanover Square, LondonW1S 1HU
Corporate secretary
Appointed 14 Feb 2011
Resigned 14 Feb 2014

ADAMS, Todd Alan

Resigned
Hanover Square, LondonW1S 1HU
Born January 1971
Director
Appointed 14 Feb 2011
Resigned 14 Feb 2014

KLUN, Daniel James

Resigned
Gresham Street, LondonEC2V 7NG
Born February 1975
Director
Appointed 23 Jan 2018
Resigned 02 Dec 2021

PETERSON, Mark William, Mr.

Resigned
20 Fenchurch Street, LondonEC3M 3AG
Born September 1971
Director
Appointed 14 Feb 2014
Resigned 01 Jun 2016

WHALEY, Patricia Mengler

Resigned
Gresham Street, LondonEC2V 7NG
Born May 1959
Director
Appointed 14 Feb 2011
Resigned 04 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Regal Rexnord Corporation

Active
Beloit, Wisconsin, 53511

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2021
Freshwater Way, Milwauke53201

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
12 July 2024
SH19Statement of Capital
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 October 2023
SH19Statement of Capital
Legacy
5 October 2023
CAP-SSCAP-SS
Resolution
5 October 2023
RESOLUTIONSResolutions
Legacy
5 October 2023
SH20SH20
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
18 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Legacy
27 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2019
SH19Statement of Capital
Legacy
27 November 2019
CAP-SSCAP-SS
Resolution
27 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Legacy
9 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 April 2018
SH19Statement of Capital
Legacy
9 April 2018
CAP-SSCAP-SS
Resolution
9 April 2018
RESOLUTIONSResolutions
Legacy
7 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2018
SH19Statement of Capital
Legacy
7 March 2018
CAP-SSCAP-SS
Resolution
7 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Legacy
11 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 January 2018
SH19Statement of Capital
Legacy
11 January 2018
CAP-SSCAP-SS
Resolution
11 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Capital Allotment Shares
23 June 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts Amended With Accounts Type Full
31 December 2015
AAMDAAMD
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Capital Allotment Shares
18 November 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 April 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Resolution
9 October 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
24 June 2013
AA01Change of Accounting Reference Date
Capital Cancellation Shares
10 April 2013
SH06Cancellation of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
6 March 2013
CH04Change of Corporate Secretary Details
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Resolution
2 August 2011
RESOLUTIONSResolutions
Incorporation Company
14 February 2011
NEWINCIncorporation