Background WavePink WaveYellow Wave

PENTAIR INTERNATIONAL (UK) LTD (11172430)

PENTAIR INTERNATIONAL (UK) LTD (11172430) is an active UK company. incorporated on 26 January 2018. with registered office in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PENTAIR INTERNATIONAL (UK) LTD has been registered for 8 years. Current directors include O'GRADY, Grant William, SMYTH, Andrew Gary.

Company Number
11172430
Status
active
Type
ltd
Incorporated
26 January 2018
Age
8 years
Address
Regal House, Twickenham, TW1 3QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
O'GRADY, Grant William, SMYTH, Andrew Gary
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTAIR INTERNATIONAL (UK) LTD

PENTAIR INTERNATIONAL (UK) LTD is an active company incorporated on 26 January 2018 with the registered office located in Twickenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PENTAIR INTERNATIONAL (UK) LTD was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

11172430

LTD Company

Age

8 Years

Incorporated 26 January 2018

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 21 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

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Regal House 70 London Road Twickenham, TW1 3QS,

Previous Addresses

Station Road Longstanton Cambridge CB24 3DS United Kingdom
From: 26 July 2018To: 12 December 2018
43 London Wall London EC2M 5TF United Kingdom
From: 26 January 2018To: 26 July 2018
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Jul 18
Funding Round
May 19
Capital Update
Jun 19
Funding Round
Apr 20
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

O'GRADY, Grant William

Active
70 London Road, TwickenhamTW1 3QS
Born February 1970
Director
Appointed 26 Jan 2018

SMYTH, Andrew Gary

Active
70 London Road, TwickenhamTW1 3QS
Born August 1976
Director
Appointed 26 Jan 2018

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 26 Jan 2018
Resigned 07 Oct 2019

Persons with significant control

1

Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2021
AAAnnual Accounts
Legacy
8 December 2021
PARENT_ACCPARENT_ACC
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2020
AAAnnual Accounts
Legacy
16 July 2020
PARENT_ACCPARENT_ACC
Legacy
16 July 2020
AGREEMENT2AGREEMENT2
Legacy
16 July 2020
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
25 June 2020
RP04SH01RP04SH01
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
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
Capital Statement Capital Company With Date Currency Figure
14 June 2019
SH19Statement of Capital
Legacy
3 June 2019
SH20SH20
Legacy
3 June 2019
CAP-SSCAP-SS
Resolution
3 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2018
NEWINCIncorporation