NVENT UK HOLDINGS LIMITED - BRENTFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-23 View Report
Accounts. Accounts type full. 2023-09-28 View Report
Capital. Capital statement capital company with date currency figure. 2023-06-12 View Report
Insolvency. Description: Solvency Statement dated 07/06/23. 2023-06-12 View Report
Resolution. Description: Resolutions. 2023-06-08 View Report
Resolution. Description: Resolutions. 2023-06-08 View Report
Capital. Description: Statement by Directors. 2023-06-08 View Report
Officers. Appointment date: 2022-11-30. Officer name: Neil Rughani. 2023-03-10 View Report
Officers. Officer name: Neil Stuart Mackintosh. Termination date: 2022-11-30. 2023-03-10 View Report
Confirmation statement. Statement with no updates. 2022-10-24 View Report
Accounts. Accounts type full. 2022-10-13 View Report
Address. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. 2022-10-12 View Report
Address. New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS. 2022-10-10 View Report
Officers. Appointment date: 2022-06-07. Officer name: Ldc Nominee Secretary Limited. 2022-06-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-01-11 View Report
Accounts. Legacy. 2022-01-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2022-01-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2022-01-11 View Report
Accounts. Legacy. 2021-12-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-11-03 View Report
Accounts. Legacy. 2021-10-26 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-26 View Report
Officers. Termination date: 2021-02-01. Officer name: Eversecretary Limited. 2021-03-01 View Report
Confirmation statement. Statement with no updates. 2020-10-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-10-19 View Report
Accounts. Legacy. 2020-10-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-10-19 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-10-19 View Report
Officers. Change date: 2017-10-23. Officer name: Mr Marek Tapsik. 2019-11-25 View Report
Officers. Officer name: Mr Roman Zubinski. Change date: 2019-08-19. 2019-11-08 View Report
Officers. Change date: 2019-08-19. Officer name: Mr Roman Zubinski. 2019-11-08 View Report
Confirmation statement. Statement with no updates. 2019-11-05 View Report
Officers. Officer name: Mr Marek Tapsik. Change date: 2019-08-19. 2019-11-05 View Report
Officers. Officer name: Mr Neil Stuart Mackintosh. Change date: 2019-08-19. 2019-11-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-07-17 View Report
Accounts. Legacy. 2019-07-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-07-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-07-17 View Report
Address. Old address: 43 London Wall London EC2M 5TF United Kingdom. Change date: 2019-01-30. New address: 8th Floor the Mille 1000 Great West Road Brentford London TW8 9DW. 2019-01-30 View Report
Officers. Officer name: Eversecretary. Change date: 2017-10-23. 2018-11-19 View Report
Confirmation statement. Statement with updates. 2018-11-05 View Report
Persons with significant control. Change date: 2018-04-30. Psc name: Nvent Electric Plc. 2018-10-30 View Report
Persons with significant control. Psc name: Nvent Electric Plc. Notification date: 2018-04-30. 2018-07-10 View Report
Persons with significant control. Psc name: Pentair Public Limited Company. Cessation date: 2018-04-30. 2018-07-10 View Report
Persons with significant control. Psc name: Pentair Plc. Change date: 2017-10-23. 2018-02-08 View Report
Capital. Capital statement directors reduction of capital following redomination. 2018-01-23 View Report
Capital. Capital reduction of capital redomination. 2018-01-23 View Report
Capital. Capital redomination of shares. 2018-01-23 View Report
Resolution. Description: Resolutions. 2018-01-23 View Report