SONET INVESTMENTS LIMITED - SLOUGH


Company Profile Company Filings

Overview

SONET INVESTMENTS LIMITED is a Private Limited Company from SLOUGH and has the status: Active.
SONET INVESTMENTS LIMITED was incorporated 29 years ago on 20/01/1995 and has the registered number: 03012223. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SONET INVESTMENTS LIMITED - SLOUGH

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

103-105 BATH ROAD
SLOUGH
BERKSHIRE
SL1 3UH

This Company Originates in : United Kingdom
Previous trading names include:
SETON INVESTMENTS LIMITED (until 09/02/2005)

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD MARK GREENSMITH Jun 1973 British Director 2016-04-21 CURRENT
JAMES EDWARD HODGES Secretary 2020-06-08 CURRENT
JAMES EDWARD HODGES May 1977 British Director 2020-12-16 CURRENT
TIMOTHY JOHN MARTEL Jan 1975 British Director 2020-06-08 CURRENT
ALAN DESMOND HALE Jan 1949 British Director 1995-04-11 UNTIL 1995-11-30 RESIGNED
MARIA RITA BUXTON SMITH British Secretary 2005-09-30 UNTIL 2010-11-01 RESIGNED
PAUL ANTONY SANDERS Aug 1964 British Director 1997-11-01 UNTIL 2000-11-30 RESIGNED
BRIAN JAMES JOHN RUANE Jan 1958 British Director 1995-04-11 UNTIL 2001-06-06 RESIGNED
MR ALASDAIR JAMES PEACH Jun 1970 British Director 2019-08-20 UNTIL 2020-12-16 RESIGNED
ANDREW SLATER Oct 1947 British Director 2001-05-29 UNTIL 2003-04-30 RESIGNED
MR WILLIAM RICHARD MORDAN Sep 1969 American Director 2010-11-01 UNTIL 2015-10-01 RESIGNED
MR MARK MORAN Apr 1960 British Director 2004-08-05 UNTIL 2010-11-01 RESIGNED
ANTONY CLIVE PATRICK MANNION British Director 2004-09-30 UNTIL 2010-11-01 RESIGNED
MR MARTIN SPENCER KEELEY Mar 1956 British Director 2010-11-01 UNTIL 2011-08-08 RESIGNED
MR JONATHAN DAVID JOWETT Nov 1962 British Director 1999-03-01 UNTIL 2004-09-30 RESIGNED
LISE KATE JENKINS Aug 1965 British Director 1998-08-01 UNTIL 2004-08-01 RESIGNED
MR ROGER OWEN HUMPHREYS Mar 1961 British Director 1995-03-01 UNTIL 1997-10-31 RESIGNED
MR DAVID NIELD Apr 1944 British Director 1995-04-11 UNTIL 1997-09-08 RESIGNED
MR CLIFFORD DONALD WING Apr 1960 Secretary 1995-01-20 UNTIL 1995-03-01 RESIGNED
ELIZABETH ANNE RICHARDSON Secretary 2010-11-01 UNTIL 2014-12-16 RESIGNED
ANTONY CLIVE PATRICK MANNION British Secretary 2004-09-30 UNTIL 2005-09-30 RESIGNED
CHRISTINE ANNE-MARIE LOGAN Secretary 2014-12-16 UNTIL 2020-06-08 RESIGNED
MR JONATHAN DAVID JOWETT Nov 1962 British Secretary 1999-06-01 UNTIL 2004-09-30 RESIGNED
MR JOHN ROGER BERESFORD GOULD Jan 1940 British Secretary 1995-03-01 UNTIL 1999-06-01 RESIGNED
BONUSWORTH LIMITED Corporate Director 1995-01-20 UNTIL 1995-03-01 RESIGNED
MR BRIAN JOHN BUCHAN May 1952 British Director 2001-05-24 UNTIL 2004-03-23 RESIGNED
MR SIMON JEREMY EDWARDS Apr 1961 British Director 2011-02-08 UNTIL 2013-12-11 RESIGNED
SHAUN KEVIN DAVIS Jan 1958 United Kingdom Director 2004-08-05 UNTIL 2010-11-01 RESIGNED
CANDIDA JANE DAVIES Dec 1973 British Director 2012-07-31 UNTIL 2017-12-13 RESIGNED
CHRISTINE ANNE CLAYDON BUTLER Apr 1966 British Director 1998-10-01 UNTIL 2001-06-06 RESIGNED
PETER CORNFORD Jun 1958 British Director 1997-10-01 UNTIL 2001-10-31 RESIGNED
MR GRAHAM JOHN COLLYER Sep 1960 British Director 1995-04-11 UNTIL 2001-05-29 RESIGNED
DIENO GEORGE Jul 1956 British Director 1995-04-11 UNTIL 2001-05-29 RESIGNED
DR PATRICK NORRIS CLEMENTS Jul 1964 British Director 2013-06-03 UNTIL 2016-04-30 RESIGNED
MR SALVATORE CAIZZONE Jun 1964 Italian Director 2011-08-08 UNTIL 2012-05-14 RESIGNED
DR MARIA RITA BUXTON-SMITH Apr 1965 British Director 2008-07-23 UNTIL 2010-11-01 RESIGNED
BARRY STEVENSON May 1949 British Director 1997-09-01 UNTIL 2004-06-30 RESIGNED
HENNING LANG ANDERSEN Jan 1963 British Director 2012-07-31 UNTIL 2013-05-24 RESIGNED
IAN ROBERT ADAMSON Oct 1958 British Director 1995-04-11 UNTIL 2010-11-01 RESIGNED
IAIN CHARLES DOUGLAS CATER Jan 1952 British Director 1995-04-11 UNTIL 2001-02-19 RESIGNED
MR JOHN ROGER BERESFORD GOULD Jan 1940 British Director 1995-04-11 UNTIL 1999-09-30 RESIGNED
MR MANISH DAWAR Dec 1965 Indian Director 2010-11-01 UNTIL 2012-07-31 RESIGNED
BERNARD JOHN HUMPHREYS Jun 1942 British Director 1996-03-01 UNTIL 1999-10-31 RESIGNED
GARRY WATTS Dec 1956 British Director 2001-02-19 UNTIL 2010-11-01 RESIGNED
JONATHAN TIMMIS Jun 1975 British Director 2017-12-13 UNTIL 2020-06-08 RESIGNED
NORMAN KELVIN STOLLER Sep 1934 British Director 1995-04-11 UNTIL 1999-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Reckitt Benckiser Limited 2021-04-22 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ssl International Plc 2016-04-06 - 2021-04-22 Slough   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAKIN BROTHERS LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
CUPAL,LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
HOWARD LLOYD & COMPANY,LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
OPTREX LIMITED BERKSHIRE Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CROOKES HEALTHCARE LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
LLOYDS PHARMACEUTICALS BERKSHIRE Active DORMANT 74990 - Non-trading company
ERH PROPACK LIMITED LONDON Dissolved... FULL 20411 - Manufacture of soap and detergents
HAMOL LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
LRC PRODUCTS LIMITED SLOUGH Active FULL 21100 - Manufacture of basic pharmaceutical products
GREEN,YOUNG & COMPANY LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
LRC SECRETARIAL SERVICES LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
DUREX LIMITED SLOUGH Active DORMANT 74990 - Non-trading company
NUROFEN LIMITED BERKSHIRE Active DORMANT 99999 - Dormant Company
BREVET HOSPITAL PRODUCTS (UK) LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
OPEN CHAMPIONSHIP LIMITED WOKINGHAM Dissolved... DORMANT 74990 - Non-trading company
PHARMALAB LIMITED SLOUGH Active DORMANT 46460 - Wholesale of pharmaceutical goods
HELPCENTRAL LIMITED BERKSHIRE Active DORMANT 64209 - Activities of other holding companies n.e.c.
GLASGOW SQUARE LIMITED BERKSHIRE Active DORMANT 64205 - Activities of financial services holding companies
103-105 BATH ROAD LIMITED SLOUGH Active FULL 74990 - Non-trading company
BENCKISER EDINBURGH Active DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUBIFOAM LIMITED SLOUGH Active DORMANT 32990 - Other manufacturing n.e.c.
103-105 BATH ROAD LIMITED SLOUGH Active FULL 74990 - Non-trading company
RECKITT BENCKISER HOLDINGS (TFFC) LIMITED SLOUGH Active DORMANT 64209 - Activities of other holding companies n.e.c.
RB LUXEMBOURG HOLDINGS (TFFC) LIMITED SLOUGH Active SMALL 10840 - Manufacture of condiments and seasonings
RB REIGATE (2019) LTD. SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RB USA (2019) LTD. SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RECKITT BENCKISER (HEALTH) HOLDINGS LIMITED SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RECKITT BENCKISER (HYGIENE HOME) HOLDINGS LIMITED SLOUGH UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
RECKITT BENCKISER HEALTH LIMITED SLOUGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
ALGORYTHM TECH LTD SLOUGH ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development