TOMKINS OVERSEAS INVESTMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewDirector's details changed for Mr Marc Gregory Swanson on 2025-06-13

View Document

13/06/2513 June 2025 NewChange of details for Gates Finance Limited as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

09/12/249 December 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2024-12-09

View Document

09/12/249 December 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-12-06

View Document

08/11/248 November 2024 Full accounts made up to 2023-12-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Full accounts made up to 2022-01-01

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

13/12/2113 December 2021 Full accounts made up to 2021-01-02

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMEY SEELY

View Document

07/04/207 April 2020 DIRECTOR APPOINTED CRISTIN CRACRAFT BRACKEN

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

16/10/1916 October 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR NATHAN ANDREW ROGERS

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MARC GREGORY SWANSON

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KERFOOT

View Document

07/06/187 June 2018 DIRECTOR APPOINTED JAMEY SUSAN SEELY

View Document

23/01/1823 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1823 January 2018 16/01/18 STATEMENT OF CAPITAL USD 837540260.28

View Document

23/01/1823 January 2018 17/01/18 STATEMENT OF CAPITAL USD 18030000.643

View Document

23/01/1823 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/01/1818 January 2018 STATEMENT BY DIRECTORS

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL USD 0.643

View Document

18/01/1818 January 2018 SOLVENCY STATEMENT DATED 17/01/18

View Document

18/01/1818 January 2018 REDUCE ISSUED CAPITAL 17/01/2018

View Document

17/01/1817 January 2018 SOLVENCY STATEMENT DATED 16/01/18

View Document

17/01/1817 January 2018 REDUCE ISSUED CAPITAL 16/01/2018

View Document

17/01/1817 January 2018 17/01/18 STATEMENT OF CAPITAL USD 0.643

View Document

17/01/1817 January 2018 STATEMENT BY DIRECTORS

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS NAGLE

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR. ROSS CHRISTOPHER NAGLE

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR. PAUL NIGEL KERFOOT

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER VIJSELAAR / 20/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE ALEXANDER KALSBEEK / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS WILKINSON

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, DIRECTOR CORAL BIDEL

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR DANIEL CHRISTOPHER VIJSELAAR

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR MAURICE KALSBEEK

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL JAFFE

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR RASMANI BHATTACHARYA

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS REEVE

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MRS RASMANI BHATTACHARYA

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEWZEY

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS PAUL WILKINSON / 01/01/2013

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS C. REEVE / 01/01/2013

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEWZEY

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CORAL BIDEL / 05/09/2014

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM PINNACLE HOUSE FIRST FLOOR 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MISS CORAL BIDEL

View Document

22/08/1422 August 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH LEWZEY

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 ADOPT ARTICLES 23/02/2012

View Document

29/02/1229 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1213 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHN HOPSTER

View Document

12/01/1212 January 2012 SECRETARY APPOINTED ELIZABETH HONOR LEWZEY

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HONOR LEWZEY / 04/07/2011

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED NICOLAS PAUL WILKINSON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED THOMAS C. REEVE

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST

View Document

06/05/116 May 2011 DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE BURTON

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, SECRETARY DENISE BURTON

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MICHAEL JOHN HOPSTER

View Document

14/01/1114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

04/02/104 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

16/07/0816 July 2008 ARTICLES OF ASSOCIATION

View Document

09/06/089 June 2008 ALTER ARTICLES 28/04/2008

View Document

22/05/0822 May 2008 REDUCE ISSUED CAPITAL 28/04/2008

View Document

22/05/0822 May 2008 COURT ORDER TO REDUCE SHARE CAPITAL

View Document

22/05/0822 May 2008 CERTIFICATE TO REDUCE SHARE CAPITAL

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 REDUCTION OF SHARE PREMIUM

View Document

28/02/0228 February 2002 CANCEL SHARE PREMIUM ACCOUNT

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

07/02/027 February 2002 AUDITOR'S RESIGNATION

View Document

07/02/027 February 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 CANCEL SHA PREM ACCT 25/01/02

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

02/03/012 March 2001 DELIVERY EXT'D 3 MTH 29/04/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

31/01/9831 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM: TAMEWAY TOWER BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JZ

View Document

26/05/9626 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 29/04/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

08/01/948 January 1994 S386 DISP APP AUDS 03/12/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 01/01/93; FULL LIST OF MEMBERS

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 02/05/92

View Document

23/09/9223 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/08/92

View Document

01/09/921 September 1992 SHARES AGREEMENT OTC

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 04/05/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 AUDITOR'S RESIGNATION

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

07/01/917 January 1991 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 SECRETARY RESIGNED

View Document

31/07/8931 July 1989 NEW SECRETARY APPOINTED

View Document

26/05/8926 May 1989 DIRECTOR RESIGNED

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/11/8815 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 FULL ACCOUNTS MADE UP TO 02/05/87

View Document

13/09/8813 September 1988 SHARES AGREEMENT OTC

View Document

13/09/8813 September 1988 SHARES AGREEMENT OTC

View Document

15/07/8815 July 1988 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 COMPANY NAME CHANGED PEGLER-HATTERSLEY INVESTMENTS LI MITED CERTIFICATE ISSUED ON 18/05/88

View Document

10/05/8810 May 1988 WD 05/05/88 AD 22/02/88--------- PREMIUM £ SI 1@1=1 £ IC 637/638

View Document

10/05/8810 May 1988 WD 05/05/88 AD 22/02/88--------- PREMIUM £ SI 1@1=1 £ IC 636/637

View Document

02/02/882 February 1988 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 EXT.PERIOD OF WAIVER 271187

View Document

14/12/8714 December 1987 WAIVER DIVIDEND 271187

View Document

27/10/8727 October 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

17/08/8717 August 1987 REGISTERED OFFICE CHANGED ON 17/08/87 FROM: BESCOT CRESCENT WALSALL WEST MIDLANDS WS1 4NP

View Document

12/11/8612 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/869 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/8619 September 1986 REGISTERED OFFICE CHANGED ON 19/09/86 FROM: ST CATHERINES AVE BALBY DONCASTER YORKS

View Document

09/09/869 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/86

View Document

09/09/869 September 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

21/10/8021 October 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/80

View Document

26/03/3426 March 1934 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company