CATERPILLAR IMPACT PRODUCTS LIMITED - LONDON


Company Profile Company Filings

Overview

CATERPILLAR IMPACT PRODUCTS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CATERPILLAR IMPACT PRODUCTS LIMITED was incorporated 26 years ago on 03/09/1997 and has the registered number: 03428248. The accounts status is DORMANT.

CATERPILLAR IMPACT PRODUCTS LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020

Registered Office

2ND FLOOR, REGIS HOUSE
LONDON
EC4R 9AN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/09/2022 17/09/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NATALIA MORENO PRIETO Secretary 2023-01-15 CURRENT
MR STEVEN DAVID WHEELER Aug 1968 British Director 2020-01-03 CURRENT
MRS KELLY ANNE LEMAN ZADUCK Mar 1976 British Director 2021-01-31 CURRENT
MR JAMES LEON TEVEBAUGH Sep 1951 Other Director 2008-12-16 UNTIL 2014-10-31 RESIGNED
GERARD RAYMOND VITTECOQ May 1948 French Director 1997-12-19 UNTIL 1998-06-12 RESIGNED
DR THOMAS SCHULTZ Mar 1965 German Director 2005-09-01 UNTIL 2009-06-10 RESIGNED
ROBERT ALAN SUTTON Jul 1947 American Director 1997-12-19 UNTIL 2001-01-01 RESIGNED
THOMAS PAUL PELGER Apr 1951 American Director 1998-06-12 UNTIL 1999-11-09 RESIGNED
MR SANDEEP VIRMANI Dec 1972 British Director 2017-12-18 UNTIL 2020-01-03 RESIGNED
MR MANOHAR SINGH WAHIWALA Secretary 2020-05-22 UNTIL 2022-04-27 RESIGNED
SUSAN KIM PARKER British Director 1997-09-19 UNTIL 1997-12-19 RESIGNED
WILLIAM DWIGHT MAYO Jan 1952 American Director 2005-02-28 UNTIL 2006-01-11 RESIGNED
DAVID MICHAEL MOHR Feb 1953 American Director 2006-01-11 UNTIL 2014-10-31 RESIGNED
DAVID MICHAEL MOHR Feb 1953 American Director 2000-12-07 UNTIL 2006-01-11 RESIGNED
KAI PERTTI MIESMAKI Jan 1947 Finnish Director 1998-06-12 UNTIL 1998-11-02 RESIGNED
ROBERT ALAN MENG Aug 1945 American Director 2006-08-31 UNTIL 2008-12-16 RESIGNED
SUSAN KIM PARKER British Secretary 1997-09-19 UNTIL 1997-12-19 RESIGNED
MRS JANETTE MARGARET NICHOLLS Jan 1957 British Secretary 2000-09-14 UNTIL 2018-01-31 RESIGNED
MR TOM DICKSON Secretary 2022-04-27 UNTIL 2022-12-31 RESIGNED
ALASTAI BLAKELEY JOHNSTON Secretary 1997-12-19 UNTIL 1998-06-12 RESIGNED
KEITH NILLES Sep 1947 Secretary 1998-06-12 UNTIL 2000-09-14 RESIGNED
MISS JOHANNA ELIZABETH DEASON Secretary 2018-06-04 UNTIL 2019-08-29 RESIGNED
ROBERT BRIGGS Sep 1949 British Director 2001-01-01 UNTIL 2005-02-28 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-09-03 UNTIL 1997-09-19 RESIGNED
ILKKA JUHANI JARVINEN Nov 1939 Finnish Director 1997-12-19 UNTIL 2005-09-01 RESIGNED
MR ANDERS ILSTAM Dec 1941 Swedish Director 1998-11-09 UNTIL 2004-04-02 RESIGNED
PEKKA TAPANI HEIKKONEN Apr 1948 Finnish Director 1997-12-19 UNTIL 1998-04-19 RESIGNED
PAOLO FELLIN Dec 1954 American Director 2003-11-01 UNTIL 2004-06-07 RESIGNED
CHRISTOPHER ROBERT DURRANT British Director 1997-09-19 UNTIL 1997-12-19 RESIGNED
LARS OLOF JOSEFSSON May 1953 Swedish Director 2004-04-02 UNTIL 2009-06-10 RESIGNED
CHARLES DELPH Mar 1954 Us Citizen Director 1997-12-19 UNTIL 1998-09-30 RESIGNED
MR NIGEL JOHN BURROUGHS Jul 1964 British Director 2009-09-04 UNTIL 2021-01-31 RESIGNED
STEPHEN PAUL LARSON Jun 1956 American Director 2003-02-01 UNTIL 2003-11-01 RESIGNED
RODNEY C BEELER Mar 1957 Usa Director 1999-11-09 UNTIL 2000-12-07 RESIGNED
JOHN ALLEN AIROLA Jul 1947 Usa Director 1998-09-30 UNTIL 2001-09-19 RESIGNED
MR MICHAEL DAVID CLEAVER Apr 1968 British Director 2014-10-31 UNTIL 2017-12-18 RESIGNED
PAUL GUY KNOLLMAIER Mar 1950 American Director 2006-01-11 UNTIL 2014-10-31 RESIGNED
DALE HOLLENBERG Sep 1946 Usa Director 2001-09-19 UNTIL 2003-02-01 RESIGNED
ERIC LEPINE Apr 1963 Belgian Director 2004-06-07 UNTIL 2005-02-14 RESIGNED
DONALD G WESTERN Mar 1948 British Director 2005-02-14 UNTIL 2006-08-31 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-09-03 UNTIL 1997-09-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Caterpillar Global Investments S.A.R.L. 2019-12-12 Luxembourg   Ownership of shares 75 to 100 percent
Caterpillar International Holdings S.A.R.L 2016-10-04 - 2019-12-12 Luxembourg   Ownership of shares 75 to 100 percent
Caterpillar Americas Co 2016-09-29 - 2016-10-07 Miami   Ownership of shares 75 to 100 percent
Caterpillar Inc 2016-04-06 - 2016-09-29 Peoria   Illinois Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DORMER PRAMET LIMITED CHESTERFIELD Active FULL 32990 - Other manufacturing n.e.c.
CATERPILLAR (U.K.) LIMITED LEICESTER Active FULL 28220 - Manufacture of lifting and handling equipment
WALTER GB LIMITED PARK, BROMSGROVE Active FULL 46620 - Wholesale of machine tools
DORMER TOOLS (UK) LIMITED HALESOWEN Active FULL 5190 - Other wholesale
HBT ENGINEERING SERVICES LIMITED PETERBOROUGH Active FULL 74990 - Non-trading company
CATERPILLAR SKINNINGROVE LIMITED SALTBURN BY THE SEA Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
BUCYRUS EUROPE HOLDINGS LIMITED LONDON ... DORMANT 99999 - Dormant Company
INTERNATIONAL PRACTICE GROUP LONDON Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED NORWICH ENGLAND Active UNAUDITED ABRIDGED 25620 - Machining
CATERPILLAR UK HOLDINGS LIMITED LEICESTER Active FULL 82990 - Other business support service activities n.e.c.
BUCYRUS UK LIMITED LONDON ... DORMANT 99999 - Dormant Company
TURNER POWERTRAIN SYSTEMS LIMITED PETERBOROUGH Active FULL 82990 - Other business support service activities n.e.c.
PROGRESS RAIL LEASING UK LIMITED NOTTINGHAM ENGLAND Active FULL 52290 - Other transportation support activities
BONAKEMI UK LIMITED MILTON KEYNES ENGLAND Active DORMANT 99999 - Dormant Company
BONA LIMITED MILTON KEYNES ENGLAND Active FULL 46900 - Non-specialised wholesale trade
CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED LEICESTER Active FULL 82990 - Other business support service activities n.e.c.
CATERPILLAR INVESTMENTS LONDON Dissolved... FULL 70100 - Activities of head offices
CATERPILLAR LOGISTICS (UK) LIMITED PETERBOROUGH Active FULL 82990 - Other business support service activities n.e.c.
CATERPILLAR UK GROUP LIMITED PETERBOROUGH Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIGEL COATES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
NIDEN ASSOCIATES LIMITED LONDON UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BLACKONYX CAPITAL LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
STINCHENZI LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 73120 - Media representation services
WARRINGTON SUSTAINABLE ENERGY LTD LONDON UNITED KINGDOM Active SMALL 35130 - Distribution of electricity
POWERFUEL PORTLAND HOLDCO LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
PRIME WESTMINSTER LTD LONDON UNITED KINGDOM Active DORMANT 58142 - Publishing of consumer and business journals and periodicals
PW CONCERTS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOFIA MEDICAL LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TOPAZ862 LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 55209 - Other holiday and other collective accommodation