A V CO 1 LIMITED - WINDSOR
Company Profile | Company Filings |
Overview
A V CO 1 LIMITED is a Private Limited Company from WINDSOR UNITED KINGDOM and has the status: Active.
A V CO 1 LIMITED was incorporated 18 years ago on 20/06/2006 and has the registered number: 05851883. The accounts status is FULL and accounts are next due on 30/09/2024.
A V CO 1 LIMITED was incorporated 18 years ago on 20/06/2006 and has the registered number: 05851883. The accounts status is FULL and accounts are next due on 30/09/2024.
A V CO 1 LIMITED - WINDSOR
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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
SAXON HOUSE
WINDSOR
BERKSHIRE
SL4 1EN
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AV ACQUISITIONCO 1 LIMITED (until 09/11/2006)
AV ACQUISITIONCO 1 LIMITED (until 09/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN JAMES ROWELL | Dec 1967 | British | Director | 2016-04-01 | CURRENT |
JONATHAN SMITH | Secretary | 2023-07-17 | CURRENT | ||
MR GILES MATTHEW HUDSON | Feb 1972 | British | Director | 2008-09-25 | CURRENT |
MARYANN SPIEGEL | May 1964 | American | Director | 2012-04-27 UNTIL 2013-03-22 | RESIGNED |
OLA TRICIA ARAMITA BARRETO-MORLEY | Apr 1972 | British | Director | 2009-09-30 UNTIL 2013-03-31 | RESIGNED |
MR CARL CRAMER | Dec 1948 | British | Secretary | 2006-06-20 UNTIL 2006-09-26 | RESIGNED |
RYAN RONALD DALE | Secretary | 2017-12-18 UNTIL 2023-07-17 | RESIGNED | ||
MR ROBERT JOSEPH FOGARTY | British | Secretary | 2006-09-26 UNTIL 2008-09-25 | RESIGNED | |
LEANNE M. ONO LEE | Oct 1962 | American | Director | 2013-07-25 UNTIL 2014-02-14 | RESIGNED |
GAVIN UDALL | Jan 1962 | British | Director | 2008-09-25 UNTIL 2009-09-30 | RESIGNED |
CHRISTOPHER JOHN THOMAS | Apr 1955 | British | Director | 2007-03-09 UNTIL 2008-09-25 | RESIGNED |
MR EDWARD UFLAND | Sep 1969 | British | Director | 2008-09-25 UNTIL 2017-03-13 | RESIGNED |
ALLAN SUTHERLAND | Nov 1963 | American | Director | 2008-09-25 UNTIL 2012-02-10 | RESIGNED |
S & J REGISTRARS LIMITED | Corporate Secretary | 2008-09-25 UNTIL 2021-06-30 | RESIGNED | ||
MARYANN SPIEGEL | May 1964 | American | Director | 2014-02-14 UNTIL 2019-08-02 | RESIGNED |
MR CARL CRAMER | Dec 1948 | British | Director | 2006-06-20 UNTIL 2008-09-25 | RESIGNED |
SIMON HENDERSON | Oct 1968 | British | Director | 2006-07-31 UNTIL 2008-05-02 | RESIGNED |
MR PHILIP MATTHEW DEAKIN | Aug 1975 | British | Director | 2009-09-30 UNTIL 2017-10-30 | RESIGNED |
GILES ASHLEY CHEEK | Apr 1966 | British | Director | 2006-07-31 UNTIL 2008-09-25 | RESIGNED |
GERALD GRANT BOWE | May 1952 | American | Director | 2006-06-20 UNTIL 2008-09-25 | RESIGNED |
THERESA MARY WISE | Dec 1965 | American | Director | 2013-03-25 UNTIL 2013-07-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Itw Global Investments Llc | 2016-04-06 - 2016-04-06 | Glenview Illinois | Ownership of shares 75 to 100 percent | |
Illinois Tool Works Inc. | 2016-04-06 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |