Advanced company searchLink opens in new window

ITW UK FINANCE LIMITED

Company number 09903137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 09/12/2019
14 May 2019 AA Full accounts made up to 31 December 2018
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • EUR 10,000,001
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • EUR 2
14 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 PSC07 Cessation of Itw Gamma S.A.R.L as a person with significant control on 19 November 2018
10 Jan 2019 PSC02 Notification of Itw Holdings Vii Limited as a person with significant control on 19 November 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 04/01/2024.
10 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with updates
14 May 2018 PSC05 Change of details for a person with significant control
11 May 2018 PSC05 Change of details for Itw Participations S.A.R.L. as a person with significant control on 1 March 2018
04 May 2018 SH20 Statement by Directors
04 May 2018 SH19 Statement of capital on 4 May 2018
  • EUR 1
04 May 2018 CAP-SS Solvency Statement dated 03/05/18
04 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 03/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
24 Apr 2018 AA Full accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with updates
05 Jan 2018 PSC05 Change of details for Itw Participations S.A.R.L. as a person with significant control on 5 January 2018
20 Dec 2017 AP03 Appointment of Ryan Ronald Dale as a secretary on 18 December 2017
10 Nov 2017 TM01 Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017
06 Jun 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 TM01 Termination of appointment of Edward Ufland as a director on 13 March 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 January 2017
  • EUR 1,001
14 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
19 May 2016 AP01 Appointment of Stephen James Rowell as a director on 1 April 2016
04 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-04
  • EUR 1