UKBizDB.co.uk

SENSUS (UK HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sensus (uk Holdings) Limited. The company was founded 20 years ago and was given the registration number 04992863. The firm's registered office is in LONDON. You can find them at Third Floor, 1 New Fetter Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SENSUS (UK HOLDINGS) LIMITED
Company Number:04992863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Xylem Water Services Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN

Secretary11 January 2024Active
C/O Xylem Water Services Ltd, Private Road 1, Colwick Industrial Estate, Nottingham, England, NG4 2AN

Director18 January 2024Active
3 Lindenwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8QY

Director01 April 2022Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Secretary20 December 2013Active
212 East 47th Street, Apartment 24a, New York, Usa,

Secretary12 December 2003Active
Third Floor, 1 New Fetter Lane, London, United Kingdom, EC4A 1AN

Secretary15 July 2015Active
Haidfeldweg 1, Bad Durkheim 67098, Germany,

Secretary01 October 2004Active
3, Lindenwood, Crockford Lane, Basingstoke, England, RG24 8QY

Secretary31 March 2016Active
172 Field Point Road No 4, Greenwhich, Connecticut, Usa,

Secretary12 December 2003Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary11 December 2003Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary31 December 2010Active
Third Floor, 1 New Fetter Lane, London, United Kingdom, EC4A 1AN

Director19 December 2013Active
33 Taylor Lane, Harrison, 10528 NY

Director12 December 2003Active
Third Floor, 1 New Fetter Lane, London, United Kingdom, EC4A 1AN

Director19 December 2013Active
Third Floor, 1 New Fetter Lane, London, United Kingdom, EC4A 1AN

Director19 December 2013Active
Sensus Uk Systems Ltd, 3 Lindenwood, Crockford Lane, Chineham Business Park, Basingstoke, Hampshire, United Kingdom, RG24 8QY

Director19 March 2014Active
1320, Castor Lane, Raleigh, Usa, 27614-7215

Director06 October 2004Active
3, Lindenwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, England, RG24 8QY

Director15 August 2017Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director11 December 2003Active

People with Significant Control

Xylem Water Holdings Limited
Notified on:02 October 2023
Status:Active
Country of residence:United Kingdom
Address:Private Road 1, Colwick Industrial Estate, Nottingham, United Kingdom, NG4 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Xylem, Inc.
Notified on:31 October 2016
Status:Active
Country of residence:United States
Address:1, International Drive, Rye Brook, United States, 10573
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Termination secretary company with name termination date.

Download
2024-01-18Officers

Appoint person secretary company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type full.

Download
2022-04-07Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-04-08Address

Change registered office address company with date old address new address.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type full.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Change person secretary company with change date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.