FLOW UK HOLDINGS LIMITED
HEMEL HEMPSTEAD ENSCO 1116 LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7DX
Company number 09409205
Status Active
Incorporation Date 27 January 2015
Company Type Private Limited Company
Address IMEX 575-599 MAXTED ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7DX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Arshad Hussain as a director on 1 August 2016. The most likely internet sites of FLOW UK HOLDINGS LIMITED are www.flowukholdings.co.uk, and www.flow-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Flow Uk Holdings Limited is a Private Limited Company. The company registration number is 09409205. Flow Uk Holdings Limited has been working since 27 January 2015. The present status of the company is Active. The registered address of Flow Uk Holdings Limited is Imex 575 599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire England Hp2 7dx. . SECKINGTON, Claire Marie is a Secretary of the company. KEARNS, Kevin Peter is a Director of the company. SONIGRA, Nitin is a Director of the company. SYMMONDS, Andrew Bryant is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director HUSSAIN, Arshad has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SECKINGTON, Claire Marie
Appointed Date: 28 April 2015

Director
KEARNS, Kevin Peter
Appointed Date: 26 March 2015
71 years old

Director
SONIGRA, Nitin
Appointed Date: 26 March 2015
53 years old

Director
SYMMONDS, Andrew Bryant
Appointed Date: 26 March 2015
55 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 26 March 2015
Appointed Date: 27 January 2015

Director
HUSSAIN, Arshad
Resigned: 01 August 2016
Appointed Date: 26 March 2015
54 years old

Director
WARD, Michael James
Resigned: 26 March 2015
Appointed Date: 27 January 2015
67 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 26 March 2015
Appointed Date: 27 January 2015

Persons With Significant Control

Mr Nitin Sonigra
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLOW UK HOLDINGS LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
10 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 Aug 2016
Termination of appointment of Arshad Hussain as a director on 1 August 2016
10 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 487,565

10 Feb 2016
Registered office address changed from Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX England to Imex 575-599 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX on 10 February 2016
...
... and 16 more events
23 Apr 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 26/03/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Apr 2015
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Westside London Road Hemel Hempstead Hertfordshire HP3 9TD on 14 April 2015
07 Apr 2015
Registration of charge 094092050002, created on 26 March 2015
31 Mar 2015
Registration of charge 094092050001, created on 26 March 2015
27 Jan 2015
Incorporation
Statement of capital on 2015-01-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

FLOW UK HOLDINGS LIMITED Charges

26 March 2015
Charge code 0940 9205 0002
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)
Description: Contains fixed charge…
26 March 2015
Charge code 0940 9205 0001
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Nitin Sonigra (As Security Trustee)
Description: None…