Trojanuv Technologies Uk Limited SALFORD, MANCHESTER


Founded in 1987, Trojanuv Technologies Uk, classified under reg no. 02117291 is an active company. Currently registered at Laser House, Ground Floor M50 3XW, Salford, Manchester the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 16, 2004 Trojanuv Technologies Uk Limited is no longer carrying the name Sunwater.

The company has 3 directors, namely Jeffrey S., Stephen M. and Joanne V.. Of them, Joanne V. has been with the company the longest, being appointed on 3 October 2018 and Jeffrey S. has been with the company for the least time - from 15 November 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Trojanuv Technologies Uk Limited Address / Contact

Office Address Laser House, Ground Floor
Office Address2 Suite B, Waterfront Quay
Town Salford, Manchester
Post code M50 3XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02117291
Date of Incorporation Tue, 31st Mar 1987
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Jeffrey S.

Position: Director

Appointed: 15 November 2021

Stephen M.

Position: Director

Appointed: 17 March 2021

Joanne V.

Position: Director

Appointed: 03 October 2018

Stephen B.

Position: Director

Appointed: 03 October 2018

Resigned: 15 November 2021

Keith W.

Position: Director

Appointed: 15 June 2007

Resigned: 17 March 2021

David T.

Position: Secretary

Appointed: 15 June 2007

Resigned: 29 June 2012

David T.

Position: Director

Appointed: 15 June 2007

Resigned: 29 June 2012

Serafino V.

Position: Director

Appointed: 02 January 2007

Resigned: 03 October 2018

Serafino V.

Position: Secretary

Appointed: 02 January 2007

Resigned: 15 June 2007

Henry V.

Position: Director

Appointed: 29 May 1998

Resigned: 02 January 2007

Jennifer M.

Position: Secretary

Appointed: 29 May 1998

Resigned: 15 December 2006

Marvin D.

Position: Director

Appointed: 29 May 1998

Resigned: 01 February 2007

Susan D.

Position: Director

Appointed: 11 January 1992

Resigned: 29 May 1998

Peter D.

Position: Director

Appointed: 11 January 1992

Resigned: 31 December 2005

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Veralto Corporation from Wilmington, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Danaher Corporation that put Wilmington De 19801, United States as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Veralto Corporation

251 Little Falls Drive County Of New Castle, Wilmington, De 19808, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered United States
Place registered Usa
Registration number 7097886
Notified on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Danaher Corporation

1209 Orange Street, Wilmington De 19801, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Country registered Usa
Place registered Usa
Registration number 2103594
Notified on 11 January 2017
Ceased on 30 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sunwater September 16, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 26th, July 2023
Free Download (26 pages)

Company search