Cuprinol Limited SLOUGH


Founded in 1988, Cuprinol, classified under reg no. 02306148 is an active company. Currently registered at The Akzonobel Building SL2 5DS, Slough the company has been in the business for thirty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 12th January 2021 Cuprinol Limited is no longer carrying the name Horseferry Investments.

The company has 2 directors, namely Stephen R., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 18 December 2009 and Stephen R. has been with the company for the least time - from 22 April 2015. Currently 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.

Cuprinol Limited Address / Contact

Office Address The Akzonobel Building
Office Address2 Wexham Road
Town Slough
Post code SL2 5DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02306148
Date of Incorporation Mon, 17th Oct 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Stephen R.

Position: Director

Appointed: 22 April 2015

Michael S.

Position: Director

Appointed: 18 December 2009

Benjamin W.

Position: Director

Appointed: 01 September 2020

Resigned: 31 December 2023

David T.

Position: Director

Appointed: 31 August 2018

Resigned: 01 September 2020

Lynette C.

Position: Secretary

Appointed: 13 June 2017

Resigned: 31 May 2018

Fergal O.

Position: Director

Appointed: 11 November 2015

Resigned: 31 August 2018

David T.

Position: Director

Appointed: 25 February 2015

Resigned: 22 April 2015

O.h. Secretariat Limited

Position: Corporate Secretary

Appointed: 30 April 2008

Resigned: 13 June 2017

O.h. Director Limited

Position: Corporate Director

Appointed: 30 April 2008

Resigned: 25 February 2015

Ian L.

Position: Director

Appointed: 29 March 2007

Resigned: 30 April 2008

Robert R.

Position: Director

Appointed: 29 March 2007

Resigned: 18 December 2009

George T.

Position: Secretary

Appointed: 28 March 2003

Resigned: 30 April 2008

Scott T.

Position: Secretary

Appointed: 23 March 2001

Resigned: 28 March 2003

David B.

Position: Director

Appointed: 10 November 2000

Resigned: 29 March 2007

Philip D.

Position: Secretary

Appointed: 18 August 2000

Resigned: 23 March 2001

Margaret G.

Position: Secretary

Appointed: 23 April 1999

Resigned: 18 August 2000

Anne M.

Position: Secretary

Appointed: 02 February 1998

Resigned: 23 April 1999

David G.

Position: Director

Appointed: 01 April 1996

Resigned: 29 March 2007

John C.

Position: Director

Appointed: 01 April 1996

Resigned: 03 August 1998

Philip G.

Position: Director

Appointed: 03 January 1996

Resigned: 30 April 2008

Christopher V.

Position: Director

Appointed: 01 September 1995

Resigned: 26 April 2001

John H.

Position: Director

Appointed: 03 April 1995

Resigned: 01 April 1996

David S.

Position: Director

Appointed: 01 November 1994

Resigned: 03 April 1995

Michael H.

Position: Director

Appointed: 01 November 1994

Resigned: 03 January 1996

Alan S.

Position: Director

Appointed: 01 November 1994

Resigned: 03 August 1998

Raymond S.

Position: Secretary

Appointed: 19 July 1994

Resigned: 02 February 1998

Simon G.

Position: Director

Appointed: 19 July 1994

Resigned: 01 November 1994

Barry O.

Position: Director

Appointed: 19 July 1994

Resigned: 01 November 1994

Michael S.

Position: Director

Appointed: 19 July 1994

Resigned: 01 November 1994

Ian R.

Position: Director

Appointed: 19 July 1994

Resigned: 01 September 1995

Michael K.

Position: Director

Appointed: 06 April 1994

Resigned: 19 July 1994

Peter B.

Position: Director

Appointed: 23 April 1991

Resigned: 19 July 1994

Harold R.

Position: Secretary

Appointed: 23 April 1991

Resigned: 19 July 1994

Christopher K.

Position: Director

Appointed: 23 April 1991

Resigned: 06 April 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Ergon Investments Uk Limited from Slough, United Kingdom. This PSC is classified as "a limited by shares", 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.

Ergon Investments Uk Limited

The Akzonobel Building Wexham Road, Slough, Berkshire, SL2 5DS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2074787
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Horseferry Investments January 12, 2021
Depthhold August 5, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, October 2023
Free Download (17 pages)

Company search

Advertisements