Howitzer Acquisition Limited UXBRIDGE


Founded in 2006, Howitzer Acquisition, classified under reg no. 05684497 is an active company. Currently registered at Frays Mill Works UB8 2AF, Uxbridge the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Forrest T., Paul C.. Of them, Paul C. has been with the company the longest, being appointed on 26 April 2022 and Forrest T. has been with the company for the least time - from 16 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Howitzer Acquisition Limited Address / Contact

Office Address Frays Mill Works
Office Address2 Cowley Road
Town Uxbridge
Post code UB8 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05684497
Date of Incorporation Mon, 23rd Jan 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Forrest T.

Position: Director

Appointed: 16 November 2023

Paul C.

Position: Director

Appointed: 26 April 2022

Jessica W.

Position: Director

Appointed: 03 January 2022

Resigned: 02 December 2023

Abhishek K.

Position: Director

Appointed: 24 April 2020

Resigned: 31 December 2021

David M.

Position: Director

Appointed: 31 December 2018

Resigned: 24 April 2020

Peter H.

Position: Director

Appointed: 03 August 2016

Resigned: 11 May 2022

Allan G.

Position: Director

Appointed: 17 March 2015

Resigned: 31 July 2016

Rajeev B.

Position: Director

Appointed: 07 January 2014

Resigned: 31 December 2018

Peter H.

Position: Secretary

Appointed: 01 June 2013

Resigned: 11 May 2022

Wayne R.

Position: Director

Appointed: 06 December 2012

Resigned: 06 February 2015

Frederic B.

Position: Director

Appointed: 01 March 2008

Resigned: 07 January 2014

Andrew H.

Position: Director

Appointed: 03 January 2008

Resigned: 06 December 2012

Philip H.

Position: Secretary

Appointed: 22 February 2007

Resigned: 31 May 2013

David S.

Position: Director

Appointed: 23 January 2006

Resigned: 01 March 2008

Kenneth S.

Position: Director

Appointed: 23 January 2006

Resigned: 01 March 2008

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 23 January 2006

Resigned: 22 February 2007

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 23 January 2006

Resigned: 23 January 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Circor Luxembourg Holdings S.a.r.l from L-2320 Luxembourg, Luxembourg. The abovementioned PSC is classified as "a sarl", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Circor Luxembourg Holdings S.A.R.L

21 Boulevard De La Petrusse, L-2320 Luxembourg, PO Box L-2320, Luxembourg

Legal authority Luxembourg Company Law
Legal form Sarl
Country registered Luxembourg
Place registered Luxembourg
Registration number N/A
Notified on 6 April 2016
Ceased on 21 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/02
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements