Amot Uk Holdings Limited BIRMINGHAM


Amot Uk Holdings started in year 1990 as Private Limited Company with registration number 02509935. The Amot Uk Holdings company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Birmingham at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House. Postal code: B3 2JR. Since 29th May 2015 Amot Uk Holdings Limited is no longer carrying the name Roper Technologies.

The firm has 3 directors, namely Neuman L., William W. and Jacob P.. Of them, Neuman L., William W., Jacob P. have been with the company the longest, being appointed on 26 May 2023. At the moment 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.

Amot Uk Holdings Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02509935
Date of Incorporation Fri, 8th Jun 1990
Industry Manufacture of taps and valves
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Neuman L.

Position: Director

Appointed: 26 May 2023

William W.

Position: Director

Appointed: 26 May 2023

Jacob P.

Position: Director

Appointed: 26 May 2023

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 October 2016

Henrik M.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

John S.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Stephen K.

Position: Director

Appointed: 23 November 2022

Resigned: 26 May 2023

Jason C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

Robert C.

Position: Director

Appointed: 17 April 2017

Resigned: 23 November 2022

John S.

Position: Director

Appointed: 17 October 2016

Resigned: 23 November 2022

Matthew F.

Position: Director

Appointed: 04 June 2014

Resigned: 29 October 2019

Ellen R.

Position: Director

Appointed: 12 May 2014

Resigned: 12 May 2014

Erich S.

Position: Director

Appointed: 02 November 2009

Resigned: 17 October 2016

Michael P.

Position: Director

Appointed: 02 November 2009

Resigned: 12 May 2014

Paul S.

Position: Director

Appointed: 16 June 2008

Resigned: 17 April 2017

John H.

Position: Director

Appointed: 16 June 2008

Resigned: 17 April 2017

David L.

Position: Director

Appointed: 16 June 2008

Resigned: 17 October 2016

John B.

Position: Secretary

Appointed: 19 January 2007

Resigned: 17 October 2016

John F.

Position: Director

Appointed: 26 July 2006

Resigned: 30 October 2009

Jonathan D.

Position: Director

Appointed: 19 July 2005

Resigned: 19 January 2007

Jonathan D.

Position: Secretary

Appointed: 19 July 2005

Resigned: 19 January 2007

Richard D.

Position: Secretary

Appointed: 08 April 2005

Resigned: 19 July 2005

Nigel C.

Position: Director

Appointed: 13 August 2004

Resigned: 18 January 2011

Daniel P.

Position: Secretary

Appointed: 22 July 2004

Resigned: 08 April 2005

Daniel P.

Position: Director

Appointed: 12 July 2004

Resigned: 08 April 2005

Alan M.

Position: Director

Appointed: 28 February 2001

Resigned: 02 March 2006

Robert J.

Position: Director

Appointed: 25 September 2000

Resigned: 22 July 2004

Larry C.

Position: Director

Appointed: 12 August 1997

Resigned: 26 September 2000

Martin H.

Position: Director

Appointed: 12 August 1997

Resigned: 13 August 2004

Gregory S.

Position: Director

Appointed: 07 November 1996

Resigned: 30 December 2000

Archie O.

Position: Director

Appointed: 05 October 1993

Resigned: 12 August 1997

Nigel C.

Position: Director

Appointed: 01 October 1991

Resigned: 01 September 1997

Zane M.

Position: Director

Appointed: 08 June 1991

Resigned: 12 August 1997

Robert J.

Position: Secretary

Appointed: 08 June 1991

Resigned: 22 July 2004

Derrick K.

Position: Director

Appointed: 08 June 1991

Resigned: 12 August 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Ril Holding Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another entity in the PSC register is Roper Technologies Inc. that entered Sarasota, United States as the address. This PSC has a legal form of "a corporate", 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.

Ril Holding Limited

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10094896
Notified on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roper Technologies Inc.

6901 Professional Parkway East, Suite 200, Sarasota, Florida, 34240, United States

Legal authority Delaware Usa
Legal form Corporate
Country registered United States
Place registered New York Stock Exchange Listed
Registration number 928578
Notified on 6 April 2016
Ceased on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Roper Technologies May 29, 2015
Roper Industries May 1, 2015
Amot Investments October 28, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 24th, October 2022
Free Download (29 pages)

Company search