FEDERAL-MOGUL GLOBAL GROWTH LIMITED

Register to unlock more data on OkredoRegister

FEDERAL-MOGUL GLOBAL GROWTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454611

Incorporation date

23/10/1997

Size

Full

Contacts

Registered address

Registered address

Suite 143c, Regus 3000 Aviator Way, Manchester Business Park, Manchester M22 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with no updates
dot icon04/03/2026
Full accounts made up to 2024-12-31
dot icon31/08/2025
Registered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2025-08-31
dot icon14/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon02/04/2025
Full accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon14/10/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of Farkrah Shujaat as a director on 2023-08-29
dot icon20/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon23/08/2022
Statement of capital on 2022-07-22
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with updates
dot icon08/02/2022
Registered office address changed from C/O Federal-Mogul Limited Suite 14 Manchester International Office Centre Styal Road Manchester Lancashire M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on 2022-02-08
dot icon03/02/2022
Termination of appointment of Elaine Janet Milner as a director on 2022-01-31
dot icon26/01/2022
Appointment of Mr Santino Lammond as a director on 2022-01-26
dot icon26/01/2022
Appointment of Mrs Farkrah Shujaat as a director on 2022-01-26
dot icon27/10/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Statement of capital on 2021-06-14
dot icon15/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon15/10/2020
Statement of capital on 2020-09-01
dot icon22/04/2020
Confirmation statement made on 2020-04-13 with updates
dot icon02/01/2020
Statement of capital on 2019-12-09
dot icon02/01/2020
Statement of capital on 2019-12-13
dot icon19/11/2019
Statement of capital on 2019-10-25
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Statement of capital on 2019-08-13
dot icon14/05/2019
Statement of capital on 2019-04-16
dot icon07/05/2019
Statement of capital on 2019-04-09
dot icon25/04/2019
Confirmation statement made on 2019-04-13 with updates
dot icon25/04/2019
Cessation of Icahn Enterprises L.P. as a person with significant control on 2019-04-13
dot icon25/04/2019
Notification of Tenneco Inc as a person with significant control on 2019-04-13
dot icon27/02/2019
Statement of capital on 2019-02-11
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Statement of capital on 2018-07-16
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with updates
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon21/08/2017
Statement of capital on 2017-07-27
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Statement by Directors
dot icon05/01/2017
Statement of capital on 2017-01-05
dot icon05/01/2017
Solvency Statement dated 14/12/16
dot icon05/01/2017
Resolutions
dot icon10/11/2016
Statement of capital on 2016-10-18
dot icon29/10/2016
Statement of capital on 2016-09-20
dot icon30/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon29/09/2016
Statement of capital on 2016-08-30
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon25/06/2016
Statement of capital on 2016-06-13
dot icon22/06/2016
Memorandum and Articles of Association
dot icon22/06/2016
Resolutions
dot icon17/03/2016
Appointment of Mr Christoph Henrik Narten as a director on 2016-03-11
dot icon17/03/2016
Termination of appointment of Brett Pynnonen as a director on 2016-03-11
dot icon21/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-08
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Statement by Directors
dot icon05/01/2015
Statement of capital on 2015-01-05
dot icon05/01/2015
Solvency Statement dated 19/12/14
dot icon05/01/2015
Resolutions
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon28/05/2014
Satisfaction of charge 2 in full
dot icon28/05/2014
Satisfaction of charge 1 in full
dot icon21/05/2014
Full accounts made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon01/08/2013
Appointment of Brett Pynnonen as a director
dot icon30/07/2013
Termination of appointment of Loic Hangran as a director
dot icon30/07/2013
Appointment of Miss Elaine Janet Milner as a director
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/09/2012
Auditor's resignation
dot icon05/09/2012
Auditor's resignation
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon17/02/2012
Statement of capital on 2012-01-16
dot icon23/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon23/09/2011
Registered office address changed from T & N Ltd Manchester International Office Centre, Manchester Lancashire M22 5TN on 2011-09-23
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon19/01/2011
Resolutions
dot icon06/01/2011
Memorandum and Articles of Association
dot icon06/01/2011
Resolutions
dot icon18/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon28/07/2010
Appointment of Beverley Ann Sutton as a secretary
dot icon22/07/2010
Termination of appointment of Elizabeth Swift as a secretary
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Notice of completion of voluntary arrangement
dot icon09/11/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-10-10
dot icon28/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Director appointed loic daniel hangran
dot icon27/01/2009
Appointment terminated director david bozynski
dot icon13/01/2009
Secretary appointed elizabeth shawcross swift
dot icon06/01/2009
Appointment terminated secretary andrew boydell
dot icon10/12/2008
Insolvency filing
dot icon25/11/2008
Return made up to 18/09/08; full list of members
dot icon20/11/2008
Full accounts made up to 2007-12-31
dot icon20/11/2008
Full accounts made up to 2006-12-31
dot icon14/11/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-10-10
dot icon17/01/2008
Declaration of mortgage charge released/ceased
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Resolutions
dot icon20/12/2007
Memorandum and Articles of Association
dot icon19/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Miscellaneous
dot icon27/11/2007
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-10-10
dot icon18/09/2007
Return made up to 18/09/07; full list of members
dot icon05/02/2007
Administrator's abstract of receipts and payments
dot icon06/12/2006
Notice of discharge of Administration Order
dot icon30/11/2006
Administrator's abstract of receipts and payments
dot icon30/10/2006
Full accounts made up to 2003-12-31
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon30/10/2006
Full accounts made up to 2002-12-31
dot icon30/10/2006
Full accounts made up to 2001-12-31
dot icon30/10/2006
Full accounts made up to 2004-12-31
dot icon26/09/2006
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/05/2006
Administrator's abstract of receipts and payments
dot icon24/11/2005
Administrator's abstract of receipts and payments
dot icon17/06/2005
Administrator's abstract of receipts and payments
dot icon27/05/2005
Administrator's abstract of receipts and payments
dot icon19/04/2005
Miscellaneous
dot icon30/12/2004
Director resigned
dot icon01/12/2004
Administrator's abstract of receipts and payments
dot icon02/11/2004
Administrator's abstract of receipts and payments
dot icon26/08/2004
Notice of variation of an Administration Order
dot icon01/06/2004
Administrator's abstract of receipts and payments
dot icon26/01/2004
Resolutions
dot icon09/12/2003
Director resigned
dot icon08/12/2003
Administrator's abstract of receipts and payments
dot icon30/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/06/2003
Administrator's abstract of receipts and payments
dot icon13/04/2003
Group of companies' accounts made up to 2000-12-31
dot icon02/12/2002
Administrator's abstract of receipts and payments
dot icon28/05/2002
Administrator's abstract of receipts and payments
dot icon16/01/2002
Notice of result of meeting of creditors
dot icon03/01/2002
Statement of administrator's proposal
dot icon01/11/2001
Return made up to 08/10/01; full list of members
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon09/10/2001
Administration Order
dot icon08/10/2001
Notice of Administration Order
dot icon05/10/2001
Resolutions
dot icon20/06/2001
Ad 05/06/01--------- £ si 1000000@1=1000000 £ ic 683072214/684072214
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon20/01/2001
Director resigned
dot icon03/01/2001
Ad 27/12/00--------- £ si 34000000@1=34000000 £ ic 649072214/683072214
dot icon30/11/2000
Full group accounts made up to 1999-12-31
dot icon14/11/2000
Ad 09/11/00--------- £ si 13976240@1=13976240 £ ic 635095974/649072214
dot icon14/11/2000
Ad 27/10/00-30/10/00 £ si 21384447@1=21384447 £ ic 613711527/635095974
dot icon07/11/2000
Return made up to 08/10/00; full list of members
dot icon03/11/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Secretary resigned
dot icon07/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Director resigned
dot icon30/08/2000
New director appointed
dot icon10/07/2000
Ad 21/06/00--------- £ si 6900000@1=6900000 £ ic 606811527/613711527
dot icon13/06/2000
Director resigned
dot icon31/05/2000
Full group accounts made up to 1998-12-31
dot icon09/05/2000
Ad 28/04/00--------- £ si 14700000@1=14700000 £ ic 592111527/606811527
dot icon04/05/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon29/03/2000
Registered office changed on 29/03/00 from: malvern drive ty-glas industrial estate llanishen cardiff CF4 5WW
dot icon15/03/2000
Ad 25/02/00--------- £ si 142045@1=142045 £ ic 591969482/592111527
dot icon23/01/2000
Delivery ext'd 3 mth 31/12/98
dot icon21/12/1999
Ad 10/12/99--------- £ si 17889382@1=17889382 £ ic 574080100/591969482
dot icon05/11/1999
Location of register of members
dot icon05/11/1999
Return made up to 08/10/99; full list of members
dot icon25/10/1999
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon06/10/1999
New director appointed
dot icon10/09/1999
Director resigned
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
Resolutions
dot icon08/07/1999
£ nc 750000000/1250000000 28/06/99
dot icon22/06/1999
Full accounts made up to 1998-02-28
dot icon16/06/1999
Secretary resigned
dot icon05/05/1999
New secretary appointed
dot icon25/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon12/02/1999
Memorandum and Articles of Association
dot icon12/02/1999
Resolutions
dot icon23/12/1998
Accounting reference date shortened from 31/12/98 to 28/02/98
dot icon09/11/1998
Return made up to 23/10/98; full list of members
dot icon16/07/1998
Resolutions
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon14/07/1998
Declaration of assistance for shares acquisition
dot icon26/06/1998
Director resigned
dot icon06/05/1998
Accounting reference date extended from 31/01/98 to 31/12/98
dot icon09/04/1998
Ad 12/03/98--------- £ si 529230000@1=529230000 £ ic 14515430/543745430
dot icon13/03/1998
Ad 12/03/98--------- £ si 44850000@1=44850000 £ ic 14515330/59365330
dot icon13/03/1998
Ad 12/03/98--------- £ si 14515230@1=14515230 £ ic 100/14515330
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Resolutions
dot icon13/03/1998
£ nc 1000/750000000 10/03/98
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon19/01/1998
Accounting reference date shortened from 31/10/98 to 31/01/98
dot icon11/12/1997
Ad 12/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
Director resigned
dot icon10/12/1997
New secretary appointed;new director appointed
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon05/12/1997
Memorandum and Articles of Association
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Memorandum and Articles of Association
dot icon05/12/1997
Memorandum and Articles of Association
dot icon05/12/1997
Memorandum and Articles of Association
dot icon17/11/1997
Memorandum and Articles of Association
dot icon12/11/1997
Registered office changed on 12/11/97 from: 1 mitchell lane bristol BS1 6BU
dot icon06/11/1997
Certificate of change of name
dot icon23/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/10/1997 - 06/11/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/10/1997 - 06/11/1997
43699
Sherbin, David Matthew
Director
09/01/2001 - 22/12/2004
57
Zamoyski, James
Director
09/01/2001 - 28/11/2003
56
Milner, Elaine Janet
Director
25/07/2013 - 31/01/2022
39

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FEDERAL-MOGUL GLOBAL GROWTH LIMITED

FEDERAL-MOGUL GLOBAL GROWTH LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at Suite 143c, Regus 3000 Aviator Way, Manchester Business Park, Manchester M22 5TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FEDERAL-MOGUL GLOBAL GROWTH LIMITED?

toggle

FEDERAL-MOGUL GLOBAL GROWTH LIMITED is currently Active. It was registered on 23/10/1997 .

Where is FEDERAL-MOGUL GLOBAL GROWTH LIMITED located?

toggle

FEDERAL-MOGUL GLOBAL GROWTH LIMITED is registered at Suite 143c, Regus 3000 Aviator Way, Manchester Business Park, Manchester M22 5TG.

What does FEDERAL-MOGUL GLOBAL GROWTH LIMITED do?

toggle

FEDERAL-MOGUL GLOBAL GROWTH LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FEDERAL-MOGUL GLOBAL GROWTH LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with no updates.