Company NameIlmvac (UK) Ltd
DirectorsAndrew Roger Schiesl and Michael Joseph Scheske
Company StatusActive
Company Number03817729
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Roger Schiesl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2014(15 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleGeneral Council
Country of ResidenceUnited States
Correspondence AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
Director NameMr Michael Joseph Scheske
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2019(19 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address222 East Erie Street
Suite 500
Milwaukee
Wisconsin
United States
Director NameRoswitha Hergenhan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleSales Director
Correspondence AddressOehrenstoecker
Lanstrasse 93
Ilmenau
98693
Director NameMr Angus Richard Eric Willis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address97 Royal George Road
Burgess Hill
West Sussex
RH15 9SJ
Secretary NameMr Angus Richard Eric Willis
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Royal George Road
Burgess Hill
West Sussex
RH15 9SJ
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(10 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1800 Gardener Expresway
Quincy
Illinois
62305
Director NameMr Mark Elliott Grummett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardener Denver Limited Springmill Street
Bradford
West Yorkshire
BD5 7HW
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2010(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2013)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Ste, 3000
Wayne
Pa 19087
United States
Director NameMr David Jacob Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(14 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Michael James McGrath
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(14 years, 1 month after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleTreasurer And Vp-Tax
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Mark Robert Sweeney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(15 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2019)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressSpringmill Street
West Bowling
Bradford
West Yorkshire
BD5 7HW
Secretary NameMr Mark Elliott Grummett
StatusResigned
Appointed31 December 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 March 2024)
RoleCompany Director
Correspondence AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteilmvac.uk

Location

Registered AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ilmvac Gmbh
74.63%
Ordinary
34 at £1Ilmvac Gmbh
25.37%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

21 March 2024Termination of appointment of Mark Elliott Grummett as a secretary on 13 March 2024 (1 page)
20 February 2024Registered office address changed from PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU United Kingdom to Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG on 20 February 2024 (1 page)
20 October 2023Full accounts made up to 31 December 2022 (17 pages)
26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
4 January 2023Appointment of Mr Mark Elliott Grummett as a secretary on 31 December 2022 (2 pages)
25 November 2022Notification of Ingersoll Rand Overseas Investments Iv Limited as a person with significant control on 21 November 2022 (2 pages)
25 November 2022Cessation of Ingersoll Rand Overseas Investments I Limited as a person with significant control on 21 November 2022 (1 page)
25 November 2022Cessation of Gd Uk Finance Ltd as a person with significant control on 14 November 2022 (1 page)
25 November 2022Notification of Ingersoll Rand Overseas Investments I Limited as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Full accounts made up to 31 December 2021 (17 pages)
2 August 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
21 December 2021Registered office address changed from C/O C/O Gardner Denver International Ltd Springmill Street West Bowling Bradford West Yorkshire BD5 7HW to PO Box 468 Cross Lane Tong Bradford West Yorkshire, BD4 0SU on 21 December 2021 (1 page)
20 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 December 2021Statement of capital following an allotment of shares on 2 December 2021
  • GBP 135
(3 pages)
18 November 2021Cessation of Ingersoll Rand Inc. as a person with significant control on 5 November 2021 (1 page)
18 November 2021Notification of Gd Uk Finance Ltd as a person with significant control on 5 November 2021 (2 pages)
18 November 2021Change of details for Gardner Denver Inc as a person with significant control on 29 February 2020 (2 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
21 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
6 February 2019Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page)
6 February 2019Termination of appointment of Mark Elliott Grummett as a director on 14 January 2019 (1 page)
6 February 2019Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
22 September 2017Full accounts made up to 31 December 2016 (13 pages)
22 September 2017Full accounts made up to 31 December 2016 (13 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 October 2016Full accounts made up to 31 December 2015 (18 pages)
2 October 2016Full accounts made up to 31 December 2015 (18 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 134
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 134
(5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 134
(5 pages)
11 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
11 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
11 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
11 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 134
(6 pages)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 134
(6 pages)
5 August 2014Full accounts made up to 31 December 2013 (15 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 134
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
28 September 2012Full accounts made up to 31 December 2011 (15 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mr Michael Meyer Larsen on 8 August 2012 (2 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
8 August 2012Director's details changed for Mr Michael Meyer Larsen on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Michael Meyer Larsen on 8 August 2012 (2 pages)
14 October 2011Full accounts made up to 31 December 2010 (18 pages)
14 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
27 October 2010Registered office address changed from Lucraft Hodgson & Dawes 2/4 Ash Lane, Rustington Littlehampton West Sussex BN16 3BZ on 27 October 2010 (1 page)
27 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 October 2010Registered office address changed from Lucraft Hodgson & Dawes 2/4 Ash Lane, Rustington Littlehampton West Sussex BN16 3BZ on 27 October 2010 (1 page)
27 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
29 July 2010Appointment of Helen Cornell as a director (3 pages)
29 July 2010Appointment of Mr Mark Elliott Grummett as a director (3 pages)
29 July 2010Termination of appointment of Roswitha Hergenhan as a director (2 pages)
29 July 2010Termination of appointment of Angus Willis as a director (2 pages)
29 July 2010Termination of appointment of Angus Willis as a director (2 pages)
29 July 2010Termination of appointment of Angus Willis as a secretary (2 pages)
29 July 2010Appointment of Helen Cornell as a director (3 pages)
29 July 2010Termination of appointment of Angus Willis as a secretary (2 pages)
29 July 2010Appointment of Mr Mark Elliott Grummett as a director (3 pages)
29 July 2010Termination of appointment of Roswitha Hergenhan as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
18 August 2009Return made up to 02/08/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 October 2008Return made up to 02/08/08; full list of members (4 pages)
3 October 2008Return made up to 02/08/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 September 2007Return made up to 02/08/07; full list of members (7 pages)
1 September 2007Return made up to 02/08/07; full list of members (7 pages)
21 September 2006Return made up to 02/08/06; full list of members (7 pages)
21 September 2006Return made up to 02/08/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 September 2005Return made up to 02/08/05; full list of members (7 pages)
22 September 2005Return made up to 02/08/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 October 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 September 2004Return made up to 02/08/04; full list of members (8 pages)
8 September 2004Return made up to 02/08/04; full list of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Ad 31/10/03--------- £ si 34@1=34 £ ic 100/134 (3 pages)
12 March 2004£ nc 100/200 31/10/03 (2 pages)
12 March 2004£ nc 100/200 31/10/03 (2 pages)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2004Ad 31/10/03--------- £ si 34@1=34 £ ic 100/134 (3 pages)
8 August 2003Return made up to 02/08/03; full list of members (7 pages)
8 August 2003Return made up to 02/08/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
28 August 2002Return made up to 02/08/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 September 2001Return made up to 02/08/01; full list of members (6 pages)
4 September 2001Return made up to 02/08/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
15 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Return made up to 02/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
6 June 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
6 June 2000Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page)
10 March 2000Registered office changed on 10/03/00 from: 2 ash lane rustington littlehampton west sussex BN16 3BZ (1 page)
10 March 2000Registered office changed on 10/03/00 from: 2 ash lane rustington littlehampton west sussex BN16 3BZ (1 page)
10 March 2000Secretary's particulars changed;director's particulars changed (1 page)
10 March 2000Secretary's particulars changed;director's particulars changed (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 August 1999Ad 20/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999Incorporation (14 pages)
2 August 1999Incorporation (14 pages)