3M UK HOLDINGS LIMITED

3M UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company Name3M UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00241888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 3M UK HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is 3M UK HOLDINGS LIMITED located?

    Registered Office Address
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 3M UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    3M UK HOLDINGS PUBLIC LIMITED COMPANYMay 02, 1989May 02, 1989
    3M UNITED KINGDOM PUBLIC LIMITED COMPANYAug 23, 1929Aug 23, 1929

    What are the latest accounts for 3M UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 3M UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 11, 2025
    Next Confirmation Statement DueJun 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 11, 2024
    OverdueNo

    What are the latest filings for 3M UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lars Hanseid as a director on Dec 01, 2023

    1 pagesTM01

    Appointment of Sophie Oliphant as a director on Dec 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 11, 2018

    3 pagesRP04CS01

    Second filing of the annual return made up to Jun 11, 2016

    22 pagesRP04AR01

    Second filing of the annual return made up to Jun 11, 2015

    22 pagesRP04AR01

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Oznur Basaran Zihli as a director on Mar 15, 2021

    1 pagesTM01

    Termination of appointment of Simla Semerciyan as a director on Jan 31, 2021

    1 pagesTM01

    Termination of appointment of James Raymond Grigg as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Katherine Julia Parks as a director on Dec 01, 2020

    2 pagesAP01

    Termination of appointment of Mohammad Irfan Malik as a director on Dec 01, 2020

    1 pagesTM01

    Appointment of Andrew Bennett as a director on Dec 01, 2020

    2 pagesAP01

    Appointment of Lars Petter Plaaterud as a director on Dec 01, 2020

    2 pagesAP01

    Appointment of Lars Hanseid as a director on Dec 01, 2020

    2 pagesAP01

    Notification of 3M Company as a person with significant control on Jun 12, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 11, 2020

    2 pagesPSC09

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Who are the officers of 3M UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHLEY, David James
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    United KingdomBritishGeneral Counsel185143540001
    BENNETT, Andrew
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    United KingdomBritishDirector Safety And Industrial Business Group Nort277759330001
    OLIPHANT, Sophie
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    United KingdomBritishDirector316759190001
    PARKS, Katherine Julia
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    United KingdomBritishHr Manager277729360001
    PLAATERUD, Lars Petter
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    NorwayNorwegianDirector270256900001
    ASHLEY, David James
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Secretary
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    177126600001
    BROWN, Ian Richard
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Secretary
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    246410370001
    JUBB, David Anthony
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Secretary
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    197307690001
    PIKETT, Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Secretary
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    British806830003
    BASARAN ZIHLI, Oznur
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    Director
    Centre
    Cain Road
    RG12 8HT Bracknell
    3m
    Berkshire
    United Kingdom
    SwedenTurkishHuman Resources Manager258718680002
    BENSON, John Willard
    23 Albury Road
    Burwood Park
    KT12 5DY Walton-On-Thames
    Surrey
    Director
    23 Albury Road
    Burwood Park
    KT12 5DY Walton-On-Thames
    Surrey
    AmericanDirector26379020001
    BERGMAN, Howard Jay
    424a Avenue De Terveuren
    Brussels
    B-1150
    Belgium
    Director
    424a Avenue De Terveuren
    Brussels
    B-1150
    Belgium
    BelgianGeneral Counsel Europe138428350001
    BIAGIONI, Ronald Christopher
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    BritishDirector144608530001
    BROWN, Wayne Walter
    23 Albury Road
    Burwood Park
    KT12 5DY Walton On Thames
    Surrey
    Director
    23 Albury Road
    Burwood Park
    KT12 5DY Walton On Thames
    Surrey
    AmericanDirector56066020001
    BROWNLEE, Kenneth Arthur
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    United KingdomBritishAccountant114728660001
    BRULLO, Robert Angelo
    23 Albury Road
    Burwood Park
    KT12 5DT Walton On Thames
    Surrey
    Director
    23 Albury Road
    Burwood Park
    KT12 5DT Walton On Thames
    Surrey
    BritishManaging Director70444610002
    CHAMBERS, Michael
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    ScotlandBritishFinancial Manager122936210001
    CLAPPER, James Stewart
    8 The Garth
    KT11 2DT Cobham
    Surrey
    Director
    8 The Garth
    KT11 2DT Cobham
    Surrey
    AmericanDirector35167660002
    CRUISE, William James
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    BritishCountry Business Leader94195380002
    DAVIES, Paul Muskett
    3 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Berkshire
    Director
    3 Waverley Way
    Finchampstead
    RG40 4YD Wokingham
    Berkshire
    BritishGeneral Manager Human Resource64733010001
    DICKSON, Zoe Louisa
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    England
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    England
    United KingdomBritishHr Director153520730001
    ELLIS, Francis William
    The Holdings
    Hamstead Marshall
    RG15 0HW Newbury
    Berkshire
    Director
    The Holdings
    Hamstead Marshall
    RG15 0HW Newbury
    Berkshire
    BritishMd 3m Health Care Limited12490790001
    FISHER, Steven William
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    BritishDirector108637920001
    GRAVES, Robert Morgan
    Henley House
    Friary Road
    SL5 9HD South Ascot
    Berkshire
    Director
    Henley House
    Friary Road
    SL5 9HD South Ascot
    Berkshire
    BritishFinancial Director144608480001
    GRAY, Donald
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United KingdomBritishFinance Manager, Uk And Ireland161301450001
    GRIGG, James Raymond
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    EnglandBritishManufacturing Operations Leader244948240001
    GRUEN, Christiane Bernhardine
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    EnglandGermanBusiness Manager193322320002
    HAMMERLY, Harry Allan
    661 Ivy Falls Court
    Mendota Heights
    FOREIGN Dakota County
    Minnesota Mn5118
    Usa
    Director
    661 Ivy Falls Court
    Mendota Heights
    FOREIGN Dakota County
    Minnesota Mn5118
    Usa
    AmericanCompany Director28214540001
    HANSEID, Lars
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    United KingdomNorwegianManager275478440001
    HANSON, Douglas Rollen
    690e Belmont Lane
    St Paul
    Minnesota 55117
    Usa
    Director
    690e Belmont Lane
    St Paul
    Minnesota 55117
    Usa
    AmericanVice President28214550001
    HEGARTY, Stella Maris, Dr
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    Director
    3m Centre Cain Road
    Bracknell
    RG12 8HT Berkshire
    EnglandBritishNone164723520001
    HUSBY, Paul Clarence
    Spinney Close Winkfield Lane
    Maidens Green Winkfield
    SL4 4QU Windsor
    Berkshire
    Director
    Spinney Close Winkfield Lane
    Maidens Green Winkfield
    SL4 4QU Windsor
    Berkshire
    AmericanDirector13708660002
    JACKSON, Kenneth Bruce
    Minster House
    Erica Drive
    RG40 2DU Wokingham
    Berkshire
    Director
    Minster House
    Erica Drive
    RG40 2DU Wokingham
    Berkshire
    BritishDirector43779010001
    KEEL, Paul Andreas
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    Director
    Cain Road
    RG12 8HT Bracknell
    3m Centre
    Berkshire
    United Kingdom
    United KingdomUs CitizenManaging Director176317990001
    KUMMETH, Charles Robert
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    Director
    3m Centre
    Cain Road
    RG12 8HT Bracknell
    Berkshire
    AmericanDirector106684820001

    Who are the persons with significant control of 3M UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3m Company
    Center
    55144 St.Paul
    3m
    Minnesota
    United States
    Jun 12, 2017
    Center
    55144 St.Paul
    3m
    Minnesota
    United States
    No
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware Division Of Corporations
    Registration Number262413
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for 3M UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 11, 2017Jun 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does 3M UK HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 31, 1998
    Delivered On Apr 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the "offer letter"
    Short particulars
    Land and buildings at gorseinon road swansea t/n WA247907.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Apr 17, 1998Registration of a charge (395)
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0