3M UK HOLDINGS LIMITED
Overview
Company Name | 3M UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00241888 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of 3M UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
3M UK HOLDINGS PUBLIC LIMITED COMPANY | May 02, 1989 | May 02, 1989 |
3M UNITED KINGDOM PUBLIC LIMITED COMPANY | Aug 23, 1929 | Aug 23, 1929 |
What are the latest accounts for 3M UK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 3M UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2025 |
---|---|
Next Confirmation Statement Due | Jun 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2024 |
Overdue | No |
What are the latest filings for 3M UK HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lars Hanseid as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of Sophie Oliphant as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated Jun 11, 2018 | 3 pages | RP04CS01 | ||
Second filing of the annual return made up to Jun 11, 2016 | 22 pages | RP04AR01 | ||
Second filing of the annual return made up to Jun 11, 2015 | 22 pages | RP04AR01 | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oznur Basaran Zihli as a director on Mar 15, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simla Semerciyan as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of James Raymond Grigg as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Appointment of Katherine Julia Parks as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mohammad Irfan Malik as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Appointment of Andrew Bennett as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Appointment of Lars Petter Plaaterud as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Appointment of Lars Hanseid as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Notification of 3M Company as a person with significant control on Jun 12, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 11, 2020 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of 3M UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHLEY, David James | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | General Counsel | 185143540001 | ||||
BENNETT, Andrew | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | Director Safety And Industrial Business Group Nort | 277759330001 | ||||
OLIPHANT, Sophie | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | Director | 316759190001 | ||||
PARKS, Katherine Julia | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | British | Hr Manager | 277729360001 | ||||
PLAATERUD, Lars Petter | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | Norway | Norwegian | Director | 270256900001 | ||||
ASHLEY, David James | Secretary | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | 177126600001 | |||||||
BROWN, Ian Richard | Secretary | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | 246410370001 | |||||||
JUBB, David Anthony | Secretary | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | 197307690001 | |||||||
PIKETT, Christopher | Secretary | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | 806830003 | ||||||
BASARAN ZIHLI, Oznur | Director | Centre Cain Road RG12 8HT Bracknell 3m Berkshire United Kingdom | Sweden | Turkish | Human Resources Manager | 258718680002 | ||||
BENSON, John Willard | Director | 23 Albury Road Burwood Park KT12 5DY Walton-On-Thames Surrey | American | Director | 26379020001 | |||||
BERGMAN, Howard Jay | Director | 424a Avenue De Terveuren Brussels B-1150 Belgium | Belgian | General Counsel Europe | 138428350001 | |||||
BIAGIONI, Ronald Christopher | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | Director | 144608530001 | |||||
BROWN, Wayne Walter | Director | 23 Albury Road Burwood Park KT12 5DY Walton On Thames Surrey | American | Director | 56066020001 | |||||
BROWNLEE, Kenneth Arthur | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | United Kingdom | British | Accountant | 114728660001 | ||||
BRULLO, Robert Angelo | Director | 23 Albury Road Burwood Park KT12 5DT Walton On Thames Surrey | British | Managing Director | 70444610002 | |||||
CHAMBERS, Michael | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | Scotland | British | Financial Manager | 122936210001 | ||||
CLAPPER, James Stewart | Director | 8 The Garth KT11 2DT Cobham Surrey | American | Director | 35167660002 | |||||
CRUISE, William James | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | Country Business Leader | 94195380002 | |||||
DAVIES, Paul Muskett | Director | 3 Waverley Way Finchampstead RG40 4YD Wokingham Berkshire | British | General Manager Human Resource | 64733010001 | |||||
DICKSON, Zoe Louisa | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire England | United Kingdom | British | Hr Director | 153520730001 | ||||
ELLIS, Francis William | Director | The Holdings Hamstead Marshall RG15 0HW Newbury Berkshire | British | Md 3m Health Care Limited | 12490790001 | |||||
FISHER, Steven William | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | British | Director | 108637920001 | |||||
GRAVES, Robert Morgan | Director | Henley House Friary Road SL5 9HD South Ascot Berkshire | British | Financial Director | 144608480001 | |||||
GRAY, Donald | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire | United Kingdom | British | Finance Manager, Uk And Ireland | 161301450001 | ||||
GRIGG, James Raymond | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | England | British | Manufacturing Operations Leader | 244948240001 | ||||
GRUEN, Christiane Bernhardine | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | England | German | Business Manager | 193322320002 | ||||
HAMMERLY, Harry Allan | Director | 661 Ivy Falls Court Mendota Heights FOREIGN Dakota County Minnesota Mn5118 Usa | American | Company Director | 28214540001 | |||||
HANSEID, Lars | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | United Kingdom | Norwegian | Manager | 275478440001 | ||||
HANSON, Douglas Rollen | Director | 690e Belmont Lane St Paul Minnesota 55117 Usa | American | Vice President | 28214550001 | |||||
HEGARTY, Stella Maris, Dr | Director | 3m Centre Cain Road Bracknell RG12 8HT Berkshire | England | British | None | 164723520001 | ||||
HUSBY, Paul Clarence | Director | Spinney Close Winkfield Lane Maidens Green Winkfield SL4 4QU Windsor Berkshire | American | Director | 13708660002 | |||||
JACKSON, Kenneth Bruce | Director | Minster House Erica Drive RG40 2DU Wokingham Berkshire | British | Director | 43779010001 | |||||
KEEL, Paul Andreas | Director | Cain Road RG12 8HT Bracknell 3m Centre Berkshire United Kingdom | United Kingdom | Us Citizen | Managing Director | 176317990001 | ||||
KUMMETH, Charles Robert | Director | 3m Centre Cain Road RG12 8HT Bracknell Berkshire | American | Director | 106684820001 |
Who are the persons with significant control of 3M UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3m Company | Jun 12, 2017 | Center 55144 St.Paul 3m Minnesota United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for 3M UK HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 11, 2017 | Jun 12, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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