UOP LIMITED

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

    Company NameUOP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00521570
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of UOP LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UOP LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UOP LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIVERSAL-MATTHEY PRODUCTS LIMITEDJul 09, 1953Jul 09, 1953

    What are the latest accounts for UOP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UOP LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for UOP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    61 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 10, 2025

    • Capital: GBP 2,001,004
    3 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    57 pagesAA

    Full accounts made up to Dec 31, 2022

    53 pagesAA

    Termination of appointment of John Charles Sheckler as a director on Jun 21, 2024

    1 pagesTM01

    Appointment of Ms Liza Charlotte Lindmark as a director on Jun 21, 2024

    2 pagesAP01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of George James as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of David Allen Gledhill as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of Antony James Hagger as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Simon Christopher Dearnley as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Glen William Davies as a director on Apr 28, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 12, 2022

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Jul 28, 2021

    • Capital: GBP 2,001,002
    3 pagesSH01

    Full accounts made up to Dec 31, 2021

    58 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 05, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/06/23

    Appointment of Mr John Charles Sheckler as a director on Apr 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    57 pagesAA

    Appointment of Mr Paul Allan as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of John Grantly Woodcock as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of UOP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Paul
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    EnglandBritish294386050001
    DEARNLEY, Simon Christopher
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    EnglandBritish310344580001
    JAMES, George
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    EnglandIndian315882910001
    LINDMARK, Liza Charlotte
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    EnglandSwedish324470390001
    MIRAMONTES FRAGA, Jose Luis
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    EnglandSpanish267951970001
    BERGENDORF, Harold William, Assistant Secretary
    305 Linden Road North
    FOREIGN Prospect Heights
    Illinois 60070
    Usa
    Secretary
    305 Linden Road North
    FOREIGN Prospect Heights
    Illinois 60070
    Usa
    American31742210001
    BEVAN, Richard Edward
    3 Northdowns
    GU6 8BY Cranleigh
    Surrey
    Secretary
    3 Northdowns
    GU6 8BY Cranleigh
    Surrey
    British68141010003
    CHISHOLM, Iain Macdonald
    43 Wroxham Gardens
    EN6 3DJ Potters Bar
    Hertfordshire
    Secretary
    43 Wroxham Gardens
    EN6 3DJ Potters Bar
    Hertfordshire
    British1903320001
    DAIL, Gurmit Singh
    Chazey House
    64 Chazey Road, Caversham
    RG4 7DU Reading
    Berkshire
    Secretary
    Chazey House
    64 Chazey Road, Caversham
    RG4 7DU Reading
    Berkshire
    British106112280001
    HAUSCH, Ronald Herman, Secretary
    Dove Cottage No 9 The Courtyard
    Forest Grange
    RH13 6HX Horsham
    West Sussex
    Secretary
    Dove Cottage No 9 The Courtyard
    Forest Grange
    RH13 6HX Horsham
    West Sussex
    American31742170002
    LOFTUS, Brian A, Assistant Secretary
    925 Summit Drive Deerfield 60015
    Illinois
    FOREIGN United States Of America
    Secretary
    925 Summit Drive Deerfield 60015
    Illinois
    FOREIGN United States Of America
    American54989280001
    PATEL, Bhasmita Kumari
    29 Ashley Drive
    KT12 1JT Walton On Thames
    Surrey
    Secretary
    29 Ashley Drive
    KT12 1JT Walton On Thames
    Surrey
    British33770400002
    PATEL, Bhasmita Kumari
    9 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    Secretary
    9 Northcliffe Close
    KT4 7DS Worcester Park
    Surrey
    British33770400001
    VAN DE KERCKHOVE, Michael
    16 Friar Tuck Court Lincolnshire
    60069 Illinois
    United States Of America
    Secretary
    16 Friar Tuck Court Lincolnshire
    60069 Illinois
    United States Of America
    British54989340001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    135564490001
    ARNESON, Allen David
    121 West Constance Lane
    Countryside
    Illinois 60525
    Usa
    Director
    121 West Constance Lane
    Countryside
    Illinois 60525
    Usa
    American91677220001
    BEATTIE, Alec Norman
    29 Hacketts Lane
    Pyrford
    GU22 8PP Woking
    Surrey
    Director
    29 Hacketts Lane
    Pyrford
    GU22 8PP Woking
    Surrey
    British33770430001
    BELLAMY, Jonathan Gordon Paul
    East Algonquin Road
    60017 Des Plaines
    25
    Illinois
    Usa
    Director
    East Algonquin Road
    60017 Des Plaines
    25
    Illinois
    Usa
    United StatesBritish153167650003
    BLANE, Kenneth Charles
    5 Brinsmade Road
    Ampthill
    MK45 2PP Bedford
    Bedfordshire
    Director
    5 Brinsmade Road
    Ampthill
    MK45 2PP Bedford
    Bedfordshire
    United KingdomBritish1903330001
    BROWN, David
    Round Oak Cottage
    Blackhorse Road Crastock
    GU22 0QT Woking
    Surrey
    Director
    Round Oak Cottage
    Blackhorse Road Crastock
    GU22 0QT Woking
    Surrey
    British33770410001
    BROWN, Helen Barbara Anne
    16 East Sheen Avenue
    SW14 8AS London
    Director
    16 East Sheen Avenue
    SW14 8AS London
    British15335630002
    CHISHOLM, Iain Macdonald
    16 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    Director
    16 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    EnglandBritish231355750001
    COOPER, Geoffrey Michael James
    250 Ambria Drive
    Mundelin
    Illinois 60060
    Usa
    Director
    250 Ambria Drive
    Mundelin
    Illinois 60060
    Usa
    British21858180002
    DACEY, Lee
    River Lodge
    River Road
    BN18 9EY Arundel
    West Sussex
    Director
    River Lodge
    River Road
    BN18 9EY Arundel
    West Sussex
    United KingdomBritish91676860001
    DAVIES, Glen William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    United KingdomBritish160410500001
    DONALD, Graeme Hugh Hamilton
    225 Deer Keep
    IRISH Richmond
    Virginia 23233
    Usa
    Director
    225 Deer Keep
    IRISH Richmond
    Virginia 23233
    Usa
    British79203570001
    DURDEVIC, Aleksandar Dusan
    2 Foxhill Mews
    Longcross Road
    KT16 0AH Ottershaw
    Surrey
    Director
    2 Foxhill Mews
    Longcross Road
    KT16 0AH Ottershaw
    Surrey
    American74744310001
    FLANAGAN, Sarah Louise
    448 North Walnut Street
    Elmhurst
    Illinois
    60126
    Usa
    Director
    448 North Walnut Street
    Elmhurst
    Illinois
    60126
    Usa
    American110442240001
    GALLAGHER III, John Joseph
    714 Thurlow Street
    Hinsdale
    Illinois
    60521
    Usa
    Director
    714 Thurlow Street
    Hinsdale
    Illinois
    60521
    Usa
    American72454030001
    GENIS, Orhan
    47 Old Palace Road
    GU2 7TX Guildford
    Surrey
    Director
    47 Old Palace Road
    GU2 7TX Guildford
    Surrey
    EnglandBritish,Turkish79203180001
    GILSDORF, Norman Lee
    8 White House Drive
    GU1 2SU Guildford
    Surrey
    Director
    8 White House Drive
    GU1 2SU Guildford
    Surrey
    American68140840004
    GLEDHILL, David Allen
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    United KingdomBritish237191420001
    HAGGER, Antony James
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    United KingdomBritish261981770001
    HEATH, Dominic Xavier Pulin
    Liongate
    Ladymead
    GU1 1AT Guildford
    Surrey
    Director
    Liongate
    Ladymead
    GU1 1AT Guildford
    Surrey
    United KingdomBritish147380720002
    JELASI, Rocco
    Via A Volta Monza 6 - 20052 Milan
    Italy
    Director
    Via A Volta Monza 6 - 20052 Milan
    Italy
    Italian54989230001

    Who are the persons with significant control of UOP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Friedland Doggart Group Limited
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Sep 21, 2018
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00769700
    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.
    Honeywell International Inc.
    Little Falls Drive
    19808 Wilmington De
    251
    United States
    Apr 06, 2016
    Little Falls Drive
    19808 Wilmington De
    251
    United States
    Yes
    Legal FormUs Corporation (Inc.)
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number2061772
    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.

    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