OTIS ELEVATOR HOLDINGS LIMITED

OTIS ELEVATOR HOLDINGS LIMITED

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

    Company NameOTIS ELEVATOR HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00785105
    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 OTIS ELEVATOR HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OTIS ELEVATOR HOLDINGS LIMITED located?

    Registered Office Address
    10th Floor Vantage
    Great West Road
    TW8 9AG Brentford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OTIS ELEVATOR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED TECHNOLOGIES HOLDINGS LIMITEDMay 14, 1987May 14, 1987
    SIKORSKY HOLDINGS (UK) PLCDec 09, 1985Dec 09, 1985
    CARICOR HOLDINGS LIMITEDDec 18, 1963Dec 18, 1963

    What are the latest accounts for OTIS ELEVATOR HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for OTIS ELEVATOR HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 31, 2026
    Next Confirmation Statement DueJun 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 31, 2025
    OverdueNo

    What are the latest filings for OTIS ELEVATOR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Vanessa Ann King-Clarke as a director on Nov 14, 2025

    2 pagesAP01

    Appointment of Mr Ales Korotvicka as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Bjoern Molzahn as a director on Nov 13, 2025

    1 pagesTM01

    Termination of appointment of Carlos Arango as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Nov 30, 2024

    28 pagesAA

    Confirmation statement made on May 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2023

    27 pagesAA

    Termination of appointment of Jason Caulfield as a director on Jul 02, 2024

    1 pagesTM01

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    27 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    28 pagesAA

    Director's details changed for Mr Robert William Sadler on Sep 05, 2022

    2 pagesCH01

    Director's details changed for Mr Bjoern Molzahn on Sep 05, 2022

    2 pagesCH01

    Director's details changed for Mr Jason Caulfield on Sep 05, 2022

    2 pagesCH01

    Director's details changed for Mr Carlos Arango on Sep 05, 2022

    2 pagesCH01

    Full accounts made up to Nov 30, 2021

    28 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF England to 10th Floor Vantage Great West Road Brentford TW8 9AG on Jul 02, 2021

    1 pagesAD01

    Full accounts made up to Nov 30, 2019

    33 pagesAA

    legacy

    5 pagesSH20

    Statement of capital on Dec 02, 2020

    • Capital: GBP 5,333,889
    3 pagesSH19

    legacy

    5 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 24/11/2020
    RES13

    Who are the officers of OTIS ELEVATOR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWIN COE SECRETARIES LIMITED
    Stone Buildings
    WC2A 3TH London
    2
    England
    Secretary
    Stone Buildings
    WC2A 3TH London
    2
    England
    Identification TypeUK Limited Company
    Registration Number04586068
    98679750001
    KING-CLARKE, Vanessa Ann
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    Director
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    EnglandBritish283638370001
    KOROTVICKA, Ales
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    Director
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    EnglandCzech343119420001
    SADLER, Robert William
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    Director
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    EnglandBritish107127030002
    BANIS, Lynn
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    Secretary
    Littleton Road
    TW15 1TZ Ashford
    1st Floor Ash House
    Middlesex
    British167821800001
    BOOKER, Roger Denys
    Church Fields
    Rotherfield Greys
    RG9 4QE Henley On Thames
    Oxfordshire
    Secretary
    Church Fields
    Rotherfield Greys
    RG9 4QE Henley On Thames
    Oxfordshire
    British84244630001
    CALVO, Susana
    East 96th Street
    Apartment 25 N
    New York
    175
    Ny 10128
    United States
    Secretary
    East 96th Street
    Apartment 25 N
    New York
    175
    Ny 10128
    United States
    British111962610002
    CRIMMINS, Eileen Marie
    3 Grey Fox Trail
    Avon
    CT 06001 Hartford County
    Connecticut
    Usa
    Secretary
    3 Grey Fox Trail
    Avon
    CT 06001 Hartford County
    Connecticut
    Usa
    Usa31317660001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Secretary
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    British193071220001
    FINGER, Shelley
    8302 Town Walk Drive
    Hamden
    Ct 06518
    United States Of America
    Secretary
    8302 Town Walk Drive
    Hamden
    Ct 06518
    United States Of America
    British99519650001
    HILDEBRAND, Charles
    65 Pierce Boulevard
    CT06095 Windsor
    America
    Secretary
    65 Pierce Boulevard
    CT06095 Windsor
    America
    American71790520001
    OGDEN, Alan James
    7 Havecock Road
    Croydon
    Surrey
    Secretary
    7 Havecock Road
    Croydon
    Surrey
    British6669890001
    PENTEADO RODRIGUES, Terena
    19 Lexington Road
    West Hartford
    Connecticut 06119-1748
    Usa
    Secretary
    19 Lexington Road
    West Hartford
    Connecticut 06119-1748
    Usa
    British92079080001
    RUA, Christine
    254 Olde Stage Road
    Glastonbury
    Connecticut 06033
    Usa
    Secretary
    254 Olde Stage Road
    Glastonbury
    Connecticut 06033
    Usa
    American71920570001
    SMITH, Allison
    12 Granger Circle
    East Granby 06026
    Connecticut
    Usa
    Secretary
    12 Granger Circle
    East Granby 06026
    Connecticut
    Usa
    Usa59654800001
    USCILLA, Paula-Marie
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    Secretary
    Atwater Street
    Milford
    59
    Connecticut 06460
    Usa
    British137979680001
    VITRANO, Nicole
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Secretary
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    British148250290001
    ARANGO, Carlos
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    Director
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    EnglandBritish266374700001
    BOTTOMLEY, Stuart
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fore Business Park
    Solihull
    United Kingdom
    Director
    Huskisson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fore Business Park
    Solihull
    United Kingdom
    EnglandBritish193421620001
    CAINE, Franklyn A
    44 Sycamore Road
    West Hartford
    Connecticut
    Usa
    Director
    44 Sycamore Road
    West Hartford
    Connecticut
    Usa
    American68402000001
    CAULFIELD, Jason
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    Director
    Vantage
    Great West Road
    TW8 9AG Brentford
    10th Floor
    England
    United KingdomIrish266374970001
    CORAN, Mark Stephen
    23 Quail Hollow
    FOREIGN West Hartford
    Connecticut 06117
    Usa
    Director
    23 Quail Hollow
    FOREIGN West Hartford
    Connecticut 06117
    Usa
    American10309450001
    CUST, Gary William
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    Director
    Kidmore Road
    Caversham
    RG4 7LU Reading
    27
    Berkshire
    EnglandBritish193071220001
    DARNIS, Geraud
    5 Carlton Mansions
    W14 8DW London
    Director
    5 Carlton Mansions
    W14 8DW London
    French23537510001
    FLYNN JR, Frederick Collins
    496 Town Street
    FOREIGN East Haddam
    Connecticut 06423
    Usa
    Director
    496 Town Street
    FOREIGN East Haddam
    Connecticut 06423
    Usa
    American10309470001
    HAMBLY, Michael John Charles
    54 Highlands Heath
    Putney
    SW15 3TX London
    Director
    54 Highlands Heath
    Putney
    SW15 3TX London
    British27606950001
    HAMILTON, Peter Boris
    31 Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    31 Chantry View Road
    GU1 3XW Guildford
    Surrey
    British5815740001
    IDCZAK, Christian Bruno Jean
    Huskinsson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fore Business Park
    Solihull
    United Kingdom
    Director
    Huskinsson Way
    Stratford Road
    B90 4SS Shirley
    Fore 1 Fore Business Park
    Solihull
    United Kingdom
    EnglandFrench192320890001
    KULLAR, Rajinder Singh
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Director
    Poyle Road
    SL3 0HB Colnbrook
    Mathisen Way
    Berkshire
    Untied KingdomBritish74999290008
    KUMAR, Puthcode Lakshmi Narayanan Arun
    15-18 Rue De Pontoise
    St Germain En Laye
    France
    Director
    15-18 Rue De Pontoise
    St Germain En Laye
    France
    Indian55553760001
    LAURENCE, James Terence George
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    Director
    Croft Road
    LE9 1SE Colby
    74
    Leicestershire
    United KingdomBritish122206950001
    LEINGANG, John Thomas
    15 Barham Road
    Wimbledon
    SW20 0EX London
    Director
    15 Barham Road
    Wimbledon
    SW20 0EX London
    American10309420001
    MACKIEWICZ, Susan
    16 Rue Du Bourg Tibourg
    FOREIGN 75004 Paris
    France
    Director
    16 Rue Du Bourg Tibourg
    FOREIGN 75004 Paris
    France
    American61846470001
    MACNAUGHTON, Kenneth Andrew
    2a West Hill Road
    SW18 1LN London
    Director
    2a West Hill Road
    SW18 1LN London
    United KingdomBritish55299990002
    MICHAUD DANIEL, Didier
    18 Woodville Road
    W5 2SF London
    Director
    18 Woodville Road
    W5 2SF London
    French78888250003

    Who are the persons with significant control of OTIS ELEVATOR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Otis Worldwide Corporation
    Farm Springs Road
    Farmington
    10
    Connecticut, Ct 06032
    United States
    Apr 03, 2020
    Farm Springs Road
    Farmington
    10
    Connecticut, Ct 06032
    United States
    No
    Legal FormPublicly Listed Company
    Country RegisteredDelaware, United States
    Legal AuthorityDelaware
    Place RegisteredDivision Of Corporations
    Registration Number7283745
    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.
    United Technologies Corporation
    Orange Street
    The Corporation Trust Company
    DE19801
    Corporation Trust Center, Wilmington
    129
    Delaware
    United States
    Aug 13, 2019
    Orange Street
    The Corporation Trust Company
    DE19801
    Corporation Trust Center, Wilmington
    129
    Delaware
    United States
    Yes
    Legal FormGeneral Domestic Corporation
    Country RegisteredDelaware, Usa
    Legal AuthorityState Of Delaware
    Place RegisteredState Of Delaware
    Registration Number334827
    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.
    Goodrich Aftermarket Services Limited
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    United Kingdom
    Apr 06, 2016
    Colnbrook
    SL3 0HB Slough
    Mathisen Way
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Walws
    Registration Number6774387
    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.

    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