OTIS ELEVATOR HOLDINGS LIMITED
Overview
| Company Name | OTIS ELEVATOR HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00785105 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OTIS ELEVATOR HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED TECHNOLOGIES HOLDINGS LIMITED | May 14, 1987 | May 14, 1987 |
| SIKORSKY HOLDINGS (UK) PLC | Dec 09, 1985 | Dec 09, 1985 |
| CARICOR HOLDINGS LIMITED | Dec 18, 1963 | Dec 18, 1963 |
What are the latest accounts for OTIS ELEVATOR HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for OTIS ELEVATOR HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for OTIS ELEVATOR HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Vanessa Ann King-Clarke as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ales Korotvicka as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bjoern Molzahn as a director on Nov 13, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carlos Arango as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Nov 30, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2023 | 27 pages | AA | ||||||||||
Termination of appointment of Jason Caulfield as a director on Jul 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 28 pages | AA | ||||||||||
Director's details changed for Mr Robert William Sadler on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bjoern Molzahn on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Caulfield on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Carlos Arango on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Nov 30, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Nov 30, 2019 | 33 pages | AA | ||||||||||
legacy | 5 pages | SH20 | ||||||||||
Statement of capital on Dec 02, 2020
| 3 pages | SH19 | ||||||||||
legacy | 5 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of OTIS ELEVATOR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings WC2A 3TH London 2 England |
| 98679750001 | ||||||||||
| KING-CLARKE, Vanessa Ann | Director | Vantage Great West Road TW8 9AG Brentford 10th Floor England | England | British | 283638370001 | |||||||||
| KOROTVICKA, Ales | Director | Vantage Great West Road TW8 9AG Brentford 10th Floor England | England | Czech | 343119420001 | |||||||||
| SADLER, Robert William | Director | Vantage Great West Road TW8 9AG Brentford 10th Floor England | England | British | 107127030002 | |||||||||
| BANIS, Lynn | Secretary | Littleton Road TW15 1TZ Ashford 1st Floor Ash House Middlesex | British | 167821800001 | ||||||||||
| BOOKER, Roger Denys | Secretary | Church Fields Rotherfield Greys RG9 4QE Henley On Thames Oxfordshire | British | 84244630001 | ||||||||||
| CALVO, Susana | Secretary | East 96th Street Apartment 25 N New York 175 Ny 10128 United States | British | 111962610002 | ||||||||||
| CRIMMINS, Eileen Marie | Secretary | 3 Grey Fox Trail Avon CT 06001 Hartford County Connecticut Usa | Usa | 31317660001 | ||||||||||
| CUST, Gary William | Secretary | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | British | 193071220001 | ||||||||||
| FINGER, Shelley | Secretary | 8302 Town Walk Drive Hamden Ct 06518 United States Of America | British | 99519650001 | ||||||||||
| HILDEBRAND, Charles | Secretary | 65 Pierce Boulevard CT06095 Windsor America | American | 71790520001 | ||||||||||
| OGDEN, Alan James | Secretary | 7 Havecock Road Croydon Surrey | British | 6669890001 | ||||||||||
| PENTEADO RODRIGUES, Terena | Secretary | 19 Lexington Road West Hartford Connecticut 06119-1748 Usa | British | 92079080001 | ||||||||||
| RUA, Christine | Secretary | 254 Olde Stage Road Glastonbury Connecticut 06033 Usa | American | 71920570001 | ||||||||||
| SMITH, Allison | Secretary | 12 Granger Circle East Granby 06026 Connecticut Usa | Usa | 59654800001 | ||||||||||
| USCILLA, Paula-Marie | Secretary | Atwater Street Milford 59 Connecticut 06460 Usa | British | 137979680001 | ||||||||||
| VITRANO, Nicole | Secretary | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | British | 148250290001 | ||||||||||
| ARANGO, Carlos | Director | Vantage Great West Road TW8 9AG Brentford 10th Floor England | England | British | 266374700001 | |||||||||
| BOTTOMLEY, Stuart | Director | Huskisson Way Stratford Road B90 4SS Shirley Fore 1 Fore Business Park Solihull United Kingdom | England | British | 193421620001 | |||||||||
| CAINE, Franklyn A | Director | 44 Sycamore Road West Hartford Connecticut Usa | American | 68402000001 | ||||||||||
| CAULFIELD, Jason | Director | Vantage Great West Road TW8 9AG Brentford 10th Floor England | United Kingdom | Irish | 266374970001 | |||||||||
| CORAN, Mark Stephen | Director | 23 Quail Hollow FOREIGN West Hartford Connecticut 06117 Usa | American | 10309450001 | ||||||||||
| CUST, Gary William | Director | Kidmore Road Caversham RG4 7LU Reading 27 Berkshire | England | British | 193071220001 | |||||||||
| DARNIS, Geraud | Director | 5 Carlton Mansions W14 8DW London | French | 23537510001 | ||||||||||
| FLYNN JR, Frederick Collins | Director | 496 Town Street FOREIGN East Haddam Connecticut 06423 Usa | American | 10309470001 | ||||||||||
| HAMBLY, Michael John Charles | Director | 54 Highlands Heath Putney SW15 3TX London | British | 27606950001 | ||||||||||
| HAMILTON, Peter Boris | Director | 31 Chantry View Road GU1 3XW Guildford Surrey | British | 5815740001 | ||||||||||
| IDCZAK, Christian Bruno Jean | Director | Huskinsson Way Stratford Road B90 4SS Shirley Fore 1 Fore Business Park Solihull United Kingdom | England | French | 192320890001 | |||||||||
| KULLAR, Rajinder Singh | Director | Poyle Road SL3 0HB Colnbrook Mathisen Way Berkshire | Untied Kingdom | British | 74999290008 | |||||||||
| KUMAR, Puthcode Lakshmi Narayanan Arun | Director | 15-18 Rue De Pontoise St Germain En Laye France | Indian | 55553760001 | ||||||||||
| LAURENCE, James Terence George | Director | Croft Road LE9 1SE Colby 74 Leicestershire | United Kingdom | British | 122206950001 | |||||||||
| LEINGANG, John Thomas | Director | 15 Barham Road Wimbledon SW20 0EX London | American | 10309420001 | ||||||||||
| MACKIEWICZ, Susan | Director | 16 Rue Du Bourg Tibourg FOREIGN 75004 Paris France | American | 61846470001 | ||||||||||
| MACNAUGHTON, Kenneth Andrew | Director | 2a West Hill Road SW18 1LN London | United Kingdom | British | 55299990002 | |||||||||
| MICHAUD DANIEL, Didier | Director | 18 Woodville Road W5 2SF London | French | 78888250003 |
Who are the persons with significant control of OTIS ELEVATOR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Otis Worldwide Corporation | Apr 03, 2020 | Farm Springs Road Farmington 10 Connecticut, Ct 06032 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Technologies Corporation | Aug 13, 2019 | Orange Street The Corporation Trust Company DE19801 Corporation Trust Center, Wilmington 129 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Goodrich Aftermarket Services Limited | Apr 06, 2016 | Colnbrook SL3 0HB Slough Mathisen Way United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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