UOP INTERNATIONAL TECHNOLOGY LIMITED

UOP INTERNATIONAL TECHNOLOGY LIMITED

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

    Company NameUOP INTERNATIONAL TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01776845
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of UOP INTERNATIONAL TECHNOLOGY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UOP INTERNATIONAL TECHNOLOGY 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 INTERNATIONAL TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 403 LIMITEDDec 09, 1983Dec 09, 1983

    What are the latest accounts for UOP INTERNATIONAL TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for UOP INTERNATIONAL TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Termination of appointment of Nigel John Davison Orchard as a director on Mar 31, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Directors be given authority to authorise matters giving rise to an actual or potential conflict section 175 of the companies act 2006 06/03/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Gordon Davies Walker Jr. as a director on Oct 07, 2019

    1 pagesTM01

    Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

    1 pagesAD04

    Registered office address changed from Liongate Ladymead Guildford Surrey GU1 1AT to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB on Aug 27, 2019

    1 pagesAD01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Oct 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Rebecca Burchett Liebert as a director on Jun 11, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Liongate Ladymead Guildford Surrey GU1 1AT

    1 pagesAD02

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Change of details for Honeywell International Inc. as a person with significant control on Jun 19, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Who are the officers of UOP INTERNATIONAL TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 KingdomBritishCompany Director160410500001
    BEVAN, Richard Edward
    3 Northdowns
    GU6 8BY Cranleigh
    Surrey
    Secretary
    3 Northdowns
    GU6 8BY Cranleigh
    Surrey
    British68141010003
    DAIL, Gurmit Singh
    Chazey House
    64 Chazey Road, Caversham
    RG4 7DU Reading
    Berkshire
    Secretary
    Chazey House
    64 Chazey Road, Caversham
    RG4 7DU Reading
    Berkshire
    BritishSolicitor106112280001
    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
    PATEL, Bhasmita Kumari
    29 Ashley Drive
    KT12 1JT Walton On Thames
    Surrey
    Secretary
    29 Ashley Drive
    KT12 1JT Walton On Thames
    Surrey
    BritishLawyer33770400002
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    135564470001
    BLANE, Kenneth Charles
    5 Brinsmade Road
    Ampthill
    MK45 2PP Bedford
    Bedfordshire
    Director
    5 Brinsmade Road
    Ampthill
    MK45 2PP Bedford
    Bedfordshire
    United KingdomBritishDirector1903330001
    BROWN, David
    Round Oak Cottage
    Blackhorse Road Crastock
    GU22 0QT Woking
    Surrey
    Director
    Round Oak Cottage
    Blackhorse Road Crastock
    GU22 0QT Woking
    Surrey
    BritishManaging Director33770410001
    CABRERA, Carlos Alberto
    556 Alice Drive
    Northbrook
    Illinois 60062
    Usa
    Director
    556 Alice Drive
    Northbrook
    Illinois 60062
    Usa
    AmericanPresident And Ceo110406470001
    CHISHOLM, Iain Macdonald
    16 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    Director
    16 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    EnglandBritishDirector Of Finance231355750001
    DONALD, Graeme Hugh Hamilton
    225 Deer Keep
    IRISH Richmond
    Virginia 23233
    Usa
    Director
    225 Deer Keep
    IRISH Richmond
    Virginia 23233
    Usa
    BritishPresident & Ceo79203570001
    FLANAGAN, Sarah Louise
    448 North Walnut Street
    Elmhurst
    Illinois
    60126
    Usa
    Director
    448 North Walnut Street
    Elmhurst
    Illinois
    60126
    Usa
    AmericanVice President - Finance110442240001
    GALLAGHER III, John Joseph
    714 Thurlow Street
    Hinsdale
    Illinois
    60521
    Usa
    Director
    714 Thurlow Street
    Hinsdale
    Illinois
    60521
    Usa
    AmericanVice President And Chief Finan72454030001
    GAUTAM, Rajeev
    Liongate
    Ladymead
    GU1 1AT Guildford
    Surrey
    Director
    Liongate
    Ladymead
    GU1 1AT Guildford
    Surrey
    UsaAmericanPresident And Ceo139507360001
    GENIS, Orhan
    47 Old Palace Road
    GU2 7TX Guildford
    Surrey
    Director
    47 Old Palace Road
    GU2 7TX Guildford
    Surrey
    EnglandBritish,TurkishDirector Cas79203180001
    GUIMARAES, Carlos Otavio Da Rocha
    1100 North Lake Shore Drive
    FOREIGN Chicago
    Illinois 60610
    America
    Director
    1100 North Lake Shore Drive
    FOREIGN Chicago
    Illinois 60610
    America
    BrazilianPresident And Ceo102980140001
    LAWRENCE, Herbert Gordon, Director
    410 Westwood Drive
    Barrington
    Illinois 60010
    Usa
    Director
    410 Westwood Drive
    Barrington
    Illinois 60010
    Usa
    AmericanUop Company Vice-President18185710001
    LIEBERT, Rebecca Burchett
    East Algonquin Road
    60016 Des Plaines
    25
    Illinois
    United States
    Director
    East Algonquin Road
    60016 Des Plaines
    25
    Illinois
    United States
    United StatesAmericanDirector, Executive Management212618900001
    ORCHARD, Nigel John Davison
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    United KingdomBritishCompany Director68140860001
    PIERCE, Tina Kay
    East Algonquin Road
    60017 Des Plaines
    25
    Illinois
    Usa
    Director
    East Algonquin Road
    60017 Des Plaines
    25
    Illinois
    Usa
    UsaAmericanCompany Director128688270002
    PRESTON, Michael
    25 E. Algonquin Road
    60017-5017 Des Plaines
    Uop Llc
    Illinois
    Usa
    Director
    25 E. Algonquin Road
    60017-5017 Des Plaines
    Uop Llc
    Illinois
    Usa
    United StatesAmericanVice President - Finance181627550001
    SHEARS, Thomas Henry
    512 Wanetah Drive
    Midland 48640
    Michigan
    Usa
    Director
    512 Wanetah Drive
    Midland 48640
    Michigan
    Usa
    BritishVice President & Chief Financ80522270001
    THOMAS, Peter Russell, Mr.
    15 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    15 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritishDirector Continuing Service In73430980001
    TRAVISS, Donald Parthen
    167 North Signal Hill Road
    FOREIGN Barrington
    Illinois 60010
    Usa
    Director
    167 North Signal Hill Road
    FOREIGN Barrington
    Illinois 60010
    Usa
    AmericanUop Company Vice-President51006310001
    VAINIERI, Humberto
    10 South Wynstone Drive
    Barrington
    Illinois
    60010
    Usa
    Director
    10 South Wynstone Drive
    Barrington
    Illinois
    60010
    Usa
    AmericanChief Operating Officer72454140002
    WALKER JR., Gordon Davies
    East Algonquin Road
    60016 Des Plaines
    25
    Illinois
    United States
    Director
    East Algonquin Road
    60016 Des Plaines
    25
    Illinois
    United States
    United StatesAmericanFinance Director212618990001
    WINFIELD, Michael David
    6317 R F D
    Long Grove
    Illinois 60047
    Usa
    Director
    6317 R F D
    Long Grove
    Illinois 60047
    Usa
    AmericanPresident Of Uop33770440001

    Who are the persons with significant control of UOP INTERNATIONAL TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Honeywell International Inc.
    Little Falls Drive
    19808 Wilmington De
    251
    United States
    Apr 06, 2016
    Little Falls Drive
    19808 Wilmington De
    251
    United States
    No
    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