UOP SERVICES LIMITED

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

    Company NameUOP SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03511545
    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 SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UOP SERVICES 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 SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVERFINE LIMITEDFeb 17, 1998Feb 17, 1998

    What are the latest accounts for UOP SERVICES 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 SERVICES 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 SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Statement of capital on Jul 28, 2025

    • Capital: GBP 150,200
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Credit of the share premium account of the company 25/07/2025
    RES13

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 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

    Full accounts made up to Dec 31, 2022

    27 pagesAA

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

    2 pagesAP01

    Termination of appointment of Simon Christopher Dearnley as a director on Nov 02, 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

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

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

    2 pagesAP01

    Appointment of Mr Paul Allan as a director on Apr 01, 2022

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 01, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Statement of capital following an allotment of shares on Jun 25, 2020

    • Capital: GBP 150,200
    4 pagesSH01

    Who are the officers of UOP SERVICES 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
    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
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    EnglandSpanish267951970001
    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
    British106112280001
    HAUSCH, Ronald Herman
    9 The Courtyard
    Forest Grange St Leonards Forest
    RH12 4TG Horsham
    West Sussex
    Secretary
    9 The Courtyard
    Forest Grange St Leonards Forest
    RH12 4TG Horsham
    West Sussex
    British57901950001
    PATEL, Bhasmita Kumari
    29 Ashley Drive
    KT12 1JT Walton On Thames
    Surrey
    Secretary
    29 Ashley Drive
    KT12 1JT Walton On Thames
    Surrey
    British33770400002
    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
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    135564480001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BEATTIE, Alec Norman
    29 Hacketts Lane Pyrford
    GU22 8PP Woking
    Surrey
    Director
    29 Hacketts Lane Pyrford
    GU22 8PP Woking
    Surrey
    British57902130001
    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
    BROWN, David
    Round Oak Cottage
    Blackhorse Road Crastock
    GU22 0QT Woking
    Surrey
    Director
    Round Oak Cottage
    Blackhorse Road Crastock
    GU22 0QT Woking
    Surrey
    British33770410001
    CHISHOLM, Iain Macdonald
    16 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    Director
    16 Anthorne Close
    EN6 1RW Potters Bar
    Hertfordshire
    EnglandBritish231355750001
    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
    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
    DONALD, Graeme Hugh Hamilton
    225 Deer Keep
    IRISH Richmond
    Virginia 23233
    Usa
    Director
    225 Deer Keep
    IRISH Richmond
    Virginia 23233
    Usa
    British79203570001
    DZIABIS, Gary Andrew
    Old Farmhouse Drive
    KT22 0EY Oxshott
    4
    Surrey
    England
    Director
    Old Farmhouse Drive
    KT22 0EY Oxshott
    4
    Surrey
    England
    American128455870001
    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
    3859 N Parkway Drive, Flat 3a
    Northbrook
    Illinois
    60062
    Usa
    Director
    3859 N Parkway Drive, Flat 3a
    Northbrook
    Illinois
    60062
    Usa
    American68140840003
    HEATH, Dominic Xavier Pulin
    Liongate
    Ladymead
    GU1 1AT Guildford
    Surrey
    Director
    Liongate
    Ladymead
    GU1 1AT Guildford
    Surrey
    United KingdomBritish147380720002
    LAWRENCE, Herbert Gordon, Director
    12 Torrin Rocks Cove
    Barrington
    Illinois 60010
    Usa
    Director
    12 Torrin Rocks Cove
    Barrington
    Illinois 60010
    Usa
    American18185710002
    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 KingdomBritish68140860001
    PIOTROWSKI, Peter Paul
    Lee Farm
    Northcote Lane, Shamley Green
    GU5 0RB Guildford
    Surrey
    Director
    Lee Farm
    Northcote Lane, Shamley Green
    GU5 0RB Guildford
    Surrey
    United KingdomAmerican91676660002
    SHEARS, Thomas Henry
    512 Wanetah Drive
    Midland 48640
    Michigan
    Usa
    Director
    512 Wanetah Drive
    Midland 48640
    Michigan
    Usa
    British80522270001
    SHECKLER, John Charles
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    EnglandBritish294631490001
    SLIETER, Kelly Jean
    East Algonquin Road
    60016 Des Plaines
    25
    Illinois
    United States
    Director
    East Algonquin Road
    60016 Des Plaines
    25
    Illinois
    United States
    United StatesAmerican212619120001
    SMITH, Rodney Arthur
    25548 Broken Bow Pass
    Barrington
    Illinois 60010
    Usa
    Director
    25548 Broken Bow Pass
    Barrington
    Illinois 60010
    Usa
    American91676760001
    SOBEL, Aaron Jonathan
    12 Westgate Drive
    Annandale
    New Jersey Nj 08801
    United States Of America
    Director
    12 Westgate Drive
    Annandale
    New Jersey Nj 08801
    United States Of America
    American118247510001
    THOMAS, Peter Russell, Mr.
    15 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    15 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritish73430980001

    Who are the persons with significant control of UOP SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Sep 21, 2018
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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