HONEYWELL GROUP HOLDING UK
Overview
| Company Name | HONEYWELL GROUP HOLDING UK |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03893519 |
| 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 HONEYWELL GROUP HOLDING UK?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HONEYWELL GROUP HOLDING UK located?
| Registered Office Address | Honeywell House Skimped Hill Lane RG12 1EB Bracknell Berks |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HONEYWELL GROUP HOLDING UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HONEYWELL GROUP HOLDING UK?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for HONEYWELL GROUP HOLDING UK?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ashish Kumar Saraf as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Lazare Mounzeo as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 28, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | 1 pages | AD02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Honeywell International Inc. as a person with significant control on Jun 19, 2017 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of HONEYWELL GROUP HOLDING UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUNZEO, Lazare | Director | Rue Jean Jaures 92800 Puteaux 13/15 France | France | French | 272789650001 | |||||
| ROBINSON, Mary Frances Theresa | Secretary | Church End Church Lane BA12 0QZ Wylye Wiltshire | British | 55407810001 | ||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 133461220001 | |||||||
| BAKER, Robert Charles | Director | Bramble Corner The Firs Inkpen RG17 9PT Hungerford Berkshire | England | British | 95419250006 | |||||
| BRIERLEY, Andrew John | Director | 27 Albany Park Drive RG41 5HZ Winnersh Berkshire | Berkshire | British | 77358800001 | |||||
| FRASER, Grant William | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Scotland | British | 127713450002 | |||||
| GLEDHILL, David Ryan | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | Switzerland | British | 165340730001 | |||||
| HOCKHAM, Jeremey Francis | Director | 15 Greatford Gardens PE9 4PX Greatford Lincolnshire | British | 123513870001 | ||||||
| KHELLAFI, Hicham | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | France | French | 155024340001 | |||||
| MCCORMACK, Stuart Robert | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks | United Kingdom | British | 206977170001 | |||||
| MILLAR, Robert Colin | Director | Bottom Barn Manor Farm East Hagbourne OX11 9ND Didcot Oxford | England | British | 374370001 | |||||
| PAYNE, Mark Joseph | Director | 1 Diamond Way RG41 3TU Wokingham Berkshire | British | 70593220001 | ||||||
| QUINN, Leo | Director | Swan Bridge Hook Road, RG29 1EX North Warnborough Hampshire | British | 72537750001 | ||||||
| RICHARDS, Allan | Director | 12 Thistle Grove SW10 9RZ London | England | British | 55171600002 | |||||
| SARAF, Ashish Kumar | Director | Skimped Hill Lane RG12 1EB Bracknell Honeywell House Berks United Kingdom | India | Indian | 225393150001 | |||||
| SMALL, Lindsay John | Director | One Braydene Ferry Road Bray SL6 2AT Maidenhead Berkshire | United Kingdom | British | 97666390001 | |||||
| WRIGHT, Alan Thomson | Director | Avonmore Penn Road HP9 2LS Beaconsfield | British | 70651370003 |
Who are the persons with significant control of HONEYWELL GROUP HOLDING UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Honeywell International Inc. | Apr 06, 2016 | Little Falls Drive 19808 Wilmington De 251 United States | No | ||||||||||
| |||||||||||||
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