HONEYWELL GROUP HOLDING UK II

HONEYWELL GROUP HOLDING UK II

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

    Company NameHONEYWELL GROUP HOLDING UK II
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03896222
    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 HONEYWELL GROUP HOLDING UK II?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HONEYWELL GROUP HOLDING UK II located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HONEYWELL GROUP HOLDING UK II?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HONEYWELL GROUP HOLDING UK II?

    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 HONEYWELL GROUP HOLDING UK II?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Olga Dursun as a director on Aug 14, 2024

    1 pagesTM01

    Appointment of Mr Lazare Mounzeo as a director on Aug 14, 2024

    2 pagesAP01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Olga Slipetska on Apr 21, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Director's details changed for Olga Slipetska on Jun 16, 2023

    2 pagesCH01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Olga Slipetska on Apr 20, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Dagmar Klimentova as a director on Jul 17, 2020

    1 pagesTM01

    Appointment of Olga Slipetska as a director on Jul 17, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on May 01, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018

    1 pagesTM01

    Termination of appointment of Jitka Ivancikova as a director on Dec 06, 2017

    1 pagesTM01

    Who are the officers of HONEYWELL GROUP HOLDING UK II?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUNZEO, Lazare
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomFrench303317380001
    ROBINSON, Mary Frances Theresa
    Church End Church Lane
    BA12 0QZ Wylye
    Wiltshire
    Secretary
    Church End Church Lane
    BA12 0QZ Wylye
    Wiltshire
    British55407810001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133461210001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Robert Charles
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    Director
    Bramble Corner
    The Firs Inkpen
    RG17 9PT Hungerford
    Berkshire
    EnglandBritish95419250006
    BRIERLEY, Andrew John
    27 Albany Park Drive
    RG41 5HZ Winnersh
    Berkshire
    Director
    27 Albany Park Drive
    RG41 5HZ Winnersh
    Berkshire
    BerkshireBritish77358800001
    DURSUN, Olga
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    TurkeyUkrainian251258460007
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    HOCKHAM, Jeremey Francis
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    Director
    15 Greatford Gardens
    PE9 4PX Greatford
    Lincolnshire
    British123513870001
    IVANCIKOVA, Jitka
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Czech RepublicCzech239418340001
    KHELLAFI, Hicham
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    FranceFrench155024340001
    KLIMENTOVA, Dagmar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Czech RepublicCzech216313090001
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish76992750001
    MILLAR, Robert Colin
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    Director
    Bottom Barn Manor Farm
    East Hagbourne
    OX11 9ND Didcot
    Oxford
    EnglandBritish374370001
    PAYNE, Mark Joseph
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    Director
    1 Diamond Way
    RG41 3TU Wokingham
    Berkshire
    British70593220001
    PROTHEROE, David Jason Lloyd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish31826530001
    QUINN, Leo
    Swan Bridge
    Hook Road,
    RG29 1EX North Warnborough
    Hampshire
    Director
    Swan Bridge
    Hook Road,
    RG29 1EX North Warnborough
    Hampshire
    British72537750001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Director
    12 Thistle Grove
    SW10 9RZ London
    EnglandBritish55171600002
    SALAJOVA, Marketa
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Czech RepublicCzech228325890001
    SMALL, Lindsay John
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    Director
    One Braydene Ferry Road
    Bray
    SL6 2AT Maidenhead
    Berkshire
    United KingdomBritish97666390001
    WRIGHT, Alan Thomson
    Avonmore
    Penn Road
    HP9 2LS Beaconsfield
    Director
    Avonmore
    Penn Road
    HP9 2LS Beaconsfield
    British70651370003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HONEYWELL GROUP HOLDING UK II?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03327983
    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