HONEYWELL ACQUISITIONS LIMITED

HONEYWELL ACQUISITIONS LIMITED

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

    Company NameHONEYWELL ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05319521
    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 ACQUISITIONS LIMITED?

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

    Where is HONEYWELL ACQUISITIONS LIMITED located?

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

    What are the latest accounts for HONEYWELL ACQUISITIONS 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 HONEYWELL ACQUISITIONS 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 HONEYWELL ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Olga Dursun as a director on Dec 15, 2024

    1 pagesTM01

    Appointment of Tomasz Pyrkowski as a director on Dec 15, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 12, 2018

    • Capital: GBP 2
    3 pagesSH01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    28 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

    35 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 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

    25 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on May 01, 2019 with updates

    5 pagesCS01

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

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

    1 pagesTM01

    Who are the officers of HONEYWELL ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PYRKOWSKI, Tomasz Pawel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Czech RepublicPolish330429820001
    KULA III, George Van
    Ave. De Quatre Saisons, 25
    1410
    Waterloo
    Belgium
    Belgium
    Secretary
    Ave. De Quatre Saisons, 25
    1410
    Waterloo
    Belgium
    Belgium
    British102185000001
    LARKIN, Thomas Francis
    110 Green Avenue
    Madison
    07940 New Jersey
    Usa
    Secretary
    110 Green Avenue
    Madison
    07940 New Jersey
    Usa
    British102185020001
    NEUMAN, Jeffrey Nathan
    365 West End
    Avenue Apt. 4h, New York
    10024 New Jersey
    Usa
    Usa
    Secretary
    365 West End
    Avenue Apt. 4h, New York
    10024 New Jersey
    Usa
    Usa
    British102185010001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Secretary
    12 Thistle Grove
    SW10 9RZ London
    British55171600002
    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
    133461160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, David John
    25 Norwood Avenue
    No. 5 Summit
    07901 New Jersey
    Usa
    Usa
    Director
    25 Norwood Avenue
    No. 5 Summit
    07901 New Jersey
    Usa
    Usa
    American102184990001
    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
    FRADIN, Roger Brent
    26 Crane Road
    Lloyd Harbor
    New Jersey
    11743
    United States
    Director
    26 Crane Road
    Lloyd Harbor
    New Jersey
    11743
    United States
    UsaAmerican102184970002
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    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
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    FranceFrench155024340001
    KLIMENTOVA, Dagmar
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Czech RepublicCzech216313090001
    KREINDLER, Peter Michael
    Chancery Square
    11 Cattano Avenue-Apt. 414, Morristown
    07960 New Jersey
    Usa
    Usa
    Director
    Chancery Square
    11 Cattano Avenue-Apt. 414, Morristown
    07960 New Jersey
    Usa
    Usa
    American102184980001
    LARKINS, Thomas F
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United StatesAmerican104748180001
    MAIRONI, Jerome
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    Director
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    FranceFrench113320040001
    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
    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
    VAN KULA, George
    Ave. Des Quatre Saisons,
    25 1410
    FOREIGN Waterloo
    Belgium
    Director
    Ave. Des Quatre Saisons,
    25 1410
    FOREIGN Waterloo
    Belgium
    United States Citizen106445850001

    Who are the persons with significant control of HONEYWELL ACQUISITIONS LIMITED?

    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 Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03896222
    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