Matrikon Uk Limited DYCE


Founded in 2004, Matrikon Uk, classified under reg no. SC264028 is an active company. Currently registered at C/o Honeywell Control Systems Units 13/14 AB21 7GF, Dyce the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 14th May 2004 Matrikon Uk Limited is no longer carrying the name Alphanear.

The firm has one director. Lazare M., appointed on 31 July 2020. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Gordon F. who worked with the the firm until 23 April 2012.

Matrikon Uk Limited Address / Contact

Office Address C/o Honeywell Control Systems Units 13/14
Office Address2 Wellheads Terrace
Town Dyce
Post code AB21 7GF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC264028
Date of Incorporation Thu, 26th Feb 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Lazare M.

Position: Director

Appointed: 31 July 2020

Ashish S.

Position: Director

Appointed: 13 February 2017

Resigned: 31 July 2020

Stuart M.

Position: Director

Appointed: 07 October 2016

Resigned: 13 February 2017

Grant F.

Position: Director

Appointed: 01 May 2015

Resigned: 07 October 2016

Andrew L.

Position: Director

Appointed: 01 October 2014

Resigned: 31 July 2015

David P.

Position: Director

Appointed: 01 October 2014

Resigned: 01 May 2015

Sisec Limited

Position: Corporate Secretary

Appointed: 23 April 2012

Resigned: 29 January 2016

Ian B.

Position: Director

Appointed: 01 April 2011

Resigned: 31 October 2012

Tobias T.

Position: Director

Appointed: 01 April 2011

Resigned: 01 June 2013

Tariq M.

Position: Director

Appointed: 07 July 2006

Resigned: 26 February 2007

Nimal R.

Position: Director

Appointed: 10 March 2005

Resigned: 07 July 2006

Nizar S.

Position: Director

Appointed: 10 March 2005

Resigned: 10 December 2010

Gordon F.

Position: Secretary

Appointed: 12 May 2004

Resigned: 23 April 2012

Gordon F.

Position: Director

Appointed: 12 May 2004

Resigned: 01 October 2014

Shafin K.

Position: Director

Appointed: 12 May 2004

Resigned: 10 March 2005

P & W Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2004

Resigned: 06 May 2004

P & W Directors Limited

Position: Corporate Director

Appointed: 26 February 2004

Resigned: 06 May 2004

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Honeywell International Inc. from Wilmington De, United States. The abovementioned PSC is classified as "an us corporation (inc.)", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Honeywell International Inc.

251 Little Falls Drive, Wilmington De, 19808, United States

Legal authority Delaware General Corporation Law
Legal form Us Corporation (Inc.)
Country registered Delaware, Usa
Place registered State Of Delaware, Division Of Corporations
Registration number 2061772
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alphanear May 14, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, July 2023
Free Download (12 pages)

Company search

Advertisements