You are here: bizstats.co.uk > a-z index > 3 list > 3M list

3m Uk Holdings Limited BERKSHIRE


Founded in 1929, 3m Uk Holdings, classified under reg no. 00241888 is an active company. Currently registered at 3m Centre Cain Road RG12 8HT, Berkshire the company has been in the business for ninety five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Sophie O., Lars P. and Katherine P. and others. Of them, David A. has been with the company the longest, being appointed on 1 April 2013 and Sophie O. has been with the company for the least time - from 1 December 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

3m Uk Holdings Limited Address / Contact

Office Address 3m Centre Cain Road
Office Address2 Bracknell
Town Berkshire
Post code RG12 8HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00241888
Date of Incorporation Fri, 23rd Aug 1929
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 95 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Sophie O.

Position: Director

Appointed: 01 December 2023

Lars P.

Position: Director

Appointed: 01 December 2020

Katherine P.

Position: Director

Appointed: 01 December 2020

Andrew B.

Position: Director

Appointed: 01 December 2020

David A.

Position: Director

Appointed: 01 April 2013

Lars H.

Position: Director

Appointed: 01 December 2020

Resigned: 01 December 2023

Oznur B.

Position: Director

Appointed: 30 April 2019

Resigned: 15 March 2021

Simla S.

Position: Director

Appointed: 01 May 2018

Resigned: 31 January 2021

Ian B.

Position: Secretary

Appointed: 30 April 2018

Resigned: 31 January 2020

James G.

Position: Director

Appointed: 01 April 2018

Resigned: 01 December 2020

David P.

Position: Director

Appointed: 01 April 2018

Resigned: 30 April 2019

Mohammad M.

Position: Director

Appointed: 01 August 2017

Resigned: 01 December 2020

David J.

Position: Secretary

Appointed: 01 May 2015

Resigned: 30 April 2018

Michael C.

Position: Director

Appointed: 19 January 2015

Resigned: 31 May 2018

Christiane G.

Position: Director

Appointed: 01 December 2014

Resigned: 31 July 2017

David A.

Position: Secretary

Appointed: 01 April 2013

Resigned: 01 May 2015

Paul K.

Position: Director

Appointed: 22 February 2013

Resigned: 01 December 2014

Stella H.

Position: Director

Appointed: 01 November 2011

Resigned: 31 March 2018

Donald G.

Position: Director

Appointed: 29 April 2011

Resigned: 19 January 2015

Zoe D.

Position: Director

Appointed: 30 July 2010

Resigned: 31 October 2011

James M.

Position: Director

Appointed: 13 April 2010

Resigned: 22 February 2013

Paul W.

Position: Director

Appointed: 01 September 2009

Resigned: 31 March 2018

Howard B.

Position: Director

Appointed: 05 May 2009

Resigned: 14 July 2009

Steven F.

Position: Director

Appointed: 01 November 2008

Resigned: 01 September 2009

Gary S.

Position: Director

Appointed: 01 March 2007

Resigned: 29 April 2011

Douglas M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 March 2010

Kenneth B.

Position: Director

Appointed: 01 August 2006

Resigned: 29 April 2011

William C.

Position: Director

Appointed: 01 July 2005

Resigned: 01 March 2007

Charles K.

Position: Director

Appointed: 01 May 2005

Resigned: 01 September 2006

Gary S.

Position: Director

Appointed: 01 November 2003

Resigned: 31 July 2006

Jeffrey S.

Position: Director

Appointed: 01 July 2003

Resigned: 30 July 2010

James M.

Position: Director

Appointed: 01 May 2003

Resigned: 30 April 2005

Ronald B.

Position: Director

Appointed: 01 September 2001

Resigned: 31 October 2008

Bernard S.

Position: Director

Appointed: 01 June 2001

Resigned: 30 June 2005

Robert G.

Position: Director

Appointed: 01 November 2000

Resigned: 31 October 2003

Robert B.

Position: Director

Appointed: 01 June 2000

Resigned: 30 April 2003

Paul D.

Position: Director

Appointed: 01 June 1999

Resigned: 30 June 2003

Wayne B.

Position: Director

Appointed: 01 December 1997

Resigned: 31 May 2000

Christopher P.

Position: Director

Appointed: 01 December 1996

Resigned: 31 March 2013

Peter P.

Position: Director

Appointed: 01 July 1995

Resigned: 30 November 1996

Kenneth J.

Position: Director

Appointed: 01 July 1995

Resigned: 31 May 1999

Edoardo P.

Position: Director

Appointed: 01 March 1995

Resigned: 31 March 2001

John M.

Position: Director

Appointed: 01 March 1995

Resigned: 30 November 1997

James C.

Position: Director

Appointed: 01 July 1993

Resigned: 30 June 1995

John B.

Position: Director

Appointed: 01 July 1992

Resigned: 28 February 1995

Harry H.

Position: Director

Appointed: 12 June 1992

Resigned: 30 June 1995

Christopher P.

Position: Secretary

Appointed: 12 June 1992

Resigned: 31 March 2013

Bruce T.

Position: Director

Appointed: 12 June 1992

Resigned: 30 June 1992

Paul H.

Position: Director

Appointed: 12 June 1992

Resigned: 30 June 1993

Michael S.

Position: Director

Appointed: 12 June 1992

Resigned: 28 February 2001

Francis E.

Position: Director

Appointed: 12 June 1992

Resigned: 31 May 2001

Douglas H.

Position: Director

Appointed: 12 June 1992

Resigned: 31 December 1994

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is 3M Company from St.paul, United States. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

3m Company

3m Center, St.Paul, Minnesota, 55144, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporate
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 262413
Notified on 12 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, July 2023
Free Download (23 pages)

Company search

Advertisements