Unova Operations U.k. Limited BRACKNELL


Unova Operations U.k started in year 1996 as Private Limited Company with registration number 03256777. The Unova Operations U.k company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bracknell at Honeywell House. Postal code: RG12 1EB. Since 14th April 2005 Unova Operations U.k. Limited is no longer carrying the name Cincinnati Machine U.k.

The firm has one director. Lazare M., appointed on 31 July 2020. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Unova Operations U.k. Limited Address / Contact

Office Address Honeywell House
Office Address2 Skimped Hill Lane
Town Bracknell
Post code RG12 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03256777
Date of Incorporation Mon, 30th Sep 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 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: 08 October 2018

Resigned: 31 July 2020

Elizabeth E.

Position: Director

Appointed: 31 January 2018

Resigned: 08 October 2018

Mehmet E.

Position: Director

Appointed: 08 November 2016

Resigned: 31 January 2018

Gordon M.

Position: Director

Appointed: 07 October 2016

Resigned: 08 November 2016

Grant F.

Position: Director

Appointed: 01 March 2016

Resigned: 07 October 2016

Anthony C.

Position: Director

Appointed: 22 January 2014

Resigned: 03 March 2016

Brian R.

Position: Director

Appointed: 22 January 2014

Resigned: 03 March 2016

Kameleshkumar M.

Position: Director

Appointed: 22 January 2014

Resigned: 03 March 2016

Carrie M.

Position: Director

Appointed: 16 November 2012

Resigned: 22 January 2014

Mary B.

Position: Director

Appointed: 27 September 2011

Resigned: 22 January 2014

Maria L.

Position: Director

Appointed: 27 September 2011

Resigned: 24 October 2011

Douglas S.

Position: Director

Appointed: 31 May 2009

Resigned: 27 September 2011

Frank M.

Position: Director

Appointed: 31 May 2009

Resigned: 22 January 2014

Roy A.

Position: Secretary

Appointed: 18 September 2007

Resigned: 11 November 2015

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 17 August 2007

Resigned: 25 February 2016

Fredric A.

Position: Director

Appointed: 25 May 2007

Resigned: 31 May 2009

Kenneth C.

Position: Director

Appointed: 30 December 2005

Resigned: 31 May 2009

Roy A.

Position: Secretary

Appointed: 03 April 2005

Resigned: 17 August 2007

Janis H.

Position: Director

Appointed: 14 October 2004

Resigned: 30 June 2011

Stephen B.

Position: Director

Appointed: 26 December 2003

Resigned: 03 April 2005

Ian G.

Position: Secretary

Appointed: 03 March 2003

Resigned: 03 April 2005

Ian G.

Position: Director

Appointed: 03 March 2003

Resigned: 03 April 2005

Cathy Y.

Position: Director

Appointed: 18 May 2001

Resigned: 31 December 2005

Daniel B.

Position: Director

Appointed: 28 January 2000

Resigned: 31 July 2004

Norman R.

Position: Director

Appointed: 02 October 1998

Resigned: 28 January 2000

Michael K.

Position: Director

Appointed: 02 October 1998

Resigned: 31 August 2005

Virginia Y.

Position: Director

Appointed: 02 October 1998

Resigned: 18 May 2001

Roy S.

Position: Secretary

Appointed: 06 December 1996

Resigned: 28 February 2003

Roy S.

Position: Director

Appointed: 06 December 1996

Resigned: 28 February 2003

John B.

Position: Director

Appointed: 06 December 1996

Resigned: 26 December 2003

Wayne T.

Position: Director

Appointed: 25 November 1996

Resigned: 02 October 1998

Ronald B.

Position: Director

Appointed: 25 November 1996

Resigned: 02 October 1998

Wayne T.

Position: Secretary

Appointed: 25 November 1996

Resigned: 06 December 1996

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1996

Resigned: 25 November 1996

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 October 1996

Resigned: 25 November 1996

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1996

Resigned: 25 November 1996

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 11 October 1996

Resigned: 25 November 1996

Luciene James Limited

Position: Corporate Director

Appointed: 30 September 1996

Resigned: 11 October 1996

Luciene James Limited

Position: Corporate Secretary

Appointed: 30 September 1996

Resigned: 11 October 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Sperian Protection Holding (Uk) Ltd from Bracknell, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Honeywell International Inc. that put Wilmington, United States as the official address. This PSC has a legal form of "an us corporation (inc.)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sperian Protection Holding (Uk) Ltd

Honeywell House Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 03730866
Notified on 20 December 2019
Nature of control: 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
Ceased on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cincinnati Machine U.k April 14, 2005
Cincinnati Milacron U.k November 2, 1998
Ecoecho December 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, October 2023
Free Download (22 pages)

Company search

Advertisements