Background WavePink WaveYellow Wave

EATON HOLDING (UK) II LIMITED (03426515)

EATON HOLDING (UK) II LIMITED (03426515) is an active UK company. incorporated on 29 August 1997. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EATON HOLDING (UK) II LIMITED has been registered for 28 years. Current directors include MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm.

Company Number
03426515
Status
active
Type
ltd
Incorporated
29 August 1997
Age
28 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON HOLDING (UK) II LIMITED

EATON HOLDING (UK) II LIMITED is an active company incorporated on 29 August 1997 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EATON HOLDING (UK) II LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03426515

LTD Company

Age

28 Years

Incorporated 29 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

COOPER INDUSTRIES (U.K.) LIMITED
From: 5 November 1997To: 23 November 2015
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire CV31 3RZ
From: 29 August 1997To: 1 December 2022
Timeline

21 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Nov 10
Director Joined
Sept 11
Director Left
Sept 11
Funding Round
Jan 13
Director Left
Jun 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jan 18
Director Left
Jan 18
Capital Update
Sept 18
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

MEIKLE, Jayne Siobahn

Active
Bath Road, SloughSL1 4DX
Born August 1966
Director
Appointed 13 Feb 2025

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 01 Feb 2024

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Secretary
Appointed 01 Feb 2007
Resigned 01 May 2013

SCHUMACHER, Diane Kosmach

Resigned
6106 Hampton Court, Spring77389
Secretary
Appointed 31 Oct 1997
Resigned 01 Feb 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 31 Jul 1998
Resigned 10 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Aug 1997
Resigned 31 Oct 1997

BEYEN, Kris Maria August

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 29 Jul 2011

CLEMENTSON, Mark Chris

Resigned
2 Elliotts Orchard, BarfordCV35 8ED
Born April 1963
Director
Appointed 29 Jul 2002
Resigned 01 Oct 2004

GAWRONSKI, Grant Lawrence

Resigned
19 Hunters Crossing Court, The Woodlands
Born October 1962
Director
Appointed 01 Jul 2006
Resigned 01 Oct 2010

HAACK, Axel Gottfried Gunther

Resigned
9 Haute Corniche, 67210 Obernai
Born October 1956
Director
Appointed 10 Oct 2006
Resigned 27 Jun 2008

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Born February 1954
Director
Appointed 01 Feb 2007
Resigned 01 May 2013

HOWES, Richard Paul

Resigned
Bath Road, SloughSL1 4DX
Born February 1971
Director
Appointed 17 Jan 2018
Resigned 01 Feb 2024

JACKSON, Andrew

Resigned
Bath Road, SloughSL1 4DX
Born December 1973
Director
Appointed 22 Jun 2015
Resigned 31 Jan 2025

JACKSON, Ralph Ellsworth

Resigned
Apartment 3016, Houston77007
Born July 1941
Director
Appointed 31 Oct 1997
Resigned 31 Jul 1998

JONES, Timothy John

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born February 1954
Director
Appointed 01 Aug 2011
Resigned 28 Feb 2014

MAXWELL, Peter Willis

Resigned
Banbury Road, Stratford Upon AvonCV37 7HW
Born October 1962
Director
Appointed 31 Jul 1998
Resigned 31 Jan 2009

MCWILLIAMS, Damon Bradley

Resigned
3109 Locke Lane, HoustonTX 77019
Born December 1941
Director
Appointed 31 Oct 1997
Resigned 31 Jul 1998

MULDOWNEY, Eoin

Resigned
30 Pembroke Road, Ballsbridge
Born December 1978
Director
Appointed 22 Jun 2015
Resigned 17 Jan 2018

MULLIN, Martin Gerard

Resigned
Jephson Court Tancred Close, Royal Leamington SpaCV31 3RZ
Born May 1966
Director
Appointed 03 Jul 2020
Resigned 18 Dec 2020

MULLIN, Martin Gerard

Resigned
Wheatley Hall Road, DoncasterDN2 4NB
Born May 1966
Director
Appointed 22 Mar 2014
Resigned 22 Jun 2015

RILEY, Harold John

Resigned
3669 Chevy Chase, HoustonTX 77019
Born November 1940
Director
Appointed 31 Oct 1997
Resigned 31 Jul 1998

SCHUMACHER, Diane Kosmach

Resigned
6106 Hampton Court, Spring77389
Born August 1953
Director
Appointed 31 Oct 1997
Resigned 01 Feb 2007

SCRIMSHAW, James Eric

Resigned
Dove House, AlcesterB49 6NT
Born August 1944
Director
Appointed 31 Jul 1998
Resigned 30 Jun 2006

SMITH, Gavin David

Resigned
144 Pannal Ash Road, HarrogateHG2 9AJ
Born February 1964
Director
Appointed 26 Oct 2004
Resigned 17 Jul 2006

WHITE, David Allan

Resigned
10802 Oak Creek, HoustonTX 77024
Born February 1942
Director
Appointed 31 Oct 1997
Resigned 31 Jul 1998

WHITTAKER, Simon David

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born January 1968
Director
Appointed 01 Jul 2006
Resigned 27 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Aug 1997
Resigned 31 Oct 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 29 Aug 1997
Resigned 31 Oct 1997

Persons with significant control

1

Corporation Trust Center, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 September 2018
SH19Statement of Capital
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Legacy
13 July 2018
SH20SH20
Legacy
13 July 2018
CAP-SSCAP-SS
Resolution
13 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Resolution
13 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2015
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
12 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name Date
3 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Statement Of Companys Objects
1 July 2013
CC04CC04
Resolution
1 July 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Move Registers To Sail Company
13 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Resolution
24 December 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
24 January 2007
288cChange of Particulars
Legacy
3 October 2006
288cChange of Particulars
Legacy
27 September 2006
363aAnnual Return
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
26 October 2005
244244
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
244244
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Group
3 February 2004
AAAnnual Accounts
Legacy
28 October 2003
244244
Legacy
17 September 2003
363aAnnual Return
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
6 August 2002
363aAnnual Return
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288cChange of Particulars
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
18 October 2001
244244
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full Group
11 June 2001
AAAnnual Accounts
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
287Change of Registered Office
Legacy
19 October 2000
244244
Legacy
6 September 2000
363aAnnual Return
Statement Of Affairs
27 July 2000
SASA
Legacy
27 July 2000
88(2)R88(2)R
Legacy
27 July 2000
88(2)R88(2)R
Memorandum Articles
16 February 2000
MEM/ARTSMEM/ARTS
Legacy
16 February 2000
88(2)R88(2)R
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
123Notice of Increase in Nominal Capital
Legacy
30 September 1999
363aAnnual Return
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
353a353a
Legacy
7 July 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Legacy
30 March 1999
288cChange of Particulars
Legacy
6 February 1999
287Change of Registered Office
Legacy
20 November 1998
363aAnnual Return
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
287Change of Registered Office
Legacy
27 October 1998
225Change of Accounting Reference Date
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
2 February 1998
CERT10CERT10
Re Registration Memorandum Articles
2 February 1998
MARMAR
Legacy
2 February 1998
5353
Resolution
2 February 1998
RESOLUTIONSResolutions
Resolution
2 February 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
88(2)R88(2)R
Legacy
10 December 1997
88(2)R88(2)R
Legacy
10 December 1997
88(2)R88(2)R
Legacy
10 December 1997
88(2)R88(2)R
Legacy
10 December 1997
88(2)R88(2)R
Legacy
10 December 1997
88(2)R88(2)R
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
287Change of Registered Office
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Resolution
10 November 1997
RESOLUTIONSResolutions
Resolution
10 November 1997
RESOLUTIONSResolutions
Legacy
10 November 1997
123Notice of Increase in Nominal Capital
Resolution
7 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 November 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1997
NEWINCIncorporation