Background WavePink WaveYellow Wave

HONEYWELL GROUP HOLDING UK (03893519)

HONEYWELL GROUP HOLDING UK (03893519) is an active UK company. incorporated on 8 December 1999. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HONEYWELL GROUP HOLDING UK has been registered for 26 years. Current directors include MOUNZEO, Lazare.

Company Number
03893519
Status
active
Type
private-unlimited
Incorporated
8 December 1999
Age
26 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOUNZEO, Lazare
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL GROUP HOLDING UK

HONEYWELL GROUP HOLDING UK is an active company incorporated on 8 December 1999 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HONEYWELL GROUP HOLDING UK was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03893519

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 8 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 8 December 1999To: 11 October 2012
Timeline

14 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 20
Director Joined
Aug 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

MOUNZEO, Lazare

Active
Rue Jean Jaures, Puteaux92800
Born September 1967
Director
Appointed 31 Jul 2020

ROBINSON, Mary Frances Theresa

Resigned
Church End Church Lane, WylyeBA12 0QZ
Secretary
Appointed 08 Dec 1999
Resigned 21 Mar 2000

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 21 Mar 2000
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

BAKER, Robert Charles

Resigned
Bramble Corner, HungerfordRG17 9PT
Born October 1952
Director
Appointed 26 Nov 2001
Resigned 01 Oct 2011

BRIERLEY, Andrew John

Resigned
27 Albany Park Drive, WinnershRG41 5HZ
Born November 1954
Director
Appointed 26 Nov 2001
Resigned 29 Jul 2004

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 08 Nov 2011
Resigned 07 Oct 2016

GLEDHILL, David Ryan

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1972
Director
Appointed 08 Nov 2011
Resigned 24 Apr 2015

HOCKHAM, Jeremey Francis

Resigned
15 Greatford Gardens, GreatfordPE9 4PX
Born November 1960
Director
Appointed 01 Oct 2003
Resigned 08 Mar 2005

KHELLAFI, Hicham

Resigned
Honeywell House, BracknellRG12 1EB
Born March 1979
Director
Appointed 21 Feb 2011
Resigned 08 Nov 2011

MCCORMACK, Stuart Robert

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1979
Director
Appointed 07 Oct 2016
Resigned 13 Feb 2017

MILLAR, Robert Colin

Resigned
Bottom Barn Manor Farm, DidcotOX11 9ND
Born September 1941
Director
Appointed 26 Nov 2001
Resigned 01 Oct 2003

PAYNE, Mark Joseph

Resigned
1 Diamond Way, WokinghamRG41 3TU
Born May 1965
Director
Appointed 08 Dec 1999
Resigned 17 Aug 2007

QUINN, Leo

Resigned
Swan Bridge, North WarnboroughRG29 1EX
Born December 1956
Director
Appointed 08 Dec 1999
Resigned 23 Aug 2000

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 15 Apr 2005
Resigned 21 Feb 2011

SARAF, Ashish Kumar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1979
Director
Appointed 13 Feb 2017
Resigned 31 Jul 2020

SMALL, Lindsay John

Resigned
One Braydene Ferry Road, MaidenheadSL6 2AT
Born March 1953
Director
Appointed 08 Dec 1999
Resigned 29 Jun 2001

WRIGHT, Alan Thomson

Resigned
Avonmore, BeaconsfieldHP9 2LS
Born December 1951
Director
Appointed 06 Sept 2000
Resigned 31 May 2004

Persons with significant control

1

Little Falls Drive, Wilmington De19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Resolution
19 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 October 2018
CC04CC04
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Resolution
31 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Resolution
26 October 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 April 2017
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Move Registers To Sail Company
7 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
190190
Legacy
11 December 2007
353353
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
27 January 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
287Change of Registered Office
Statement Of Affairs
1 September 2006
SASA
Miscellaneous
1 September 2006
MISCMISC
Resolution
10 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
5 October 2005
244244
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363aAnnual Return
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
1 October 2004
244244
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363aAnnual Return
Accounts With Accounts Type Group
30 December 2003
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288cChange of Particulars
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
3 July 2003
288cChange of Particulars
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
8 January 2003
363aAnnual Return
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Accounts With Accounts Type Group
17 December 2002
AAAnnual Accounts
Legacy
6 February 2002
288cChange of Particulars
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
363aAnnual Return
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
225Change of Accounting Reference Date
Legacy
13 December 2000
363aAnnual Return
Legacy
9 October 2000
288cChange of Particulars
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
244244
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Resolution
19 July 2000
RESOLUTIONSResolutions
Legacy
21 June 2000
288cChange of Particulars
Legacy
15 April 2000
190190
Legacy
15 April 2000
353353
Legacy
15 April 2000
288aAppointment of Director or Secretary
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
123Notice of Increase in Nominal Capital
Resolution
21 January 2000
RESOLUTIONSResolutions
Legacy
21 January 2000
353353
Incorporation Company
8 December 1999
NEWINCIncorporation