Background WavePink WaveYellow Wave

SOLVENTUM UK HOLDING COMPANY LTD (14715751)

SOLVENTUM UK HOLDING COMPANY LTD (14715751) is an active UK company. incorporated on 8 March 2023. with registered office in Loughborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. SOLVENTUM UK HOLDING COMPANY LTD has been registered for 3 years. Current directors include LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise.

Company Number
14715751
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 March 2023
Age
3 years
Address
Building 47, Charnwood Campus, Loughborough, LE11 5RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LASPARINI, Jonathan Robert, TKACHENKO, Olga, TURNBULL, Helen Louise
SIC Codes
64209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLVENTUM UK HOLDING COMPANY LTD

SOLVENTUM UK HOLDING COMPANY LTD is an active company incorporated on 8 March 2023 with the registered office located in Loughborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. SOLVENTUM UK HOLDING COMPANY LTD was registered 3 years ago.(SIC: 64209, 82990)

Status

active

Active since 3 years ago

Company No

14715751

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 8 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

3M HEALTHCARE UK HOLDING COMPANY LTD
From: 8 March 2023To: 8 November 2024
Contact
Address

Building 47, Charnwood Campus 10 Bakewell Road Loughborough, LE11 5RB,

Previous Addresses

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT England
From: 30 August 2023To: 8 November 2024
Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
From: 8 March 2023To: 30 August 2023
Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LASPARINI, Jonathan Robert

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born December 1980
Director
Appointed 29 Mar 2024

TKACHENKO, Olga

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born June 1974
Director
Appointed 29 Mar 2024

TURNBULL, Helen Louise

Active
10 Bakewell Road, LoughboroughLE11 5RB
Born July 1976
Director
Appointed 29 Mar 2024

HANSEID, Lars

Resigned
Cain Road, BracknellRG12 8HT
Born February 1959
Director
Appointed 08 Mar 2023
Resigned 29 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive, County Of New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2024
St Paul, Minnesota55144

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2023
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 March 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2023
NEWINCIncorporation