Company NameOtis UK Holding Limited
Company StatusActive
Company Number05783481
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameMr Maxime Yao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameMr Andrew Steven Bierer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed10 February 2020(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2018(11 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address2 Stone Buildings
Lincoln’S Inn
London
WC2A 3TH
Director NameGregory Paul Smart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameDidier Michaud Daniel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2006(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2008)
RoleManaging Director
Correspondence Address32 Hamilton Road
London
W5 2EH
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed21 April 2006(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2011)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameMr John Anthony Maisey
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(3 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 August 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPotters Hall
Toppesfield Road
Halstead
Essex
CO9 4HE
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(2 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameMrs Caroline Emma Clarke Kirk
StatusResigned
Appointed19 October 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Bjoern Molzahn
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameMrs Laura Wilcock
StatusResigned
Appointed26 November 2015(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameAlberto Hernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Director NameHemant Jolly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2016(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleVp President And General Manager
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameAdrian Carroll
StatusResigned
Appointed20 September 2017(11 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2018)
RoleCompany Director
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameRene Bisson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2006(same day as company formation)
Correspondence Address2 Stone Buildings
Lincolns Inn
London
WC2A 3TH

Contact

Websiteotis.com

Location

Registered Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

9.6k at £1Utcl Investments Bv
89.88%
Ordinary
1.1k at £1Otis Canada Inc.
10.12%
Ordinary

Financials

Year2014
Net Worth£232,749,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

4 November 2020Statement by Directors (2 pages)
4 November 2020Solvency Statement dated 26/10/20 (2 pages)
4 November 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 26/10/2020
(1 page)
4 November 2020Statement of capital on 4 November 2020
  • GBP 10,726
(5 pages)
13 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
3 April 2020Cessation of United Technologies Corporation as a person with significant control on 3 April 2020 (1 page)
3 April 2020Notification of Otis Worldwide Corporation as a person with significant control on 3 April 2020 (2 pages)
23 March 2020Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages)
23 March 2020Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page)
14 February 2020Withdrawal of a person with significant control statement on 14 February 2020 (2 pages)
14 February 2020Notification of United Technologies Corporation as a person with significant control on 18 April 2017 (2 pages)
28 January 2020Full accounts made up to 30 April 2019 (19 pages)
19 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 April 2019Full accounts made up to 30 April 2018 (19 pages)
14 January 2019Appointment of Rene Bisson as a director on 28 November 2018 (2 pages)
27 September 2018Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page)
27 September 2018Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page)
27 September 2018Appointment of Maxime Yao as a director on 1 September 2018 (2 pages)
21 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page)
29 March 2018Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages)
3 January 2018Full accounts made up to 30 April 2017 (17 pages)
3 January 2018Full accounts made up to 30 April 2017 (17 pages)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
7 December 2016Full accounts made up to 30 April 2016 (20 pages)
7 December 2016Full accounts made up to 30 April 2016 (20 pages)
26 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
26 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,726
(4 pages)
18 April 2016Director's details changed for Mr Lindsay Eric Harvey on 18 April 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,726
(4 pages)
18 April 2016Director's details changed for Mr Lindsay Eric Harvey on 18 April 2016 (2 pages)
7 December 2015Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages)
7 December 2015Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages)
2 December 2015Full accounts made up to 30 April 2015 (12 pages)
2 December 2015Full accounts made up to 30 April 2015 (12 pages)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,726
(4 pages)
8 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,726
(4 pages)
24 December 2014Full accounts made up to 30 April 2014 (10 pages)
24 December 2014Full accounts made up to 30 April 2014 (10 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,726
(4 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,726
(4 pages)
23 April 2014Termination of appointment of James Laurence as a director (1 page)
23 April 2014Appointment of Mr Bjoern Molzahn as a director (2 pages)
23 April 2014Appointment of Mr Bjoern Molzahn as a director (2 pages)
23 April 2014Termination of appointment of James Laurence as a director (1 page)
4 January 2014Full accounts made up to 30 April 2013 (9 pages)
4 January 2014Full accounts made up to 30 April 2013 (9 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Mr James Terence George Laurence on 31 March 2013 (2 pages)
25 April 2013Director's details changed for Mr James Terence George Laurence on 31 March 2013 (2 pages)
7 January 2013Full accounts made up to 30 April 2012 (9 pages)
7 January 2013Full accounts made up to 30 April 2012 (9 pages)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 30 April 2011 (9 pages)
29 December 2011Full accounts made up to 30 April 2011 (9 pages)
20 October 2011Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 20 October 2011 (1 page)
13 September 2011Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 13 September 2011 (1 page)
12 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom on 12 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
19 January 2011Full accounts made up to 30 April 2010 (9 pages)
19 January 2011Full accounts made up to 30 April 2010 (9 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
10 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 April 2009 (9 pages)
3 February 2010Full accounts made up to 30 April 2009 (9 pages)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
29 June 2009Director's change of particulars / lindsay harvey / 01/04/2009 (1 page)
18 May 2009Return made up to 18/04/09; full list of members (4 pages)
18 May 2009Return made up to 18/04/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (9 pages)
3 March 2009Full accounts made up to 30 April 2008 (9 pages)
4 September 2008Appointment terminated director didier michaud (1 page)
4 September 2008Appointment terminated director didier michaud (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
8 July 2008Director appointed mr lindsay harvey (1 page)
15 May 2008Full accounts made up to 30 April 2007 (9 pages)
15 May 2008Full accounts made up to 30 April 2007 (9 pages)
7 May 2008Nc inc already adjusted 14/04/08 (1 page)
7 May 2008Nc inc already adjusted 14/04/08 (1 page)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Empowered to allot equity 14/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Ad 24/04/08\gbp si 726@1=726\gbp ic 10000/10726\ (2 pages)
24 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Empowered to allot equity 14/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 April 2008Ad 24/04/08\gbp si 726@1=726\gbp ic 10000/10726\ (2 pages)
12 September 2007Statement of affairs (5 pages)
12 September 2007Statement of affairs (5 pages)
12 September 2007Statement of affairs (5 pages)
12 September 2007Statement of affairs (5 pages)
12 September 2007Ad 31/08/06--------- £ si 8914@1 (2 pages)
12 September 2007Ad 07/09/06--------- £ si 1085@1 (2 pages)
12 September 2007Ad 31/08/06--------- £ si 8914@1 (2 pages)
12 September 2007Ad 07/09/06--------- £ si 1085@1 (2 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
16 May 2007Return made up to 18/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
4 September 2006£ nc 100/10000 31/08/06 (2 pages)
4 September 2006£ nc 100/10000 31/08/06 (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New director appointed (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
18 April 2006Incorporation (14 pages)
18 April 2006Incorporation (14 pages)