Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3COM U.K. HOLDINGS LIMITED
Company Information for

3COM U.K. HOLDINGS LIMITED

C/O HEWLETT-PACKARD LIMITED, AMEN CORNER, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1HN,
Company Registration Number
02708130
Private Limited Company
Liquidation

Company Overview

About 3com U.k. Holdings Ltd
3COM U.K. HOLDINGS LIMITED was founded on 1992-04-21 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". 3com U.k. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
3COM U.K. HOLDINGS LIMITED
 
Legal Registered Office
C/O HEWLETT-PACKARD LIMITED
AMEN CORNER
CAIN ROAD
BRACKNELL
BERKSHIRE
RG12 1HN
Other companies in RG12
 
Filing Information
Company Number 02708130
Company ID Number 02708130
Date formed 1992-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 12:28:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3COM U.K. HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 3COM U.K. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TARA DAWN TROWER
Company Secretary 2014-05-01
JUZER SHAIKHALI
Director 2018-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MIRAL HAMANI-SAMAAN
Director 2018-03-22 2018-07-26
BAS VAN DER GOORBERGH
Director 2015-06-07 2018-07-26
THOMAS ANDREW WHITFIELD JONES
Director 2017-08-04 2018-03-22
MIRAL HAMANI
Director 2015-04-22 2017-08-04
JUZER SHAIKHALI
Director 2010-05-04 2015-06-07
SERGIO ERIK LETELIER
Director 2010-05-04 2015-04-16
ROBERTO PUTLAND
Company Secretary 2011-08-31 2014-05-01
THOMAS CLARK PERKINS
Company Secretary 2010-05-04 2011-08-31
ABOGADO NOMINEES LIMITED
Company Secretary 2006-01-01 2010-05-04
NEAL GOLDMAN
Director 2003-10-13 2010-05-04
JEFFREY MICHAEL HELD
Director 2007-05-01 2010-05-04
ROBERT SCOTT ALDRICH
Director 2006-08-04 2008-08-26
DONALD MERWIN HALSTED III
Director 2004-08-13 2007-06-25
JOHN ROBERT BEALS
Director 2005-10-03 2006-08-04
DEANS COURT REGISTRARS LIMITED
Company Secretary 2002-03-27 2005-12-31
ALISON DEAN
Director 2005-01-15 2005-10-03
STEVEN CAMPBELL
Director 2003-06-24 2005-01-14
MARK ANTHONY SLAVEN
Director 2002-09-05 2004-08-14
MARK DIXWELL MICHAEL
Director 1992-05-19 2003-10-13
PHILIP ANDREW SEARLE
Director 2001-12-01 2003-06-24
RONALD BENJAMIN FRIEDMAN
Company Secretary 1992-05-19 2002-11-07
PETER JOHN EWART
Director 2001-05-07 2002-09-02
ABOGADO NOMINEES LIMITED
Nominated Secretary 1992-05-06 2002-03-27
PATRICIA LUCY CUTHBERT
Director 2001-03-24 2001-10-31
HAROLD BEIRNE
Director 1997-08-15 2001-05-07
ARTHUR TIMSON TAYLOR III
Director 2000-02-18 2001-03-24
JUDY BRUNER
Director 1998-08-01 2000-02-18
ALAN DEAN GROVES
Director 1996-02-06 1998-08-01
CHRISTOPHER BLAKE PAISLEY
Director 1992-05-19 1996-02-06
RONALD BENJAMIN FRIEDMAN
Company Secretary 1992-05-19 1995-04-21
ABOGADO CUSTODIANS LIMITED
Nominated Director 1992-05-06 1992-09-02
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1992-04-21 1992-05-06
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 1992-04-21 1992-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUZER SHAIKHALI HEWLETT PACKARD ENTERPRISE AEH LIMITED Director 2018-07-26 CURRENT 2002-11-21 Liquidation
JUZER SHAIKHALI REDPIXIE HOLDINGS LIMITED Director 2018-04-10 CURRENT 2014-05-12 Liquidation
JUZER SHAIKHALI HEWLETT-PACKARD HOLDINGS LIMITED Director 2016-07-01 CURRENT 2001-10-24 Active
JUZER SHAIKHALI HEWLETT-PACKARD VISION LTD Director 2012-01-10 CURRENT 2011-08-15 Liquidation
JUZER SHAIKHALI AUTONOMY CORPORATION LIMITED Director 2011-11-30 CURRENT 1996-03-21 Converted / Closed
JUZER SHAIKHALI HEWLETT-PACKARD (BRACKNELL) HOLDINGS LIMITED Director 2007-08-01 CURRENT 2005-09-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-01AP01DIRECTOR APPOINTED MR JUZER SHAIKHALI
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BAS VAN DER GOORBERGH
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MIRAL HAMANI-SAMAAN
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-03-25AP01DIRECTOR APPOINTED MIRAL HAMANI-SAMAAN
2018-03-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW WHITFIELD JONES
2017-08-07AP01DIRECTOR APPOINTED MR THOMAS ANDREW WHITFIELD JONES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR MIRAL HAMANI
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-25AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-06AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-06-10AP01DIRECTOR APPOINTED MR BAS VAN DER GOORBERGH
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JUZER SHAIKHALI
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 3
2015-05-05AR0105/04/15 ANNUAL RETURN FULL LIST
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-04-23AP01DIRECTOR APPOINTED MS MIRAL HAMANI
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SERGIO ERIK LETELIER
2015-04-23AP01DIRECTOR APPOINTED MS MIRAL HAMANI
2014-05-02AP03Appointment of Ms Tara Dawn Trower as company secretary
2014-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERTO PUTLAND
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 3
2014-04-10AR0105/04/14 FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-01AR0105/04/13 FULL LIST
2012-05-02AR0105/04/12 FULL LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O HEWLETT-PACKARD LTD AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN UNITED KINGDOM
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-09-05AP03SECRETARY APPOINTED MR ROBERTO PUTLAND
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-05-05AR0105/04/11 FULL LIST
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2010-10-22RES01ADOPT ARTICLES 04/10/2010
2010-10-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-22AA01CURREXT FROM 31/05/2010 TO 31/10/2010
2010-06-29AUDAUDITOR'S RESIGNATION
2010-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/05/09
2010-05-05AP01DIRECTOR APPOINTED SERGIO ERIK LETELIER
2010-05-05AP01DIRECTOR APPOINTED JUZER SHAIKHALI
2010-05-05AP03SECRETARY APPOINTED THOMAS CLARK PERKINS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAY ZAGER
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HELD
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL GOLDMAN
2010-04-06AR0105/04/10 FULL LIST
2010-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 05/04/2010
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAY ZAGER / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL HELD / 16/11/2009
2009-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/05/08
2009-05-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 01/11/2008
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/07
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ALDRICH
2008-05-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/06
2007-07-29288aNEW DIRECTOR APPOINTED
2007-07-29288bDIRECTOR RESIGNED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-16363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288bDIRECTOR RESIGNED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/06/05
2006-08-18288aNEW DIRECTOR APPOINTED
2006-05-22363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27288bSECRETARY RESIGNED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O COUDERT BROTHERS 60 CANNON STREET LONDON EC4N 6JP
2005-06-14363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-03-29244DELIVERY EXT'D 3 MTH 31/05/04
2005-02-18288bDIRECTOR RESIGNED
2005-02-18288aNEW DIRECTOR APPOINTED
2004-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to 3COM U.K. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 3COM U.K. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE (THE "DEBENTURE") BETWEEN THE COMPANY,3COM TECHNOLOGIES (THE "CHARGOR") AND 3COM EUROPE LIMITED (TOGETHER THE "OBLIGORS" AND EACH AN "OBLIGOR") AND BANK OF AMERICA,N.A. (THE "SECURITY TRUSTEE") 2001-12-17 Outstanding BANK OF AMERICA,N.A.
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE 2001-12-14 Outstanding BANK OF AMERICA N.A.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-05-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3COM U.K. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of 3COM U.K. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3COM U.K. HOLDINGS LIMITED
Trademarks
We have not found any records of 3COM U.K. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3COM U.K. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 3COM U.K. HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where 3COM U.K. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3COM U.K. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3COM U.K. HOLDINGS LIMITED any grants or awards.
Ownership
    • 3COM CORP : Ultimate parent company : US
      • 3Com (U.K.) (United Kingdom)
      • 3Com Europe
      • 3Com Europe Ltd
      • 3Com Pension Scheme Trustees
      • 3Com U.K. Holdings
      • TippingPoint Technologies U.K. Ltd
      • TippingPoint Technologies U.K. Ltd.
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.