JOHNSON MATTHEY PLC
Overview
Company Name | JOHNSON MATTHEY PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00033774 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHNSON MATTHEY PLC?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
- Precious metals production (24410) / Manufacturing
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is JOHNSON MATTHEY PLC located?
Registered Office Address | 5th Floor 2 Gresham Street EC2V 7AD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JOHNSON MATTHEY PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for JOHNSON MATTHEY PLC?
Last Confirmation Statement Made Up To | Jul 25, 2026 |
---|---|
Next Confirmation Statement Due | Aug 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2025 |
Overdue | No |
What are the latest filings for JOHNSON MATTHEY PLC?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 202 pages | AA | ||||||||||||||||||||||
Appointment of Mr Andrew Peter Cosslett as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Patrick Webster Thomas as a director on Jul 17, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Richard Neil Pike as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Stephen Richard Oxley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 12, 2024
| 6 pages | SH06 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Director's details changed for Mr Douglas Russell Webb on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Stephen Richard Oxley on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Secretary's details changed for Dr Simon James Price on Feb 03, 2025 | 1 pages | CH03 | ||||||||||||||||||||||
Director's details changed for Ms Sinead Caitlin Lynch on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Dr Xiaozhi Liu on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Rita Forst on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr John Edward O'higgins on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Liam Condon on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mrs Barbara Susanne Jeremiah on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Director's details changed for Mr Patrick Webster Thomas on Feb 03, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Registered office address changed from 5th Floor 25 Farringdon Street London EC4A 4AB to 5th Floor 2 Gresham Street London EC2V 7AD on Feb 03, 2025 | 1 pages | AD01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Ms Sinead Caitlin Lynch as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jane Veronica Griffiths as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of JOHNSON MATTHEY PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Simon James, Dr | Secretary | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | 310031980001 | |||||||
CONDON, Liam | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | Germany | Irish | Company Director | 293172760001 | ||||
COSSLETT, Andrew Peter | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | United Kingdom | British | Company Director | 228631890001 | ||||
FORST, Rita | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | Germany | German | Company Director | 288097110001 | ||||
JEREMIAH, Barbara Susanne | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | United States | American | Company Director | 310819290001 | ||||
LIU, Xiaozhi, Dr | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | China | German | Company Director | 257114820001 | ||||
LYNCH, Sinead Caitlin | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | United Kingdom | Irish | Company Director | 218124700002 | ||||
O'HIGGINS, John Edward | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | Ireland | Irish | None | 110037620004 | ||||
PIKE, Richard Neil | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | England | British | Company Director | 236794290002 | ||||
WEBB, Douglas Russell | Director | 2 Gresham Street EC2V 7AD London 5th Floor United Kingdom | England | British | Company Director | 179330060003 | ||||
BRUCE-WATT, Linda | Secretary | 25 Farringdon Street EC4A 4AB London 5th Floor | 268673400001 | |||||||
COOPER, Nicholas Ian | Secretary | 25 Farringdon Street EC4A 4AB London 5th Floor | 271535130001 | |||||||
FARRANT, Simon | Secretary | 25 Farringdon Street EC4A 4AB London 5th Floor | British | 60000160001 | ||||||
NOOR, Bronwyn | Secretary | Flat A Hill Rise House Holbrooke Place TW1 6UA Richmond | British | 40456790001 | ||||||
THORBURN, Ian Gordon | Secretary | 6 Alan Road SW19 7PT London | British | 8448750001 | ||||||
BANHAM, John Michael Middlecott | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | British | Company Chairman | 35560850004 | |||||
BRAY, Vaughan Grantland | Director | 26 1st Avenue 2198 Houghton Johannesburg 2196 South Africa | South African | Company Director | 48344770001 | |||||
BURNELL, Peter Charles Desborough | Director | Stagshaw House NE45 5PG Corbridge Northumberland | England | British | Company Director | 30181480002 | ||||
CARSON, Neil Andrew Patrick | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | England | British | Company Director | 65525870003 | ||||
CLARK, Christopher Richard Nigel | Director | 30 Marryat Road Wimbledon SW19 5BD London | England | British | Company Director | 30787960001 | ||||
CLEARE, Michael James | Director | 121 Cold Springs Drive Kennett Square Pennsylvania 19348 United States Of America | British | Company Director | 44770350001 | |||||
COOPER, Brian Sydney | Director | Minster House Cross Lane Brancaster PE31 8AE Kings Lynn Norfolk | British | Company Director | 29794310001 | |||||
DAVIES, David John, Sir | Director | 41 Kensington Square W8 5HP London | United Kingdom | British | Company Director | 29794290004 | ||||
DEARDEN, Michael Bailey | Director | Lodge Way House Lodge Way Harlestone Road NN5 7UG Northampton | British | Chief Executive | 10375230002 | |||||
DESFORGES, Odile | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | France | French | Company Director | 179657010001 | ||||
FERGUSON, Alan Murray | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | United Kingdom | British | Company Director | 157136230001 | ||||
FITZGIBBONS, Harry Edward | Director | 25 Phillimore Gardens W8 7QG London | United Kingdom | United States | Company Director | 79416620001 | ||||
GRIFFITHS, Jane Veronica, Dr | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | United Kingdom | British | Company Director | 221665510001 | ||||
HARRIS, Thomas George, Sir | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | England | British | Company Director | 103538280003 | ||||
HAWKER, Pelham Nigel, Doctor | Director | 52 Gold Street CB10 1EJ Saffron Walden Essex | British | Company Director | 91780010002 | |||||
JENKINS, Hugh Royston | Director | 67 Limerston Street SW10 London | British | Investment Dir | 8931900001 | |||||
JONES, Dennis Gareth | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | United Kingdom | British | Company Director | 188531520001 | ||||
MACKAY, Charles Dorsey | Director | 8 Alexander Square SW3 2AY London | England | British | Company Director | 25328050001 | ||||
MACLEOD, Robert James | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | United Kingdom | British | Company Director | 90186680002 | ||||
MANZ, Anna Olive Magdelene | Director | 25 Farringdon Street EC4A 4AB London 5th Floor | England | British | Company Director | 198097530001 |
What are the latest statements on persons with significant control for JOHNSON MATTHEY PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jun 26, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0