EVONIK AMALGAMATION LIMITED

EVONIK AMALGAMATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVONIK AMALGAMATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00096356
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVONIK AMALGAMATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EVONIK AMALGAMATION LIMITED located?

    Registered Office Address
    - Clayton Lane
    Clayton
    M11 4SR Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVONIK AMALGAMATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEGUSSA AMALGAMATION LIMITEDMay 20, 2003May 20, 2003
    LAPORTE AMALGAMATION PLCMay 22, 1992May 22, 1992
    LAPORTE PLCMay 31, 1989May 31, 1989
    LAPORTE INDUSTRIES (HOLDINGS) PUBLIC LIMITED COMPANYJan 07, 1908Jan 07, 1908

    What are the latest accounts for EVONIK AMALGAMATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EVONIK AMALGAMATION LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for EVONIK AMALGAMATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Anh Tu Luu as a director on Jun 24, 2025

    1 pagesTM01

    Appointment of Dr Andrew Timothy Boam as a director on May 23, 2025

    2 pagesAP01

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Timothy Boam as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Liane Monika Deusser as a director on Nov 05, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Appointment of Dr Andrew Timothy Boam as a director on May 10, 2024

    2 pagesAP01

    Confirmation statement made on Jan 24, 2024 with updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on Apr 05, 2023

    1 pagesAD01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Shahid Rabbani as a director on Oct 26, 2021

    2 pagesAP01

    Director's details changed for Mrs Anh Tu Luu on Jul 02, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Appointment of Dr Liane Monika Deusser as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Julio Diniz Pereira De Almeida as a director on Dec 31, 2020

    1 pagesTM01

    Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on Sep 18, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Director's details changed for Mr Julio Diniz Pereira De Almeida on Jul 01, 2020

    2 pagesCH01

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Who are the officers of EVONIK AMALGAMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Secretary
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    British76343050001
    BOAM, Andrew Timothy, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish206737460001
    RABBANI, Shahid
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish204597950001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    WHALLEY, Amanda
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    Secretary
    12 Merchant Court
    61 Wapping Wall Wapping
    E1W 3SD London
    British124348320001
    ALMEIDA, Julio Diniz Pereira De
    Greenford Park
    Ockham Drive
    UB6 0FD Greenford
    Unit 6
    Middlesex
    England
    Director
    Greenford Park
    Ockham Drive
    UB6 0FD Greenford
    Unit 6
    Middlesex
    England
    EnglandBrazilian247356060002
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    BATTERSBY, George William
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Director
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122127880001
    BEXON, Roger
    33 York Terrace East
    NW1 4PT London
    Director
    33 York Terrace East
    NW1 4PT London
    EnglandBritish9520520001
    BOAM, Andrew Timothy, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish206737460001
    DEUSSER, Liane Monika, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    GermanyGerman271439500001
    DICKINSON, Richard Edward
    10 Oxfield Close
    HP4 3NE Berkhamsted
    Hertfordshire
    Director
    10 Oxfield Close
    HP4 3NE Berkhamsted
    Hertfordshire
    British10519390001
    DUNCAN, George
    30 Walton Street
    SW3 1RE London
    Director
    30 Walton Street
    SW3 1RE London
    British3436300001
    EVANS, Michael John
    Little Bokes
    TN18 4XG Hawkhurst
    Kent
    Director
    Little Bokes
    TN18 4XG Hawkhurst
    Kent
    British6912020001
    FEARN, Peter Hugh Colin
    Hunters Lodge Pot Kiln Lane
    RG8 7SR Goring Heath
    Oxfordshire
    Director
    Hunters Lodge Pot Kiln Lane
    RG8 7SR Goring Heath
    Oxfordshire
    United KingdomBritish48874760001
    HALL, Bryan Albert
    6 Jeffries Court
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    Director
    6 Jeffries Court
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    British33031060002
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    EnglandEnglish134099360019
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002
    JACKSON, Stacey-Ann Ann
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish207424050001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    KITTLER, Matthias
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman132770630001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Director
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    LUU, Anh Tu
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish167485430002
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish122030870001
    MCBAIN, Sigrid
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman232802640001
    MINTON, Kenneth Joseph
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    Director
    7 Midway
    AL3 4BD St Albans
    Hertfordshire
    United KingdomBritish513690001
    PARROTT, Roy
    23 Townsend Drive
    AL3 5RF St Albans
    Hertfordshire
    Director
    23 Townsend Drive
    AL3 5RF St Albans
    Hertfordshire
    British48774200001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    SANSOM, Keith Geoffrey, Dr
    Apt 20 55 Portland Place
    W1B 1QL London
    Director
    Apt 20 55 Portland Place
    W1B 1QL London
    British39715470001
    SAVAGE, Andrew John
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    Director
    2 Griggs Orchard
    Church Road
    MK16 9PL Sherington
    Buckinghamshire
    United KingdomBritish76623060001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Director
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    TIBBLES, Kim
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    United KingdomBritish182866000001

    Who are the persons with significant control of EVONIK AMALGAMATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evonik Uk Holdings Limited
    Chippenham Drive
    Kingston
    MK10 0AF Milton Keynes
    Tego House
    United Kingdom
    Apr 06, 2016
    Chippenham Drive
    Kingston
    MK10 0AF Milton Keynes
    Tego House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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