INTERNATIONAL PAINTS (HOLDINGS) LIMITED

INTERNATIONAL PAINTS (HOLDINGS) LIMITED

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

    Company NameINTERNATIONAL PAINTS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00099474
    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 INTERNATIONAL PAINTS (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTERNATIONAL PAINTS (HOLDINGS) LIMITED located?

    Registered Office Address
    The Akzonobel Building
    Wexham Road
    SL2 5DS Slough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL PAINTS (HOLDINGS) 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 INTERNATIONAL PAINTS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToNov 08, 2026
    Next Confirmation Statement DueNov 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL PAINTS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Paul Andrew Westcott as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Mr Sebastiaan Hesselink as a director on Oct 10, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Appointment of Dr Samantha Bruce as a director on Apr 22, 2024

    2 pagesAP01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of James William Morton as a director on Jul 19, 2023

    1 pagesTM01

    Appointment of Mr Paul Andrew Westcott as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Nigel Atkinson as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Termination of appointment of David Neil Williams as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Mr Richard Simpson as a director on Mar 31, 2022

    2 pagesAP01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Director's details changed for Nigel Atkinson on Feb 24, 2021

    2 pagesCH01

    Confirmation statement made on Nov 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Nov 08, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Oct 29, 2018 with updates

    4 pagesCS01

    Termination of appointment of Lynette Jean Cherryl Carter as a secretary on May 31, 2018

    1 pagesTM02

    Who are the officers of INTERNATIONAL PAINTS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Samantha, Dr
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish311479870001
    HESSELINK, Sebastiaan
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish,Dutch328514800001
    SIMPSON, Richard
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish294395580001
    CARTER, Lynette Jean Cherryl
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    232079570001
    CUNNINGTON, Geoffrey Charles William
    13 Longley Road
    HA1 4TG Harrow
    Middlesex
    Secretary
    13 Longley Road
    HA1 4TG Harrow
    Middlesex
    British56967100001
    LITTLE, Anne Catherine
    146 Coldershaw Road
    Ealing
    W13 9DT London
    Secretary
    146 Coldershaw Road
    Ealing
    W13 9DT London
    British1136960003
    POMEROY, Valerie Ann
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Secretary
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    British662030004
    STEVENS, David Alan
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    Secretary
    The Maze Felcot Road
    Furnace Wood Felbridge
    RH19 2QA East Grinstead
    West Sussex
    British34606710001
    O.H. SECRETARIAT LIMITED
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Secretary
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4738957
    144115690002
    ATKINSON, Nigel
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish197677020002
    BANNWART, Mauricio
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomAmerican194230100002
    BOLLAND, Christopher
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    United KingdomBritish111301880002
    BOOTH, Mark
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish238505700001
    BOYLE, John Michael Stephen
    264 Trinity Road
    SW18 3RQ London
    Director
    264 Trinity Road
    SW18 3RQ London
    British26161280001
    BREEN, Gary Joseph
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    Director
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United KingdomBritish156906310001
    DARNER, Leif Erik
    Blewbury House Hawksview
    KT11 2PJ Cobham
    Surrey
    Director
    Blewbury House Hawksview
    KT11 2PJ Cobham
    Surrey
    Swedish62140850001
    GARRETT, Sarah
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish207876310001
    GHOSH, Arabinda
    The New House
    Aspen Close, Stoke Dabernon
    KT11 3AD Cobham
    Surrey
    Director
    The New House
    Aspen Close, Stoke Dabernon
    KT11 3AD Cobham
    Surrey
    British67458460002
    LANDLESS, David Farrington
    Marlpool 60 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    Director
    Marlpool 60 Heybridge Lane
    Prestbury
    SK10 4ER Macclesfield
    Cheshire
    United KingdomBritish67432350001
    LITTLE, Anne Catherine
    146 Coldershaw Road
    Ealing
    W13 9DT London
    Director
    146 Coldershaw Road
    Ealing
    W13 9DT London
    British1136960003
    LOCKHART, John
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United Kingdom
    Director
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United Kingdom
    United KingdomBritish194690730001
    MARSH, Geoffrey Douglas
    99 High Street
    Ryton On Dunsmore
    CV8 3FJ Coventry
    West Midlands
    Director
    99 High Street
    Ryton On Dunsmore
    CV8 3FJ Coventry
    West Midlands
    EnglandBritish17803300001
    MCPHERSON, William James
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    United KingdomBritish97758490002
    MORTON, James William
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish243339410001
    POTTER, Martin John
    PO BOX 20980 Oriel House
    16 Connaugght Place
    W2 2ZB London
    Director
    PO BOX 20980 Oriel House
    16 Connaugght Place
    W2 2ZB London
    British76052290005
    TAME, William
    3 Chare Head Farm
    Main St Acomb
    NE46 4PL Hexham
    Northumberland
    Director
    3 Chare Head Farm
    Main St Acomb
    NE46 4PL Hexham
    Northumberland
    British63061820001
    TOMLINSON, Peter Barry
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    Director
    Bressenden Place
    SW1E 5BG London
    26th Floor Portland House
    United KingdomBritish103552480002
    TURNER, David Allan, Mr.
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United Kingdom
    Director
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United Kingdom
    United KingdomBritish147932780001
    WALKER, Ian
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    Director
    Portland House
    Bressenden Place
    SW1E 5BG London
    26th Floor
    United KingdomBritish150340750001
    WELCH, Derek Walter
    45 Hill Rise
    SL9 9BJ Chalfont St Peter
    Bucks
    Director
    45 Hill Rise
    SL9 9BJ Chalfont St Peter
    Bucks
    British126808200001
    WESTCOTT, Paul Andrew
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish245945760001
    WHEELER, Robert John
    8 Cold Harbour Close
    Wickham
    PO17 5PT Fareham
    Hampshire
    Director
    8 Cold Harbour Close
    Wickham
    PO17 5PT Fareham
    Hampshire
    British46500360003
    WILLIAMS, David Neil
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    Director
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    United Kingdom
    United KingdomBritish225196180001

    Who are the persons with significant control of INTERNATIONAL PAINTS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    Berkshire
    May 20, 2016
    Wexham Road
    SL2 5DS Slough
    The Akzonobel Building
    Berkshire
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number63604
    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