CONSTELLIUM UK LIMITED
Overview
Company Name | CONSTELLIUM UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00226185 |
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 CONSTELLIUM UK LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is CONSTELLIUM UK LIMITED located?
Registered Office Address | Grenville Court Britwell Road Burnham SL1 8DF Slough Bucks |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONSTELLIUM UK LIMITED?
Company Name | From | Until |
---|---|---|
ALCAN INTERNATIONAL NETWORK UK LIMITED | Jul 27, 2004 | Jul 27, 2004 |
PECHINEY U.K. LIMITED | Jan 01, 1991 | Jan 01, 1991 |
PECHINEY WORLD TRADE (UK) LIMITED | Apr 22, 1986 | Apr 22, 1986 |
PECHINEY UGINE KUHLMANN LIMITED | Dec 31, 1976 | Dec 31, 1976 |
W.R.HOWARD AND PARTNERS LIMITED | Nov 28, 1927 | Nov 28, 1927 |
What are the latest accounts for CONSTELLIUM UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONSTELLIUM UK LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for CONSTELLIUM UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Steven Michael Meeuwissen-True as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Dec 21, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Amended full accounts made up to Dec 31, 2018 | 26 pages | AAMD | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Mar 01, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Constellium International S.A.S. as a person with significant control on Aug 01, 2018 | 2 pages | PSC02 | ||||||||||||||
Cessation of Constellium Holdco Ii B.V as a person with significant control on Aug 01, 2018 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Martin Roy Jarrett as a director on Dec 10, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Steven Michael Meeuwissen-True as a director on Dec 10, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Susanne Dock as a director on Dec 10, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||||||||||||||
Who are the officers of CONSTELLIUM UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EACOTTS INTERNATIONAL LIMITED | Secretary | Britwell Road SL1 8DF Burnham Grenville Court Buckinghamshire United Kingdom |
| 124151150003 | ||||||||||
JARRETT, Martin Roy | Director | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks | England | British | Director | 253481090001 | ||||||||
TARDY, Matthieu Julien | Director | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks | France | French | Director | 246895270001 | ||||||||
ALDRIDGE, Gemma Jane Constance | Secretary | Pechiney House The Grove SL1 1QF Slough Berkshire | 149076940001 | |||||||||||
ANTHONY WILKINSON, Katherine Frances | Secretary | Cranbrook 65 Long Ashton Road Long Ashton BS41 9HW Bristol Avon | British | Solicitor | 75095790002 | |||||||||
PASCAUD, Christophe Marie Andre Edouard | Secretary | 64 The Avenue W13 8LS London | French | Manager | 70549170003 | |||||||||
SLATTERY, Laurence Brendan | Secretary | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks United Kingdom | 158532380001 | |||||||||||
WOOD, Graham Henry, Mr. | Secretary | Merrywood House Wallingford Road Compton RG20 6PT Newbury Berkshire | British | 7206420001 | ||||||||||
EACOTTS WORLDWIDE LIMITED | Secretary | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks United Kingdom |
| 124151150012 | ||||||||||
BERSUDER, Christian | Director | Les Pradets Issoire 63500 France | French | Manager | 83604140001 | |||||||||
DARMAYAN, Philippe | Director | 112 Rue Raymond Ridel La Garenne Colombes 92250 FOREIGN France | French | Manager | 67523090001 | |||||||||
DE SAINTE MARIE, Gabriel | Director | 7 Place Du Chancelier Adenauer FOREIGN Paris 75218 Cedex 16 France | French | Manager | 82758860002 | |||||||||
DOCK, Susanne | Director | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks | Switzerland | German | Director | 238956220001 | ||||||||
DZIURZYNSKI, Peter Thomas | Director | Marlborough House 14 Lillington Road CV32 5YR Leamington Spa Warwickshire | United Kingdom | British | Managing Director | 137638570002 | ||||||||
EDMONDSON, Brian John, Dr | Director | The Grebe Chalmore Gardens OX10 9EP Wallingford Oxon | British | Manager | 17794740001 | |||||||||
EDWARDS, Michael George | Director | 23 Apple Tree Close Woodmancote GL52 4UA Cheltenham Gloucestershire | British | Manager | 41333470001 | |||||||||
FORNARA, Corinne Stephanie | Director | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks | France | French | Director | 195650890001 | ||||||||
GANI, Jacques | Director | 33 Rue Cartault 92800 Puteaux France | British | Manager | 33808270001 | |||||||||
HARGRAVE, Derek Paul | Director | 5 Ivy Park Court Ivy Park Road S10 3LA Sheffield | British | Manager | 7206440002 | |||||||||
HAUSER, Gerard | Director | 7 Rue Ybry 92200 Neuilly Sur Seine France | French | Manager | 45984180001 | |||||||||
HEWETT, Ian | Director | 10 Ball Mill Place FOREIGN Atlanta Georgia 30350 Usa | British | Executive | 123055280001 | |||||||||
KRON, Patrick | Director | 9 Villa Sommeiller FOREIGN Paris 75016 France | British | Manager | 61999480001 | |||||||||
LEACH, Jeremy | Director | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks United Kingdom | France | British | Lawyer | 165809860001 | ||||||||
LECOIN, Michel | Director | 5 Allee Des Hauts Dimanches FOREIGN Louveciennes 78430 France | French | Manager | 28828880001 | |||||||||
LEGREZ, Sylvie | Director | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks | France | French | Director | 195650870001 | ||||||||
LOURS, Herva* Christian Auguste, Nr | Director | Pechiney House The Grove SL1 1QF Slough Berkshire | United Kingdom | French | Operations Director | 129639720002 | ||||||||
MALRAISON, Thierry Jacques | Director | Porchester Terrace North W2 6BJ London 165b | French | Financial Controller | 124205030002 | |||||||||
MARTINON, Jean | Director | 7 Rue Des Salles 92400 Courbevoie France | French | Manager | 69847190001 | |||||||||
MCCANN, Ian | Director | Russell Square WC1B 4JP London 48/49 United Kingdom | England | British | Trainee Solicitor | 165609180001 | ||||||||
MEEUWISSEN-TRUE, Steven Michael | Director | Britwell Road Burnham SL1 8DF Slough Grenville Court Bucks | United Kingdom | British | Director | 61526840001 | ||||||||
MILLS, Stephen John | Director | Byron House 93 Essex Street RG14 6RA Newbury Berkshire | British | Manager | 62021140001 | |||||||||
NEULING, Andrew James | Director | Pechiney House The Grove SL1 1QF Slough Berkshire | United Kingdom | British | General Manager | 129639660001 | ||||||||
NEWELL, Brian Roy Anthony | Director | 26 Verey Close Twyford RG10 0LW Reading Berkshire | British | Manager | 26197680001 | |||||||||
PAILLOT, Jean Pierre | Director | 11 Allee De La Bellardiere Herblay 95220 France | French | Vice President | 87006690001 | |||||||||
PALMER, Timothy John | Director | Tall Cottage 9 Eastview Road Wargrave RG10 8BH Reading Berkshire | British | Manager | 81747820001 |
Who are the persons with significant control of CONSTELLIUM UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Constellium International S.A.S. | Aug 01, 2018 | 75008 Paris 40 - 44 Rue Washington France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Constellium Holdco Ii B.V | Apr 06, 2016 | 1119 Nw Schipol-Rijk Tupolevlaan 41-61 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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