CONSTELLIUM UK LIMITED

CONSTELLIUM UK LIMITED

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

    Company NameCONSTELLIUM UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00226185
    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 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 AddressNo

    What were the previous names of CONSTELLIUM UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALCAN INTERNATIONAL NETWORK UK LIMITEDJul 27, 2004Jul 27, 2004
    PECHINEY U.K. LIMITEDJan 01, 1991Jan 01, 1991
    PECHINEY WORLD TRADE (UK) LIMITEDApr 22, 1986Apr 22, 1986
    PECHINEY UGINE KUHLMANN LIMITED Dec 31, 1976Dec 31, 1976
    W.R.HOWARD AND PARTNERS LIMITED Nov 28, 1927Nov 28, 1927

    What are the latest accounts for CONSTELLIUM UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONSTELLIUM UK LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CONSTELLIUM UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Steven Michael Meeuwissen-True as a director on Jan 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Mar 01, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consent to short notice 10/12/2020
    RES13

    Statement of capital on Dec 21, 2020

    • Capital: GBP 390,000
    5 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Mar 01, 2020 with updates

    5 pagesCS01

    Amended full accounts made up to Dec 31, 2018

    26 pagesAAMD

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Confirmation statement made on Mar 01, 2019 with updates

    5 pagesCS01

    Notification of Constellium International S.A.S. as a person with significant control on Aug 01, 2018

    2 pagesPSC02

    Cessation of Constellium Holdco Ii B.V as a person with significant control on Aug 01, 2018

    1 pagesPSC07

    Appointment of Mr Martin Roy Jarrett as a director on Dec 10, 2018

    2 pagesAP01

    Appointment of Mr Steven Michael Meeuwissen-True as a director on Dec 10, 2018

    2 pagesAP01

    Termination of appointment of Susanne Dock as a director on Dec 10, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Who are the officers of CONSTELLIUM UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EACOTTS INTERNATIONAL LIMITED
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    United Kingdom
    Secretary
    Britwell Road
    SL1 8DF Burnham
    Grenville Court
    Buckinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3140035
    124151150003
    JARRETT, Martin Roy
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    Director
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    EnglandBritishDirector253481090001
    TARDY, Matthieu Julien
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    Director
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    FranceFrenchDirector246895270001
    ALDRIDGE, Gemma Jane Constance
    Pechiney House
    The Grove
    SL1 1QF Slough
    Berkshire
    Secretary
    Pechiney House
    The Grove
    SL1 1QF Slough
    Berkshire
    149076940001
    ANTHONY WILKINSON, Katherine Frances
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    Secretary
    Cranbrook 65 Long Ashton Road
    Long Ashton
    BS41 9HW Bristol
    Avon
    BritishSolicitor75095790002
    PASCAUD, Christophe Marie Andre Edouard
    64 The Avenue
    W13 8LS London
    Secretary
    64 The Avenue
    W13 8LS London
    FrenchManager70549170003
    SLATTERY, Laurence Brendan
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    United Kingdom
    Secretary
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    United Kingdom
    158532380001
    WOOD, Graham Henry, Mr.
    Merrywood House Wallingford Road
    Compton
    RG20 6PT Newbury
    Berkshire
    Secretary
    Merrywood House Wallingford Road
    Compton
    RG20 6PT Newbury
    Berkshire
    British7206420001
    EACOTTS WORLDWIDE LIMITED
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    United Kingdom
    Secretary
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4708201
    124151150012
    BERSUDER, Christian
    Les Pradets
    Issoire
    63500
    France
    Director
    Les Pradets
    Issoire
    63500
    France
    FrenchManager83604140001
    DARMAYAN, Philippe
    112 Rue Raymond Ridel
    La Garenne Colombes 92250
    FOREIGN France
    Director
    112 Rue Raymond Ridel
    La Garenne Colombes 92250
    FOREIGN France
    FrenchManager67523090001
    DE SAINTE MARIE, Gabriel
    7 Place Du Chancelier Adenauer
    FOREIGN Paris
    75218 Cedex 16
    France
    Director
    7 Place Du Chancelier Adenauer
    FOREIGN Paris
    75218 Cedex 16
    France
    FrenchManager82758860002
    DOCK, Susanne
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    Director
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    SwitzerlandGermanDirector238956220001
    DZIURZYNSKI, Peter Thomas
    Marlborough House
    14 Lillington Road
    CV32 5YR Leamington Spa
    Warwickshire
    Director
    Marlborough House
    14 Lillington Road
    CV32 5YR Leamington Spa
    Warwickshire
    United KingdomBritishManaging Director137638570002
    EDMONDSON, Brian John, Dr
    The Grebe
    Chalmore Gardens
    OX10 9EP Wallingford
    Oxon
    Director
    The Grebe
    Chalmore Gardens
    OX10 9EP Wallingford
    Oxon
    BritishManager17794740001
    EDWARDS, Michael George
    23 Apple Tree Close
    Woodmancote
    GL52 4UA Cheltenham
    Gloucestershire
    Director
    23 Apple Tree Close
    Woodmancote
    GL52 4UA Cheltenham
    Gloucestershire
    BritishManager41333470001
    FORNARA, Corinne Stephanie
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    Director
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    FranceFrenchDirector195650890001
    GANI, Jacques
    33 Rue Cartault
    92800 Puteaux
    France
    Director
    33 Rue Cartault
    92800 Puteaux
    France
    BritishManager33808270001
    HARGRAVE, Derek Paul
    5 Ivy Park Court
    Ivy Park Road
    S10 3LA Sheffield
    Director
    5 Ivy Park Court
    Ivy Park Road
    S10 3LA Sheffield
    BritishManager7206440002
    HAUSER, Gerard
    7
    Rue Ybry
    92200 Neuilly Sur Seine
    France
    Director
    7
    Rue Ybry
    92200 Neuilly Sur Seine
    France
    FrenchManager45984180001
    HEWETT, Ian
    10 Ball Mill Place
    FOREIGN Atlanta
    Georgia 30350
    Usa
    Director
    10 Ball Mill Place
    FOREIGN Atlanta
    Georgia 30350
    Usa
    BritishExecutive123055280001
    KRON, Patrick
    9 Villa Sommeiller
    FOREIGN Paris
    75016
    France
    Director
    9 Villa Sommeiller
    FOREIGN Paris
    75016
    France
    BritishManager61999480001
    LEACH, Jeremy
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    United Kingdom
    Director
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    United Kingdom
    FranceBritishLawyer165809860001
    LECOIN, Michel
    5 Allee Des Hauts Dimanches
    FOREIGN Louveciennes 78430
    France
    Director
    5 Allee Des Hauts Dimanches
    FOREIGN Louveciennes 78430
    France
    FrenchManager28828880001
    LEGREZ, Sylvie
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    Director
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    FranceFrenchDirector195650870001
    LOURS, Herva* Christian Auguste, Nr
    Pechiney House
    The Grove
    SL1 1QF Slough
    Berkshire
    Director
    Pechiney House
    The Grove
    SL1 1QF Slough
    Berkshire
    United KingdomFrenchOperations Director129639720002
    MALRAISON, Thierry Jacques
    Porchester Terrace North
    W2 6BJ London
    165b
    Director
    Porchester Terrace North
    W2 6BJ London
    165b
    FrenchFinancial Controller124205030002
    MARTINON, Jean
    7 Rue Des Salles
    92400 Courbevoie
    France
    Director
    7 Rue Des Salles
    92400 Courbevoie
    France
    FrenchManager69847190001
    MCCANN, Ian
    Russell Square
    WC1B 4JP London
    48/49
    United Kingdom
    Director
    Russell Square
    WC1B 4JP London
    48/49
    United Kingdom
    EnglandBritishTrainee Solicitor165609180001
    MEEUWISSEN-TRUE, Steven Michael
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    Director
    Britwell Road
    Burnham
    SL1 8DF Slough
    Grenville Court
    Bucks
    United KingdomBritishDirector61526840001
    MILLS, Stephen John
    Byron House 93 Essex Street
    RG14 6RA Newbury
    Berkshire
    Director
    Byron House 93 Essex Street
    RG14 6RA Newbury
    Berkshire
    BritishManager62021140001
    NEULING, Andrew James
    Pechiney House
    The Grove
    SL1 1QF Slough
    Berkshire
    Director
    Pechiney House
    The Grove
    SL1 1QF Slough
    Berkshire
    United KingdomBritishGeneral Manager129639660001
    NEWELL, Brian Roy Anthony
    26 Verey Close
    Twyford
    RG10 0LW Reading
    Berkshire
    Director
    26 Verey Close
    Twyford
    RG10 0LW Reading
    Berkshire
    BritishManager26197680001
    PAILLOT, Jean Pierre
    11 Allee De La Bellardiere
    Herblay 95220
    France
    Director
    11 Allee De La Bellardiere
    Herblay 95220
    France
    FrenchVice President87006690001
    PALMER, Timothy John
    Tall Cottage 9 Eastview Road
    Wargrave
    RG10 8BH Reading
    Berkshire
    Director
    Tall Cottage 9 Eastview Road
    Wargrave
    RG10 8BH Reading
    Berkshire
    BritishManager81747820001

    Who are the persons with significant control of CONSTELLIUM UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Constellium International S.A.S.
    75008 Paris
    40 - 44 Rue Washington
    France
    Aug 01, 2018
    75008 Paris
    40 - 44 Rue Washington
    France
    No
    Legal FormLimited Company
    Country RegisteredParis, France
    Legal AuthorityFrench Law
    Place RegisteredParis, France
    Registration Number832509418 Rcs Paris
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Constellium Holdco Ii B.V
    1119 Nw
    Schipol-Rijk
    Tupolevlaan 41-61
    Netherlands
    Apr 06, 2016
    1119 Nw
    Schipol-Rijk
    Tupolevlaan 41-61
    Netherlands
    Yes
    Legal FormLimited Company
    Country RegisteredThe Netherlands
    Legal AuthorityTrade And Companies Registry Of The Netherlands
    Place RegisteredThe Netherlands
    Registration Number34393946 0000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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