CHEMICAL OVERSEAS LIMITED

CHEMICAL OVERSEAS LIMITED

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

    Company NameCHEMICAL OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00694279
    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 CHEMICAL OVERSEAS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is CHEMICAL OVERSEAS LIMITED located?

    Registered Office Address
    3rd Floor Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHEMICAL OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEMICAL INVESTMENTS LIMITEDMay 09, 2019May 09, 2019
    CHEMICAL TRUSTEE LIMITEDApr 23, 1996Apr 23, 1996
    SUSALLY PROPERTIES LIMITEDJun 01, 1961Jun 01, 1961

    What are the latest accounts for CHEMICAL OVERSEAS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHEMICAL OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2026
    Next Confirmation Statement DueJun 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2025
    OverdueNo

    What are the latest filings for CHEMICAL OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Shane Michael Styles as a director on Oct 15, 2025

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Jun 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on Jun 01, 2022

    2 pagesPSC01

    Cessation of Willy Schaperkotter as a person with significant control on Jun 01, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Jun 30, 2021

    6 pagesAA

    Director's details changed for Ms Carine Martinez on Sep 06, 2021

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Termination of appointment of Mark Wilson Mallari as a director on Jan 02, 2020

    1 pagesTM01

    Appointment of Ms Carine Martinez as a director on Jan 01, 2020

    2 pagesAP01

    Appointment of Mrs Willy Schaperkotter as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of John Donnelly as a director on Jan 02, 2020

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2019

    RES15

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2019

    RES15

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Who are the officers of CHEMICAL OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARLEIGH WELLS LIMITED
    Paternoster House
    St. Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    England
    Secretary
    Paternoster House
    St. Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number01363335
    84957230001
    SCHAPERKOTTER, Willy
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Director
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    SwitzerlandBelgian266033700001
    STYLES, Shane Michael
    Theobald Street
    WD6 4PG Borehamwood
    294
    England
    Director
    Theobald Street
    WD6 4PG Borehamwood
    294
    England
    AustraliaAustralian341895220001
    VAN DER VOORT, Carine
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Director
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    SwitzerlandSwiss266033980002
    BORGAS, Winny
    Roulant 30
    2000
    Rue De Port
    Neuchatel
    Switzerland
    Secretary
    Roulant 30
    2000
    Rue De Port
    Neuchatel
    Switzerland
    Belgian68860540007
    GARRETT, Albert Henry
    5 Doyle Terrace
    Doyle Road
    CHANNEL St Peter Port
    Guernsey
    Secretary
    5 Doyle Terrace
    Doyle Road
    CHANNEL St Peter Port
    Guernsey
    British11607850001
    BORGAS, Peter Martin
    Roulant 30
    2000
    Rue De Port
    Neuchatel
    Switzerland
    Director
    Roulant 30
    2000
    Rue De Port
    Neuchatel
    Switzerland
    SwitzerlandBelgian124283100015
    BORGAS, Timothy Hendrik
    30
    2003
    Port Roulant
    Neuchatel
    Switzerland
    Director
    30
    2003
    Port Roulant
    Neuchatel
    Switzerland
    SwitzerlandBelgian47526850004
    BORGAS, Winny
    Roulant 30
    2000
    Rue De Port
    Neuchatel
    Switzerland
    Director
    Roulant 30
    2000
    Rue De Port
    Neuchatel
    Switzerland
    SwitzerlandBelgian68860540007
    CARRAN, Bede
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Director
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    New ZealandNew Zealander234666240001
    DONNELLY, John
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    United Kingdom
    Director
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    United Kingdom
    United Arab EmiratesIrish157475500003
    GARRETT, Elsie Floretta Laura
    5 Doyle Terrace
    Doyle Road
    CHANNEL St Peter Port
    Guernsey
    Director
    5 Doyle Terrace
    Doyle Road
    CHANNEL St Peter Port
    Guernsey
    British11607860001
    MALLARI, Mark Wilson
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Director
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    DubaiFilipino235987090001
    MARTINEZ, Carine
    3rd Floor
    Ruelle W.-Mayor 2
    2001 Neuchatel
    C.P. 2474
    Switzerland
    Director
    3rd Floor
    Ruelle W.-Mayor 2
    2001 Neuchatel
    C.P. 2474
    Switzerland
    SwitzerlandSwiss234086370001

    Who are the persons with significant control of CHEMICAL OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Carine Jeanne Julien Helene Van Der Voort
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Jun 01, 2022
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Willy Schaperkotter
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Apr 06, 2016
    Paternoster House
    65 St Paul's Churchyard
    EC4M 8AB London
    3rd Floor
    Yes
    Nationality: Belgian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights 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