ARKEMA HOLDING LIMITED

ARKEMA HOLDING LIMITED

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

    Company NameARKEMA HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00868680
    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 ARKEMA HOLDING LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ARKEMA HOLDING LIMITED located?

    Registered Office Address
    C/O Bostik Ltd
    Common Road
    ST16 3EH Stafford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARKEMA HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARKEMA LTD.Oct 07, 2004Oct 07, 2004
    ATOFINA UK LTDJun 01, 2000Jun 01, 2000
    ELF ATOCHEM UK LIMITEDJan 01, 1992Jan 01, 1992
    ATOCHEM UK LIMITEDSep 19, 1983Sep 19, 1983
    ATO CHEMICAL PRODUCTS (UK) LIMITEDDec 31, 1977Dec 31, 1977
    ATO CHEMICALS (UK) LIMITEDDec 31, 1976Dec 31, 1976
    ATO CHIMIE (U.K.) LIMITEDJan 11, 1966Jan 11, 1966

    What are the latest accounts for ARKEMA HOLDING 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 ARKEMA HOLDING LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for ARKEMA HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Laetitia Maud Garreau as a director on Feb 26, 2026

    2 pagesAP01

    Termination of appointment of Xavier Jean Joseph Durand-Delacre as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jul 08, 2022 with updates

    4 pagesCS01

    Change of details for Arkema Europe Sa as a person with significant control on Jun 17, 2022

    2 pagesPSC05

    Statement of capital following an allotment of shares on Jul 26, 2022

    • Capital: GBP 165,304,000
    3 pagesSH01

    Appointment of Mr Xavier Jean Joseph Durand-Delacre as a director on Dec 01, 2021

    2 pagesAP01

    Appointment of Ms Karen Maria Kane as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Jon Herve Roger Michot as a director on Dec 01, 2021

    1 pagesTM01

    Termination of appointment of Patricia Pilar Martinez-Merello Diaz De Miranda as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Robert Peter Massey as a director on Dec 17, 2020

    2 pagesAP01

    Termination of appointment of Gary Jonathan Dee as a director on Nov 20, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 17, 2020

    RES15

    Appointment of Miss Karen Maria Kane as a secretary on Nov 30, 2020

    2 pagesAP03

    Termination of appointment of Paul Anthony Hudson as a secretary on Nov 30, 2020

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of ARKEMA HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANE, Karen Maria
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    Secretary
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    277098020001
    GARREAU, Laetitia Maud
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    Director
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    GermanyFrench346154050001
    KANE, Karen Maria
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    Director
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    EnglandBritish191650450001
    MASSEY, Robert Peter
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    Director
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    IrelandIrish277852800001
    HOWARD, Graeme Anthony
    Woodside
    12 Saxon Walk
    WS13 8AJ Lichfield
    Staffordshire
    Secretary
    Woodside
    12 Saxon Walk
    WS13 8AJ Lichfield
    Staffordshire
    British99847440003
    HUDSON, Paul Anthony
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    Secretary
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    204705590001
    HUTCHISON, Pierre
    Hillside Cottage
    Hamstead Marshall
    RG15 0HH Newbury
    Berkshire
    Secretary
    Hillside Cottage
    Hamstead Marshall
    RG15 0HH Newbury
    Berkshire
    British12474000001
    JUKES, Paul Francis, Mr.
    Woodstock 6 Woodend Park
    KT11 3BX Cobham
    Surrey
    Secretary
    Woodstock 6 Woodend Park
    KT11 3BX Cobham
    Surrey
    British16242200001
    THE BRIARS GROUP LIMITED
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    Secretary
    Weyside Park, Catteshall Lane
    GU7 1XE Godalming
    Standard House
    Surrey
    United Kingdom
    136730190001
    ABDELLI AUDRAN, Pascale Annick
    Degeyter
    93600 Aulnay Sous Bois
    61rue
    France
    Director
    Degeyter
    93600 Aulnay Sous Bois
    61rue
    France
    FranceFrench148339070001
    AUVIGNE, Jean Pierre
    44 Avenue Mel
    FOREIGN 75017 Paris
    France
    Director
    44 Avenue Mel
    FOREIGN 75017 Paris
    France
    French13656290001
    BESSON, Jean Louis
    56 Rue De Boullainviliers
    FOREIGN 75016 Paris
    France
    Director
    56 Rue De Boullainviliers
    FOREIGN 75016 Paris
    France
    French13656310001
    CHANOINE, Pierre Jean Marie
    10 Rue De La Chapelle
    Magny Les Hameaux
    78114
    France
    Director
    10 Rue De La Chapelle
    Magny Les Hameaux
    78114
    France
    French89646150001
    CLAY, Michael
    Ulverscroft Road
    LE4 6BW Leicester
    C/O Bostik Ltd
    England
    Director
    Ulverscroft Road
    LE4 6BW Leicester
    C/O Bostik Ltd
    England
    United KingdomUnited Kingdom147899970001
    DAILLY, Christian
    68 Bis Rue De Billancourt
    FOREIGN Boulogne
    92100
    France
    Director
    68 Bis Rue De Billancourt
    FOREIGN Boulogne
    92100
    France
    French106888410001
    DEE, Gary Jonathan
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    Director
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    EnglandBritish239182860001
    DENIS, Jacques
    7 Rue De L'Industrie
    92100 Courbevoie
    France
    Director
    7 Rue De L'Industrie
    92100 Courbevoie
    France
    French53224520003
    DURAND-DELACRE, Xavier Jean Joseph
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    Director
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    FranceFrench288595080001
    GRESHAM, David Paul
    223 Bramhall Lane South
    Bramhall
    SK7 3EP Stockport
    Cheshire
    Director
    223 Bramhall Lane South
    Bramhall
    SK7 3EP Stockport
    Cheshire
    United KingdomBritish13608780001
    JAISSON, Jacques
    15 Rue De La Pompe
    FOREIGN 75016 Paris
    France
    Director
    15 Rue De La Pompe
    FOREIGN 75016 Paris
    France
    French13396310001
    JUKES, Paul Francis, Mr.
    Woodstock 6 Woodend Park
    KT11 3BX Cobham
    Surrey
    Director
    Woodstock 6 Woodend Park
    KT11 3BX Cobham
    Surrey
    EnglandBritish16242200001
    LADURELLI, Andre Jean
    4 Rue Cezanne
    78 Voisins Le Bretonneux
    FOREIGN France
    Director
    4 Rue Cezanne
    78 Voisins Le Bretonneux
    FOREIGN France
    French59935230001
    LAOUSSE, Thibault Jacques Yves
    Boulevard National
    92257
    La Garenne-Colombes Cedex
    89
    France
    Director
    Boulevard National
    92257
    La Garenne-Colombes Cedex
    89
    France
    FranceFrench166616800001
    LARTIQUE, Jean Bernard
    24 Rue De Verneuil
    FOREIGN Paris
    75007
    France
    Director
    24 Rue De Verneuil
    FOREIGN Paris
    75007
    France
    French77071420001
    LEMONNIER, Thierry
    3 Villa St Pierre
    Chorrenton Le Pont
    94220
    France
    Director
    3 Villa St Pierre
    Chorrenton Le Pont
    94220
    France
    French77071170001
    LEPINAY, Frederique Marie-Pierre
    92705 Colombes, Cedex
    420 Rue D'Estienne D'Orves
    France
    Director
    92705 Colombes, Cedex
    420 Rue D'Estienne D'Orves
    France
    FranceFrench189115230001
    MALLABURN, Roger
    Oakmead
    Coomesbury Lane, Wickham Heath
    RG20 8PH Newbury
    Berkshire
    Director
    Oakmead
    Coomesbury Lane, Wickham Heath
    RG20 8PH Newbury
    Berkshire
    British74091730001
    MARTINEZ-MERELLO DIAZ DE MIRANDA, Patricia Pilar
    28036 Madrid
    Avenida De Burgos 12
    Spain
    Director
    28036 Madrid
    Avenida De Burgos 12
    Spain
    SpainSpanish167543460001
    MICHOT, Jon Herve Roger
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    Director
    Common Road
    ST16 3EH Stafford
    C/O Bostik Ltd
    England
    FranceFrench270865780001
    O'DRISCOLL, Ciaran
    Ulverscroft Road
    LE4 6BW Leicester
    C/O Bostik Ltd
    England
    Director
    Ulverscroft Road
    LE4 6BW Leicester
    C/O Bostik Ltd
    England
    IrelandIrish222933860001
    PERIER, Francois Michel
    9 Rue Des Puits
    Suresnes 92150
    FOREIGN
    France
    Director
    9 Rue Des Puits
    Suresnes 92150
    FOREIGN
    France
    French12340660001
    PUCKRIDGE, James Martin Combe
    Wellfield Philpot Lane
    Chobham
    GU24 8HE Woking
    Surrey
    Director
    Wellfield Philpot Lane
    Chobham
    GU24 8HE Woking
    Surrey
    British1726220001
    RUAS, Francois Pierre
    Rue D'Estienne D'Orves
    92700 Colombes Cedex
    420
    France
    Director
    Rue D'Estienne D'Orves
    92700 Colombes Cedex
    420
    France
    FranceFrench166616330001
    SALVADERI, Alberto
    C/O Atofina 4 8 Cours Michelet
    Ladefense 10
    FOREIGN Paris Ladefense Cedex
    92091
    France
    Director
    C/O Atofina 4 8 Cours Michelet
    Ladefense 10
    FOREIGN Paris Ladefense Cedex
    92091
    France
    Italian77076920001
    SAUER, Wulf
    Bombacher Strasse
    Kenzingen
    15
    D-79341
    Germany
    Director
    Bombacher Strasse
    Kenzingen
    15
    D-79341
    Germany
    German128003870001

    Who are the persons with significant control of ARKEMA HOLDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arkema Participations
    Rue D'Estienne D'Orves
    92700
    Colombes
    420
    France
    Apr 06, 2016
    Rue D'Estienne D'Orves
    92700
    Colombes
    420
    France
    No
    Legal FormLimited Company
    Country RegisteredFrance
    Legal AuthorityFrench Commercial Code
    Place RegisteredNanterre Register Of Companies
    Registration Number429 608 342 Rcs Nanterre
    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.

    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