EVONIK UK HOLDINGS LIMITED

EVONIK UK HOLDINGS LIMITED

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

    Company NameEVONIK UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02695034
    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 EVONIK UK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EVONIK UK HOLDINGS LIMITED located?

    Registered Office Address
    - Clayton Lane
    Clayton
    M11 4SR Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVONIK UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVONIK DEGUSSA UK HOLDINGS LIMITEDOct 11, 2007Oct 11, 2007
    DEGUSSA UK HOLDINGS LIMITEDJul 02, 2001Jul 02, 2001
    LAPORTE PLCMay 22, 1992May 22, 1992
    LAPORTE 1992 PLCMar 03, 1992Mar 03, 1992

    What are the latest accounts for EVONIK UK 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 EVONIK UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 25, 2027
    Next Confirmation Statement DueFeb 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 25, 2026
    OverdueNo

    What are the latest filings for EVONIK UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 25, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of Anh Tu Luu as a director on Jun 24, 2025

    1 pagesTM01

    Second filing for the appointment of Mr Shahid Rabbani as a director

    3 pagesRP04AP01

    Appointment of Mr Shahid Rabbani as a director on May 22, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 03, 2025Clarification A second filed AP01 was registered on 03/06/2025

    Appointment of Mr Duncan Christopher Houslip Clerey as a director on Apr 29, 2025

    2 pagesAP01

    Confirmation statement made on Jan 25, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Johann Van Der Weiden as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Alexander Johann Van Der Weiden as a director on Jan 23, 2025

    1 pagesTM01

    Termination of appointment of Laila Aoulad Si Kaddour as a director on Jan 23, 2025

    1 pagesTM01

    Termination of appointment of Liane Monika Deusser as a director on Nov 05, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Appointment of Dr Liane Monika Deusser as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Heike Bergandt as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Alexander Johann Van Der Weiden as a director on Apr 11, 2024

    2 pagesAP01

    Confirmation statement made on Jan 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    125 pagesAA

    Appointment of Dr Heike Bergandt as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Matthias Josef Peter Hau as a director on Feb 28, 2023

    1 pagesTM01

    Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on Mar 03, 2023

    1 pagesAD01

    Confirmation statement made on Jan 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jan 25, 2022 with updates

    3 pagesCS01

    Appointment of Dr Andrew Timothy Boam as a director on Oct 26, 2021

    2 pagesAP01

    Director's details changed for Mrs Anh Tu Luu on Jul 02, 2021

    2 pagesCH01

    Who are the officers of EVONIK UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAPLETON, Geneva Angela
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Secretary
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    166483290001
    BOAM, Andrew Timothy, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish206737460001
    CLEREY, Duncan Christopher Houslip
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    SwitzerlandSwiss335203020001
    RABBANI, Shahid
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    EnglandBritish204597950001
    VAN DER WEIDEN, Alexander Johann
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    GermanyGerman331640870001
    BEASLEY, Christopher Ernest
    213a Archway Road
    Highgate
    N6 5BN London
    Secretary
    213a Archway Road
    Highgate
    N6 5BN London
    British513720003
    BERKELEY, Andrew Wilson Atkins
    49 Arden Road
    N3 3AD London
    Secretary
    49 Arden Road
    N3 3AD London
    British5416170001
    FOX, Mark Ian
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    155095430001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Secretary
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Uk27290050003
    LIPMAN, Jonathan Philip Reuben
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    Secretary
    19 Bradgate Road
    MK40 3DE Bedford
    Bedfordshire
    British103945940001
    MACLEOD, Nigel
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Secretary
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    British122030870001
    SMITH, Nicholas Handran
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5
    24 Warrington Crescent
    W9 1EL London
    Australian50914130002
    ALEXANDER, Anthony George Laurence
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    Director
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    British28045050001
    ALEXANDER, William John, Dr
    Roughwood Croft The Fair Mile
    RG9 2JX Henley On Thames
    Oxfordshire
    Director
    Roughwood Croft The Fair Mile
    RG9 2JX Henley On Thames
    Oxfordshire
    British29599340001
    ALMEIDA, Julio Diniz Pereira De
    Greenford Park
    Ockham Drive
    UB6 0FD Greenford
    Unit 6
    Middlesex
    England
    Director
    Greenford Park
    Ockham Drive
    UB6 0FD Greenford
    Unit 6
    Middlesex
    England
    EnglandBrazilian247356060002
    ANDREWS, Donald Charles Mackenzie
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    Director
    The White House
    45 Kimbolton Road
    MK40 2PG Bedford
    United KingdomBritish75302170001
    AOULAD SI KADDOUR, Laila
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    NetherlandsDutch273094550001
    BERGANDT, Heike, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    GermanyGerman306277780001
    BEXON, Roger
    33 York Terrace East
    NW1 4PT London
    Director
    33 York Terrace East
    NW1 4PT London
    EnglandBritish9520520001
    CHAPPLE, Gillian Anne
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    Director
    Rydale House
    Vicarage Road
    MK45 4ED Silsoe
    Bedfordshire
    EnglandBritish21162730001
    DEUSSER, Liane Monika, Dr
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    GermanyGerman322611980001
    DICKINSON, Richard Edward
    10 Oxfield Close
    HP4 3NE Berkhamsted
    Hertfordshire
    Director
    10 Oxfield Close
    HP4 3NE Berkhamsted
    Hertfordshire
    British10519390001
    DUNCAN, George
    30 Walton Street
    SW3 1RE London
    Director
    30 Walton Street
    SW3 1RE London
    British3436300001
    EVANS, Michael John
    Little Bokes
    TN18 4XG Hawkhurst
    Kent
    Director
    Little Bokes
    TN18 4XG Hawkhurst
    Kent
    British6912020001
    EVANS, Michael John
    Little Bokes
    TN18 4XG Hawkhurst
    Kent
    Director
    Little Bokes
    TN18 4XG Hawkhurst
    Kent
    British6912020001
    FEARN, Peter Hugh Colin
    Hunters Lodge Pot Kiln Lane
    RG8 7SR Goring Heath
    Oxfordshire
    Director
    Hunters Lodge Pot Kiln Lane
    RG8 7SR Goring Heath
    Oxfordshire
    United KingdomBritish48874760001
    FELCHT, Utz Hellmuth, Prof Dr
    Unsoldstrasse 5
    FOREIGN D-80538 Munich
    Germany
    Director
    Unsoldstrasse 5
    FOREIGN D-80538 Munich
    Germany
    German75909010001
    GARDNER, Roy Alan, Sir
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    Director
    Old Hall Farm,Gill Hill
    Markyate
    AL3 8AR St Albans
    Hertfordshire
    British45706780001
    GRUNWALD, Volker, Dr
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    GermanyGerman115691230001
    HALL, Bryan Albert
    6 Jeffries Court
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    Director
    6 Jeffries Court
    Hedsor Road
    SL8 5DH Bourne End
    Buckinghamshire
    British33031060002
    HARVEY, Bernard George
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    Director
    Tego House
    Chippenham Drive Kingston
    MK10 0AF Milton Keynes
    Buckinghamshire
    EnglandEnglish134099360019
    HAU, Matthias Josef Peter
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    Director
    Clayton Lane
    Clayton
    M11 4SR Manchester
    -
    England
    GermanyGerman236068480001
    HOFMAN, Bernhard, Dr
    Rosenstr 21
    Breitbrunn
    D-83254
    Germany
    Director
    Rosenstr 21
    Breitbrunn
    D-83254
    Germany
    German87596890001
    HOLLOWOOD, John, Dr
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    Director
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    British60688710003
    HOSKINS, William John
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    Director
    3 Homewood Road
    AL1 4BE St. Albans
    Hertfordshire
    British49295070002

    Who are the persons with significant control of EVONIK UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evonik Industries Ag
    Rellinghauser Strasse 1-11
    45128 Essen
    -
    Germany
    Apr 06, 2016
    Rellinghauser Strasse 1-11
    45128 Essen
    -
    Germany
    No
    Legal FormPublic Limited Company Limited By Shares
    Country RegisteredGermany
    Legal AuthorityStock Corporation Act
    Place RegisteredEssen District Court
    Registration Number19474
    Search in German RegistryEvonik Industries Ag
    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