EVONIK UK HOLDINGS LIMITED
Overview
| Company Name | EVONIK UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02695034 |
| 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 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 Address | No |
What were the previous names of EVONIK UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVONIK DEGUSSA UK HOLDINGS LIMITED | Oct 11, 2007 | Oct 11, 2007 |
| DEGUSSA UK HOLDINGS LIMITED | Jul 02, 2001 | Jul 02, 2001 |
| LAPORTE PLC | May 22, 1992 | May 22, 1992 |
| LAPORTE 1992 PLC | Mar 03, 1992 | Mar 03, 1992 |
What are the latest accounts for EVONIK UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVONIK UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 25, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 25, 2026 |
| Overdue | No |
What are the latest filings for EVONIK UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 25, 2026 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||
Termination of appointment of Anh Tu Luu as a director on Jun 24, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Shahid Rabbani as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Shahid Rabbani as a director on May 22, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Duncan Christopher Houslip Clerey as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Alexander Johann Van Der Weiden as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Alexander Johann Van Der Weiden as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Laila Aoulad Si Kaddour as a director on Jan 23, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Liane Monika Deusser as a director on Nov 05, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||
Appointment of Dr Liane Monika Deusser as a director on May 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Heike Bergandt as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Alexander Johann Van Der Weiden as a director on Apr 11, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 125 pages | AA | ||||||
Appointment of Dr Heike Bergandt as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Matthias Josef Peter Hau as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||
Confirmation statement made on Jan 25, 2022 with updates | 3 pages | CS01 | ||||||
Appointment of Dr Andrew Timothy Boam as a director on Oct 26, 2021 | 2 pages | AP01 | ||||||
Director's details changed for Mrs Anh Tu Luu on Jul 02, 2021 | 2 pages | CH01 | ||||||
Who are the officers of EVONIK UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STAPLETON, Geneva Angela | Secretary | Clayton Lane Clayton M11 4SR Manchester - England | 166483290001 | |||||||
| BOAM, Andrew Timothy, Dr | Director | Clayton Lane Clayton M11 4SR Manchester - England | England | British | 206737460001 | |||||
| CLEREY, Duncan Christopher Houslip | Director | Clayton Lane Clayton M11 4SR Manchester - England | Switzerland | Swiss | 335203020001 | |||||
| RABBANI, Shahid | Director | Clayton Lane Clayton M11 4SR Manchester - England | England | British | 204597950001 | |||||
| VAN DER WEIDEN, Alexander Johann | Director | Clayton Lane Clayton M11 4SR Manchester - England | Germany | German | 331640870001 | |||||
| BEASLEY, Christopher Ernest | Secretary | 213a Archway Road Highgate N6 5BN London | British | 513720003 | ||||||
| BERKELEY, Andrew Wilson Atkins | Secretary | 49 Arden Road N3 3AD London | British | 5416170001 | ||||||
| FOX, Mark Ian | Secretary | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | 155095430001 | |||||||
| HAMILTON, John Lambert | Secretary | The Poplars 1 Eythrope Road HP17 8PH Stone Buckinghamshire | Uk | 27290050003 | ||||||
| LIPMAN, Jonathan Philip Reuben | Secretary | 19 Bradgate Road MK40 3DE Bedford Bedfordshire | British | 103945940001 | ||||||
| MACLEOD, Nigel | Secretary | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | British | 122030870001 | ||||||
| SMITH, Nicholas Handran | Secretary | Flat 5 24 Warrington Crescent W9 1EL London | Australian | 50914130002 | ||||||
| ALEXANDER, Anthony George Laurence | Director | Crafnant Gregories Farm Lane HP9 1HJ Beaconsfield Buckinghamshire | British | 28045050001 | ||||||
| ALEXANDER, William John, Dr | Director | Roughwood Croft The Fair Mile RG9 2JX Henley On Thames Oxfordshire | British | 29599340001 | ||||||
| ALMEIDA, Julio Diniz Pereira De | Director | Greenford Park Ockham Drive UB6 0FD Greenford Unit 6 Middlesex England | England | Brazilian | 247356060002 | |||||
| ANDREWS, Donald Charles Mackenzie | Director | The White House 45 Kimbolton Road MK40 2PG Bedford | United Kingdom | British | 75302170001 | |||||
| AOULAD SI KADDOUR, Laila | Director | Clayton Lane Clayton M11 4SR Manchester - England | Netherlands | Dutch | 273094550001 | |||||
| BERGANDT, Heike, Dr | Director | Clayton Lane Clayton M11 4SR Manchester - England | Germany | German | 306277780001 | |||||
| BEXON, Roger | Director | 33 York Terrace East NW1 4PT London | England | British | 9520520001 | |||||
| CHAPPLE, Gillian Anne | Director | Rydale House Vicarage Road MK45 4ED Silsoe Bedfordshire | England | British | 21162730001 | |||||
| DEUSSER, Liane Monika, Dr | Director | Clayton Lane Clayton M11 4SR Manchester - England | Germany | German | 322611980001 | |||||
| DICKINSON, Richard Edward | Director | 10 Oxfield Close HP4 3NE Berkhamsted Hertfordshire | British | 10519390001 | ||||||
| DUNCAN, George | Director | 30 Walton Street SW3 1RE London | British | 3436300001 | ||||||
| EVANS, Michael John | Director | Little Bokes TN18 4XG Hawkhurst Kent | British | 6912020001 | ||||||
| EVANS, Michael John | Director | Little Bokes TN18 4XG Hawkhurst Kent | British | 6912020001 | ||||||
| FEARN, Peter Hugh Colin | Director | Hunters Lodge Pot Kiln Lane RG8 7SR Goring Heath Oxfordshire | United Kingdom | British | 48874760001 | |||||
| FELCHT, Utz Hellmuth, Prof Dr | Director | Unsoldstrasse 5 FOREIGN D-80538 Munich Germany | German | 75909010001 | ||||||
| GARDNER, Roy Alan, Sir | Director | Old Hall Farm,Gill Hill Markyate AL3 8AR St Albans Hertfordshire | British | 45706780001 | ||||||
| GRUNWALD, Volker, Dr | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | Germany | German | 115691230001 | |||||
| HALL, Bryan Albert | Director | 6 Jeffries Court Hedsor Road SL8 5DH Bourne End Buckinghamshire | British | 33031060002 | ||||||
| HARVEY, Bernard George | Director | Tego House Chippenham Drive Kingston MK10 0AF Milton Keynes Buckinghamshire | England | English | 134099360019 | |||||
| HAU, Matthias Josef Peter | Director | Clayton Lane Clayton M11 4SR Manchester - England | Germany | German | 236068480001 | |||||
| HOFMAN, Bernhard, Dr | Director | Rosenstr 21 Breitbrunn D-83254 Germany | German | 87596890001 | ||||||
| HOLLOWOOD, John, Dr | Director | Roches Fleuries Les Courtes Fallaize, St. Martins GY4 6DH Guernsey | British | 60688710003 | ||||||
| HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | 49295070002 |
Who are the persons with significant control of EVONIK UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evonik Industries Ag | Apr 06, 2016 | Rellinghauser Strasse 1-11 45128 Essen - Germany | No | ||||||||||||
| |||||||||||||||
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