SOLVENTIS LTD.
Overview
| Company Name | SOLVENTIS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03366192 |
| 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 SOLVENTIS LTD.?
- Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SOLVENTIS LTD. located?
| Registered Office Address | Alpha House Lawnswood Business Park Redvers Close LS16 6QY Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOLVENTIS LTD.?
| Company Name | From | Until |
|---|---|---|
| PETROCHEM AVIATION SERVICES LTD. | Jul 30, 1997 | Jul 30, 1997 |
| POSIGROOVE LIMITED | May 07, 1997 | May 07, 1997 |
What are the latest accounts for SOLVENTIS LTD.?
| 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 SOLVENTIS LTD.?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for SOLVENTIS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Thomas Edward Brown as a director on Dec 16, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||||||||||
Confirmation statement made on May 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||
Notification of Brenntag Uk Holding Limited as a person with significant control on Jun 14, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Brenntag Se as a person with significant control on Jul 26, 2024 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 033661920006 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Martin Gratton as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Russel Argo as a director on Jun 03, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Compton House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to Alpha House Lawnswood Business Park Redvers Close Leeds LS16 6QY on Jun 19, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Warwick Andrew Lubbock as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Lubbock as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lisa Lubbock as a secretary on Jun 03, 2024 | 1 pages | TM02 | ||||||||||
Notification of Brenntag Se as a person with significant control on Jun 03, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of David Warwick Lubbock as a person with significant control on Jun 03, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of David John Brimacombe as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Piers Tregarthen Marmion as a director on Jun 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 033661920006, created on May 13, 2024 | 14 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of SOLVENTIS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARGO, Russel | Director | Lawnswood Business Park Redvers Close LS16 6QY Leeds Brenntag Uk Limited West Yorkshire United Kingdom | United Kingdom | British | 196827670001 | |||||
| BROWN, Thomas Edward | Director | Lawnswood Business Park Redvers Close LS16 6QY Leeds Alpha House England | England | British | 223208840001 | |||||
| GILBERT, Christopher John | Director | Lawnswood Business Park Redvers Close LS16 6QY Leeds Alpha House England | England | British | 305371870001 | |||||
| GRATTON, Martin | Director | Lawnswood Business Park Redvers Close LS16 6QY Leeds Brenntag Uk Limited, Alpha House West Yorkshire England | United Kingdom | British | 280656520001 | |||||
| JOHNSON, Nicholas Peter | Director | Lawnswood Business Park Redvers Close LS16 6QY Leeds Alpha House England | England | British | 84209110002 | |||||
| HANCOCK, Adrian John | Secretary | Bank Terrace Gomshall Lane Shere GU5 9HB Guildford Surrey | British | 126039400001 | ||||||
| LUBBOCK, Lisa | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | British | 54290640001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BRIMACOMBE, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | England | British | 251506670001 | |||||
| HANCOCK, Adrian John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | England | British | 126039400002 | |||||
| HYATT, John David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | United Kingdom | British | 142027960001 | |||||
| LUBBOCK, David Warwick Andrew | Director | Bank Terrace Gomshall Lane , Shere GU5 9HB Guildford Solventis Ltd Surrey | United Kingdom | British | 9224820002 | |||||
| LUBBOCK, Lisa | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | United Kingdom | British | 54290640001 | |||||
| MARMION, John Piers Tregarthen | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | England | British | 252936680001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SOLVENTIS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brenntag Uk Holding Limited | Jun 14, 2024 | Lawnswood Business Park Redvers Close LS16 6QY Leeds Alpha House England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Brenntag Se | Jun 03, 2024 | Messeallee 45131 Essen 11 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr David Warwick Lubbock | Jul 30, 2016 | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | Yes | ||||||||||||
Nationality: British Country of Residence: England | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Michael Slapp | Apr 06, 2016 | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | Yes | ||||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||||
Natures of Control
| |||||||||||||||
| Mr Guy Coussement | Apr 06, 2016 | The Guildway Old Portsmouth Road GU3 1LR Guildford Compton House Surrey England | Yes | ||||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||||
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