IMERYS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIMERYS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03674799
    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 IMERYS UK LIMITED?

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

    Where is IMERYS UK LIMITED located?

    Registered Office Address
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Undeliverable Registered Office AddressNo

    What were the previous names of IMERYS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMETAL UK LIMITEDJan 11, 1999Jan 11, 1999
    SCENTCOUNT LIMITEDNov 26, 1998Nov 26, 1998

    What are the latest accounts for IMERYS UK 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 IMERYS UK LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2027
    Next Confirmation Statement DueJan 30, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2026
    OverdueNo

    What are the latest filings for IMERYS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 16, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jan 16, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 10, 2024

    • Capital: GBP 85,289,880
    3 pagesSH01

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Appointment of Emmanuelle Stéphanie Sandrine Vaudoyer as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Pierre Lebreuil as a director on Oct 10, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jan 16, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Laetitia Peyrat as a director on May 12, 2022

    1 pagesTM01

    Appointment of Mr Pierre Lebreuil as a director on May 12, 2022

    2 pagesAP01

    Confirmation statement made on Jan 16, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 16, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Jan 16, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 16, 2019

    • Capital: GBP 61,289,880
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of IMERYS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAHAIR DAVIES, Henri Simon
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Secretary
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    British137444570001
    VAUDOYER, Emmanuelle Stéphanie Sandrine
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Director
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    FranceFrench315057010001
    BAKER, Edward James Macdonald
    64d Tachbrook Street
    SW1V 2NA London
    Secretary
    64d Tachbrook Street
    SW1V 2NA London
    British55109050002
    DHESI, Dalvir
    52 -First Floor Rue Des Bollandistes
    1040 Etterbeek
    Belguim 1040
    Secretary
    52 -First Floor Rue Des Bollandistes
    1040 Etterbeek
    Belguim 1040
    British122812100001
    GALL, Francois-Pierre
    6 Place Henri Bergson
    FOREIGN Paris
    75008
    France
    Secretary
    6 Place Henri Bergson
    FOREIGN Paris
    75008
    France
    Fre3nch61999640001
    HAWKEN, Alan Geoffrey
    5 Meadow Close
    St Stephen
    PL26 7PE St Austell
    Cornwall
    Secretary
    5 Meadow Close
    St Stephen
    PL26 7PE St Austell
    Cornwall
    British2900430001
    MUSSON, Denis Philippe Marie
    Rue Des Sablons
    Paris
    14
    75116
    France
    Secretary
    Rue Des Sablons
    Paris
    14
    75116
    France
    French132931390001
    PAECH, Christian John
    13 Rostrevor Road
    SW6 5AX London
    Secretary
    13 Rostrevor Road
    SW6 5AX London
    British61919860001
    TRAHAIR DAVIES, Henri Simon
    Bosorne
    St Just
    TR19 7NR Nr Penzance
    Corner House
    Cornwall
    Secretary
    Bosorne
    St Just
    TR19 7NR Nr Penzance
    Corner House
    Cornwall
    British137444570001
    WHEATLEY, Christine Berardo
    14 Avenue Du General Leclerc
    FOREIGN 75014 Paris
    France
    Secretary
    14 Avenue Du General Leclerc
    FOREIGN 75014 Paris
    France
    British86846110005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWN, Richard, Dr
    Tregondean
    Gorran
    PL26 6NE St. Austell
    Cornwall
    Director
    Tregondean
    Gorran
    PL26 6NE St. Austell
    Cornwall
    EnglandBritish74975920001
    BUFFIERE, Gerard
    41 Boulevard De La Tour
    Maubourg
    FOREIGN Paris
    75007
    France
    Director
    41 Boulevard De La Tour
    Maubourg
    FOREIGN Paris
    75007
    France
    French61999660001
    CHAMBAUD, Michel
    19 Rue De Varennes
    FOREIGN Paris
    75007
    France
    Director
    19 Rue De Varennes
    FOREIGN Paris
    75007
    France
    French61999700001
    CHARDON, Guy Eugene Paul Pierre
    The Old School House
    Higher Porthpean
    PL26 6AY St. Austell
    Cornwall
    Director
    The Old School House
    Higher Porthpean
    PL26 6AY St. Austell
    Cornwall
    French89631360001
    DAULMERIE, Christophe
    Avenue La Bourdonnais
    75007
    6
    Paris
    France
    Director
    Avenue La Bourdonnais
    75007
    6
    Paris
    France
    French91436910004
    DUBERT, Patrick Jacques Fred
    15 Rue Gay-Lussac
    FOREIGN Paris
    75005
    France
    Director
    15 Rue Gay-Lussac
    FOREIGN Paris
    75005
    France
    FranceFrench66005020001
    GALL, Francois-Pierre
    6 Place Henri Bergson
    FOREIGN Paris
    75008
    France
    Director
    6 Place Henri Bergson
    FOREIGN Paris
    75008
    France
    Fre3nch61999640001
    KRON, Patrick
    9 Villa Sommeiller
    FOREIGN Paris
    75016
    France
    Director
    9 Villa Sommeiller
    FOREIGN Paris
    75016
    France
    British61999480001
    LAFIANDRA, Catherine Hoke
    958 Byrnwyck Road
    FOREIGN Atlanta
    Georgia 30319-1682
    Director
    958 Byrnwyck Road
    FOREIGN Atlanta
    Georgia 30319-1682
    American90403680001
    LEBREUIL, Pierre
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Director
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    FranceFrench295787820001
    MUSSON, Denis Philippe Marie
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Director
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    FranceFrench132931390001
    PECRESSE, Jerome
    6bis Rue De Mouchy
    78000 Versailles
    France
    Director
    6bis Rue De Mouchy
    78000 Versailles
    France
    French63958030002
    PEYRAT, Laetitia
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    Director
    Par Moor Centre
    Par Moor Road
    PL24 2SQ Par
    Cornwall
    FranceFrench248722140001
    SALMONA, Thierry
    1 Villa Sommeiller
    Paris
    75016
    France
    Director
    1 Villa Sommeiller
    Paris
    75016
    France
    FranceFrench72744160001
    SWANN, Simon Peter
    Flat D
    33 Eccleston Square
    SW1V 1PB London
    Director
    Flat D
    33 Eccleston Square
    SW1V 1PB London
    British69258340001
    SYLVESTER, John Richard
    Flat 39 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    Director
    Flat 39 Regatta Point
    38 Kew Bridge Road
    TW8 0EB Brentford
    Middlesex
    EnglandBritish279071040001
    VILAIN, Bernard
    84 Rue Jullien
    Vanves
    92 170
    France
    Director
    84 Rue Jullien
    Vanves
    92 170
    France
    French114118850001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for IMERYS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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