VENATOR NOMINEES UK LIMITED

VENATOR NOMINEES UK LIMITED

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

    Company NameVENATOR NOMINEES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03767301
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VENATOR NOMINEES UK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VENATOR NOMINEES UK LIMITED located?

    Registered Office Address
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Stockton On Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of VENATOR NOMINEES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTSMAN NOMINEES (UK) LIMITEDNov 13, 2000Nov 13, 2000
    HUNTSMAN ICI NOMINEES (UK) LIMITEDMay 05, 1999May 05, 1999

    What are the latest accounts for VENATOR NOMINEES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for VENATOR NOMINEES UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025

    What are the latest filings for VENATOR NOMINEES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Bertrand Maurice Andre Defoort as a director on Dec 17, 2024

    1 pagesTM01

    Termination of appointment of Martin Peter Hopcroft as a director on Dec 16, 2024

    1 pagesTM01

    Termination of appointment of Richard Justin James Phillipson as a director on Oct 03, 2024

    1 pagesTM01

    Termination of appointment of Richard Justin James Phillipson as a secretary on Oct 03, 2024

    1 pagesTM02

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Martin Peter Hopcroft as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Barry Joseph Hopkins as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Barry Joseph Hopkins as a director on Feb 12, 2024

    2 pagesAP01

    Termination of appointment of Kurt David Ogden as a director on Jan 31, 2024

    1 pagesTM01

    Director's details changed for Mr Richard Justin James Phillipson on Nov 17, 2023

    2 pagesCH01

    Director's details changed for John Jeffrey Pehrson on Nov 17, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Justin James Phillipson on Nov 16, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE

    1 pagesAD02

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Duncan Julian Ibbotson as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Bertrand Maurice Andre Defoort as a director on Sep 15, 2022

    2 pagesAP01

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

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Who are the officers of VENATOR NOMINEES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEHRSON, John Jeffrey
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomAmericanCpa235327380002
    BUSBY, David John
    5 Nightingale Square
    SW12 8QJ London
    Secretary
    5 Nightingale Square
    SW12 8QJ London
    British11450940001
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Secretary
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    BritishCompany Secretary'S Assistant34645590005
    GILLILAND, David Jeremy
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    Secretary
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    173338660001
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Secretary
    Haverton Hill Road
    Billingham
    TS23 1PS
    British73866690001
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Secretary
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    191695370001
    CHEATLE, Penelope Anne
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    Director
    19 Wellsmoor Gardens
    BR1 2HT Bickley
    Kent
    BritishCompany Secretary'S Assistant34645590005
    DEFOORT, Bertrand Maurice Andre
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomFrenchGroup Financial Controller300717170001
    DIXON, Michael Christopher
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Gbr
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Gbr
    EnglandBritishFinance Director57794200002
    EMERSON, Duncan
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    Director
    10003 Woodloch Forest Drive
    The Woodlands
    Texas 77380
    Huntsman
    Usa
    United KingdomBritishAccountant65305300014
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritishAccountant6838010001
    GILLILAND, David Jeremy
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    Director
    Titanium House
    Hanzard Drive
    TS22 5FD Wynyard Park
    Huntsman Pigments
    United Kingdom
    United KingdomBritishSolicitor173336510001
    HOPCROFT, Martin Peter
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomBritishChief Financial Officer 40168200003
    HOPKINS, Barry Joseph
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomIrishCompany Director319282080001
    IBBOTSON, Stephen Duncan Julian, M
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    EnglandBritishChartered Accountant256614360001
    KEENAN, Thomas James
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    Director
    Exeter
    PO BOX 670
    New Hampshire Nh 03833
    United States
    AmericanDirector101126350002
    MAUGHAN, Michael Andrew James
    Haverton Hill Road
    Billingham
    TS23 1PS
    Director
    Haverton Hill Road
    Billingham
    TS23 1PS
    EnglandBritishVp Legal73866690001
    NINOW, Kevin John
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    Director
    2 Peony Springs Court
    The Woodlands
    Tx 77382
    Usa
    AmericanBusiness Executive66483000006
    O'NEILL, John Ellison
    70a The High Street
    Swainby
    DL6 3DG Northallerton
    North Yorkshire
    Director
    70a The High Street
    Swainby
    DL6 3DG Northallerton
    North Yorkshire
    BritishDirector100992120001
    OGDEN, Kurt David
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    United KingdomAmericanFinance215432750002
    PHILLIPSON, Richard Justin James
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    Director
    Hanzard Drive
    TS22 5FD Wynyard Park
    Titanium House
    Stockton On Tees
    SingaporeBritishSolicitor191543710006
    STOLLE, Russell Robert
    Woodloch Forest Drive
    TX 77380 The Woodlands
    10003
    Texas
    United States
    Director
    Woodloch Forest Drive
    TX 77380 The Woodlands
    10003
    Texas
    United States
    United StatesAmericanAttorney215432740001
    THOMAS, Patrick Webster
    Avenue Du Crepuscle 3
    1640 Rhode Du Genese
    Belgium
    Director
    Avenue Du Crepuscle 3
    1640 Rhode Du Genese
    Belgium
    BritishManager65218170003
    THOMPSON, Graham Leslie
    Korbeekstraat 10
    3061 Leefdaal
    Belgium
    Director
    Korbeekstraat 10
    3061 Leefdaal
    Belgium
    BritishAccountant65218380001

    Who are the persons with significant control of VENATOR NOMINEES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Apr 06, 2016
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00249759
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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