SLI CHEMICALS HOLDINGS LTD

SLI CHEMICALS HOLDINGS LTD

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

    Company NameSLI CHEMICALS HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03864963
    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 SLI CHEMICALS HOLDINGS LTD?

    • Wholesale of chemical products (46750) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SLI CHEMICALS HOLDINGS LTD located?

    Registered Office Address
    Flat 38 8 Warren Road
    SK8 5BT Cheadle Hulme
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SLI CHEMICALS HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    SLI CHEMICALS LIMITEDOct 25, 1999Oct 25, 1999

    What are the latest accounts for SLI CHEMICALS HOLDINGS LTD?

    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 SLI CHEMICALS HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJan 31, 2027
    Next Confirmation Statement DueFeb 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2026
    OverdueNo

    What are the latest filings for SLI CHEMICALS HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 31, 2026 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from Fabrick, Flat 38 Warren Road Cheadle Hulme Cheadle SK8 5BT England to Flat 38 8 Warren Road Cheadle Hulme SK8 5BT on Nov 04, 2025

    1 pagesAD01

    Director's details changed for Mr Alon Klein on Nov 04, 2025

    2 pagesCH01

    Cessation of Ek Industries Corp as a person with significant control on Sep 18, 2023

    1 pagesPSC07

    Notification of Eli Ezer Klein as a person with significant control on Sep 18, 2023

    2 pagesPSC01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Registered office address changed from Fabrick Warren Road Cheadle Hulme Cheadle SK8 5BT England to Fabrick, Flat 38 Warren Road Cheadle Hulme Cheadle SK8 5BT on Jun 26, 2024

    1 pagesAD01

    Registered office address changed from Terminal House, Office 525 52 Grosvenor Gardens London SW1W 0AU England to Fabrick Warren Road Cheadle Hulme Cheadle SK8 5BT on Jun 19, 2024

    1 pagesAD01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Flat 5 88 Kensington Park Road London W11 2PL to Terminal House, Office 525 52 Grosvenor Gardens London SW1W 0AU on Jan 18, 2024

    1 pagesAD01

    Notification of Ek Industries Corp as a person with significant control on Sep 18, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 07, 2023

    2 pagesPSC09

    Micro company accounts made up to Dec 31, 2022

    7 pagesAA

    Director's details changed for Mr Alon Klein on Feb 15, 2023

    2 pagesCH01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Oct 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Oct 23, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 24, 2020

    RES15

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of SLI CHEMICALS HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLEIN, Alon
    8 Warren Road
    SK8 5BT Cheadle Hulme
    Flat 38
    England
    Director
    8 Warren Road
    SK8 5BT Cheadle Hulme
    Flat 38
    England
    EnglandPolish176421020006
    BARNETT, Mark
    4 Sunbury Avenue
    NW7 3JS London
    Secretary
    4 Sunbury Avenue
    NW7 3JS London
    British59678970002
    ZEFFERTT, Alan Daniel Maurice
    53 Hammers Lane
    NW7 London
    Secretary
    53 Hammers Lane
    NW7 London
    British151540210001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    CONGRESS COMPANY SECRETARIAL SERVICES LTD
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    England
    Secretary
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number03525413
    133511850001
    CP SECRETARIES LIMITED
    87 Wimpole Street
    W1G 9RL London
    Secretary
    87 Wimpole Street
    W1G 9RL London
    113434710001
    INFATRADE (UK) LIMITED
    11 Wimpole Mews
    W1G 8PF London
    Secretary
    11 Wimpole Mews
    W1G 8PF London
    61989530001
    SOMMERFELD, Dan, Dr
    Arimon Street
    Aserat
    Israel
    Director
    Arimon Street
    Aserat
    Israel
    Israeli67235160001
    STUPP, Stefan
    Frankfurt 60486
    August-Evler-Str. 3
    Germany
    Director
    Frankfurt 60486
    August-Evler-Str. 3
    Germany
    German67235170002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of SLI CHEMICALS HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ek Industries Corp
    Pasea Estate Road Town
    Tortola
    Morgan & Morgan Building
    Virgin Islands, British
    Sep 18, 2023
    Pasea Estate Road Town
    Tortola
    Morgan & Morgan Building
    Virgin Islands, British
    Yes
    Legal FormCorporation
    Legal AuthorityBvi, Business Companies Act, 2004
    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.
    Mr Eli Ezer Klein
    8 Warren Road
    SK8 5BT Cheadle Hulme
    Flat 38
    England
    Sep 18, 2023
    8 Warren Road
    SK8 5BT Cheadle Hulme
    Flat 38
    England
    No
    Nationality: British
    Country of Residence: Panama
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for SLI CHEMICALS HOLDINGS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2016Sep 18, 2023The 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