ALIAXIS HOLDINGS UK LIMITED
Overview
| Company Name | ALIAXIS HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04117284 |
| 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 ALIAXIS HOLDINGS UK LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is ALIAXIS HOLDINGS UK LIMITED located?
| Registered Office Address | Aliaxis St. Peters Road PE29 7DA Huntingdon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALIAXIS HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ETEX GLYNWED HOLDING LIMITED | Feb 02, 2001 | Feb 02, 2001 |
| HACKREMCO (NO.1760) LIMITED | Nov 30, 2000 | Nov 30, 2000 |
What are the latest accounts for ALIAXIS HOLDINGS UK 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 ALIAXIS HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for ALIAXIS HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Koen Jozef Sticker on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Charles Mcnair on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Christine Marie Dumoulin on Aug 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul James Duggan on Aug 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Ian Charles Mcnair on Aug 01, 2025 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||
Registered office address changed from Dickley Lane Lenham Maidstone Kent ME17 2DE to Aliaxis St. Peters Road Huntingdon PE29 7DA on Jun 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Nov 30, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Christine Marie Dumoulin as a director on Dec 03, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul James Duggan as a director on Dec 03, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Termination of appointment of Martin Joseph Gisbourne as a director on Feb 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Who are the officers of ALIAXIS HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCNAIR, Ian Charles | Secretary | St. Peters Road PE29 7DA Huntingdon Aliaxis England | 149769190001 | |||||||
| DUGGAN, Paul James | Director | St. Peters Road PE29 7DA Huntingdon Aliaxis England | United Kingdom | British | 260697970001 | |||||
| DUMOULIN, Christine Marie | Director | St. Peters Road PE29 7DA Huntingdon Aliaxis England | Belgium | Belgian | 244494030001 | |||||
| MCNAIR, Ian Charles | Director | St. Peters Road PE29 7DA Huntingdon Aliaxis England | United Kingdom | British | 183563960001 | |||||
| STICKER, Koen Jozef | Director | St. Peters Road PE29 7DA Huntingdon Aliaxis England | Belgium | Belgian | 227839440001 | |||||
| ARNOLD, Keith James | Secretary | 4 Hillcrest The Green Horsted Keynes RH17 7AD Haywards Heath West Sussex | British | 1268330002 | ||||||
| DIX, Susan Margaret | Secretary | 13 Cross Lane Gardens Ticehurst TN5 7HY Wadhurst East Sussex | British | 68460630001 | ||||||
| MUSGRAVE, David John Anthony | Secretary | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| AERSSENS, Dirk | Director | Lenham ME17 2DE Maidstone Dickley Lane Kent England | Belgium | Belgian | 149795200001 | |||||
| BAILEY, Donald Stuart | Director | 16 Old Gardens Close TN2 5ND Tunbridge Wells Kent | United Kingdom | British | 7125330001 | |||||
| BENTLEY, Ashley Jacinda | Director | Lenham ME17 2DE Maidstone Dickley Lane Kent England | England | British | 172566390001 | |||||
| BODER, Jorg Anton | Director | Lenham ME17 2DE Maidstone Dickley Lane Kent England | Belgium | Swiss | 199242720001 | |||||
| DE MAN, Dirk Stefaan Robert Yvonne | Director | Lenham ME17 2DE Maidstone Dickley Lane Kent England | Belgium | Belgian | 172569760001 | |||||
| DIX, Susan Margaret | Director | Dickley Lane Lenham ME17 2DE Maidstone . Kent England | England | British | 68460630001 | |||||
| DUBOUT, Hubert Gerard Marie Georges | Director | Lenham ME17 2DE Maidstone Dickley Lane Kent England | Belgium | French | 75666360001 | |||||
| DUBOUT, Hubert Gerard Marie Georges | Director | Rue Jules Lejeune 3 FOREIGN 1050 Brussels Belgium | Belgium | French | 75666360001 | |||||
| ETHERINGTON, Victor Michael | Director | Lenham ME17 2DE Maidstone Dickley Lane Kent England | England | British | 133716770001 | |||||
| GISBOURNE, Martin Joseph | Director | Dickley Lane Lenham ME17 2DE Maidstone . Kent England | England | British | 149785810001 | |||||
| HERBERT, Philip Andrew | Director | Dickley Lane Lenham ME17 2DE Maidstone . Kent England | Great Britain | British | 149787450003 | |||||
| MERTENS, Yves Emile | Director | Dickley Lane Lenham ME17 2DE Maidstone . Kent England | Belgium | Belgian | 75666490001 | |||||
| MITCHELL, Robert Houston | Director | 29 Everitt Drive Knowle B93 9EP Solihull West Midlands | United Kingdom | British | 29313030001 | |||||
| MONARD, Manuel Marie Nicolas Yves | Director | Lenham ME17 2DE Maidstone Dickley Lane Kent England | Belgium | Belgium | 201947910001 | |||||
| MUSGRAVE, David John Anthony | Director | Coppers Fordcombe Road TN11 8DP Penshurst Kent | British | 28436740001 | ||||||
| PIERARD, Louis Jean | Director | Residence Green Court Appartement G4 Rue De La FOREIGN Cambre 22ab 1200 Brussels Belgium | French | 74502210001 | ||||||
| SMITH, Roger Philip | Director | 78 West Hill KT19 8LF Epsom Surrey | England | British | 32055850001 | |||||
| VANDEWALLE, Hilde Germaine | Director | Dickley Lane Lenham ME17 2DE Maidstone . Kent England | Belgium | Belgain | 182838830001 | |||||
| VANWAMBEKE, Jo Alida Agnes | Director | Dickley Lane Lenham ME17 2DE Maidstone . Kent England | Belgium | Belgian | 149795190001 | |||||
| VEARONELLY, Alistair | Director | Caol Ila 9 Broad Oak Brenchley TN12 7NN Tonbridge Kent | British | 9872950001 | ||||||
| WILSON, Anthony Joseph | Director | Coombe Hill Lustleigh TQ13 9TN Newton Abbot Devon | British | 29190180003 | ||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
What are the latest statements on persons with significant control for ALIAXIS HOLDINGS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The 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