INVISTA TEXTILES (U.K.) LIMITED

INVISTA TEXTILES (U.K.) LIMITED

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

    Company NameINVISTA TEXTILES (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04558109
    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 INVISTA TEXTILES (U.K.) LIMITED?

    • Preparation and spinning of textile fibres (13100) / Manufacturing
    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing
    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Manufacture of man-made fibres (20600) / Manufacturing

    Where is INVISTA TEXTILES (U.K.) LIMITED located?

    Registered Office Address
    20 Wood Street
    EC2V 7AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INVISTA TEXTILES (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVISTA (U.K.) LIMITEDSep 03, 2003Sep 03, 2003
    DU PONT TEXTILES & INTERIORS (U.K.) LIMITEDOct 09, 2002Oct 09, 2002

    What are the latest accounts for INVISTA TEXTILES (U.K.) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for INVISTA TEXTILES (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToOct 09, 2025
    Next Confirmation Statement DueOct 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 09, 2024
    OverdueNo

    What are the latest filings for INVISTA TEXTILES (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Mar 28, 2025

    • Capital: GBP 291,804,642.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account of the company be cancelled 26/03/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    94 pagesAA

    Change of details for Invista (U.K.) Holdings Limited as a person with significant control on Apr 22, 2024

    2 pagesPSC05

    Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to 20 Wood Street London EC2V 7AF on Apr 22, 2024

    1 pagesAD01

    Confirmation statement made on Oct 09, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2022

    90 pagesAAMD

    Full accounts made up to Dec 31, 2022

    52 pagesAA

    Confirmation statement made on Oct 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Confirmation statement made on Oct 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    49 pagesAA

    Change of details for Invista (U.K.) Holdings Limited as a person with significant control on Sep 08, 2021

    2 pagesPSC05

    Director's details changed for Mr Andreas Samuel Westhuis on Dec 07, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    47 pagesAA

    Confirmation statement made on Oct 09, 2020 with updates

    4 pagesCS01

    Change of details for Invista (U.K.) Holdings Limited as a person with significant control on Nov 20, 2019

    2 pagesPSC05

    Director's details changed for Mr Andreas Samuel Westhuis on Oct 01, 2019

    2 pagesCH01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Appointment of Citco Management (Uk) Limited as a secretary on Dec 01, 2019

    2 pagesAP04

    Termination of appointment of a G Secretarial Limited as a secretary on Dec 01, 2019

    1 pagesTM02

    Who are the officers of INVISTA TEXTILES (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02656801
    74414520001
    MATHEWS, Reagan John
    E. 37th Street N
    67220 Wichita
    4123
    Kansas
    United States
    Director
    E. 37th Street N
    67220 Wichita
    4123
    Kansas
    United States
    United StatesAmericanVice President And Chief Financial Officer246127660001
    STEWART, John Gibson
    Wood Street
    EC2V 7AF London
    20
    England
    Director
    Wood Street
    EC2V 7AF London
    20
    England
    United KingdomBritishVice President, Biotechnology246225620001
    WESTHUIS, Andreas Samuel
    Brockworth
    GL3 4HP Gloucester
    Ermin Street
    United Kingdom
    Director
    Brockworth
    GL3 4HP Gloucester
    Ermin Street
    United Kingdom
    United KingdomDutchDirector Business Ops241204430003
    ASHWORTH, Clare
    Du Pont(Uk) Ltd
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    Secretary
    Du Pont(Uk) Ltd
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    BritishSolicitor85415300001
    CLEMENTS, Sarah Frances
    Du Pont (U.K.) Limited
    Wedgwood Way
    SG1 4QN Stevenage
    Hertfordshire
    Secretary
    Du Pont (U.K.) Limited
    Wedgwood Way
    SG1 4QN Stevenage
    Hertfordshire
    BritishSolicitor70341440006
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    90084920001
    ANDERSON, John Vincent
    7 Gleneen Park
    BT47 2LR Londonderry
    County Londonderry
    Director
    7 Gleneen Park
    BT47 2LR Londonderry
    County Londonderry
    BritishManaging Director64614960001
    BAKER, Andrew
    Du Pont Uk Ltd
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    Director
    Du Pont Uk Ltd
    Wedgewood Way
    SG1 4QN Stevenage
    Hertfordshire
    EnglandBritishFinance Director108491980001
    BROWN, Christopher James
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomBritishEuropean Regional Controller174645660001
    CARROLL, Patrick Joseph
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United KingdomIrishChemical Engineer Manager103816960002
    CHAPPELL, John Herbert
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    BritishHuman Resources Manager100307650001
    CHESSMORE, Christopher Lee
    Wichita
    4123 E. Street N
    Kansas, Ks67230
    United States
    Director
    Wichita
    4123 E. Street N
    Kansas, Ks67230
    United States
    United StatesUnited StatesTax Director154734800001
    DESAULLES, Philippe Georges
    184 Rue De L'Universite
    FOREIGN Paris
    75007
    France
    Director
    184 Rue De L'Universite
    FOREIGN Paris
    75007
    France
    FrenchDirector76339780001
    GILVRAY, Derek
    100 Barbirolli Square
    Manchester
    M2 3AB
    Director
    100 Barbirolli Square
    Manchester
    M2 3AB
    BritishDirector106837210001
    HARRISON, Toby Gene
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    Director
    M2 3DE Manchester
    One St Peter's Square
    United Kingdom
    United StatesAmericanChief Risk Officer & Treasurer219886030001
    HORRY, Peter Francis
    33 Hydrus Drive
    LU7 3UL Leighton Buzzard
    Bedfordshire
    Director
    33 Hydrus Drive
    LU7 3UL Leighton Buzzard
    Bedfordshire
    BritishHr Manager42963690001
    MUNSON, Craig Monroe
    717 N. St Andrews
    Wichita
    Kansas
    67230
    United States
    Director
    717 N. St Andrews
    Wichita
    Kansas
    67230
    United States
    United StatesDiretor Of Tax102382540002
    PADLEY, Brian
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    SwitzerlandBritishRegional Controller100307640006

    Who are the persons with significant control of INVISTA TEXTILES (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wood Street
    EC2V 7AF London
    20
    England
    Apr 06, 2016
    Wood Street
    EC2V 7AF London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number565289
    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