INVISTA TEXTILES (U.K.) LIMITED
Overview
Company Name | INVISTA TEXTILES (U.K.) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04558109 |
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 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 Address | No |
What were the previous names of INVISTA TEXTILES (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
INVISTA (U.K.) LIMITED | Sep 03, 2003 | Sep 03, 2003 |
DU PONT TEXTILES & INTERIORS (U.K.) LIMITED | Oct 09, 2002 | Oct 09, 2002 |
What are the latest accounts for INVISTA TEXTILES (U.K.) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INVISTA TEXTILES (U.K.) LIMITED?
Last Confirmation Statement Made Up To | Oct 09, 2025 |
---|---|
Next Confirmation Statement Due | Oct 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 09, 2024 |
Overdue | No |
What are the latest filings for INVISTA TEXTILES (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Mar 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 94 pages | AA | ||||||||||||||
Change of details for Invista (U.K.) Holdings Limited as a person with significant control on Apr 22, 2024 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Amended full accounts made up to Dec 31, 2022 | 90 pages | AAMD | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 49 pages | AA | ||||||||||||||
Change of details for Invista (U.K.) Holdings Limited as a person with significant control on Sep 08, 2021 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Andreas Samuel Westhuis on Dec 07, 2020 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 47 pages | AA | ||||||||||||||
Confirmation statement made on Oct 09, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Invista (U.K.) Holdings Limited as a person with significant control on Nov 20, 2019 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Andreas Samuel Westhuis on Oct 01, 2019 | 2 pages | CH01 | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Appointment of Citco Management (Uk) Limited as a secretary on Dec 01, 2019 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Dec 01, 2019 | 1 pages | TM02 | ||||||||||||||
Who are the officers of INVISTA TEXTILES (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 United Kingdom |
| 74414520001 | ||||||||||
MATHEWS, Reagan John | Director | E. 37th Street N 67220 Wichita 4123 Kansas United States | United States | American | Vice President And Chief Financial Officer | 246127660001 | ||||||||
STEWART, John Gibson | Director | Wood Street EC2V 7AF London 20 England | United Kingdom | British | Vice President, Biotechnology | 246225620001 | ||||||||
WESTHUIS, Andreas Samuel | Director | Brockworth GL3 4HP Gloucester Ermin Street United Kingdom | United Kingdom | Dutch | Director Business Ops | 241204430003 | ||||||||
ASHWORTH, Clare | Secretary | Du Pont(Uk) Ltd Wedgewood Way SG1 4QN Stevenage Hertfordshire | British | Solicitor | 85415300001 | |||||||||
CLEMENTS, Sarah Frances | Secretary | Du Pont (U.K.) Limited Wedgwood Way SG1 4QN Stevenage Hertfordshire | British | Solicitor | 70341440006 | |||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | 90084920001 | |||||||||||
ANDERSON, John Vincent | Director | 7 Gleneen Park BT47 2LR Londonderry County Londonderry | British | Managing Director | 64614960001 | |||||||||
BAKER, Andrew | Director | Du Pont Uk Ltd Wedgewood Way SG1 4QN Stevenage Hertfordshire | England | British | Finance Director | 108491980001 | ||||||||
BROWN, Christopher James | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | British | European Regional Controller | 174645660001 | ||||||||
CARROLL, Patrick Joseph | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United Kingdom | Irish | Chemical Engineer Manager | 103816960002 | ||||||||
CHAPPELL, John Herbert | Director | 100 Barbirolli Square M2 3AB Manchester | British | Human Resources Manager | 100307650001 | |||||||||
CHESSMORE, Christopher Lee | Director | Wichita 4123 E. Street N Kansas, Ks67230 United States | United States | United States | Tax Director | 154734800001 | ||||||||
DESAULLES, Philippe Georges | Director | 184 Rue De L'Universite FOREIGN Paris 75007 France | French | Director | 76339780001 | |||||||||
GILVRAY, Derek | Director | 100 Barbirolli Square Manchester M2 3AB | British | Director | 106837210001 | |||||||||
HARRISON, Toby Gene | Director | M2 3DE Manchester One St Peter's Square United Kingdom | United States | American | Chief Risk Officer & Treasurer | 219886030001 | ||||||||
HORRY, Peter Francis | Director | 33 Hydrus Drive LU7 3UL Leighton Buzzard Bedfordshire | British | Hr Manager | 42963690001 | |||||||||
MUNSON, Craig Monroe | Director | 717 N. St Andrews Wichita Kansas 67230 United States | United States | Diretor Of Tax | 102382540002 | |||||||||
PADLEY, Brian | Director | Barbirolli Square M2 3AB Manchester 100 | Switzerland | British | Regional Controller | 100307640006 |
Who are the persons with significant control of INVISTA TEXTILES (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Invista (U.K.) Holdings Limited | Apr 06, 2016 | Wood Street EC2V 7AF London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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