MACDERMID CONTINENTAL INVESTMENTS LIMITED
Overview
Company Name | MACDERMID CONTINENTAL INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06322345 |
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 MACDERMID CONTINENTAL INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MACDERMID CONTINENTAL INVESTMENTS LIMITED located?
Registered Office Address | Unit 2 Genesis Business Park Albert Drive Sheerwater GU21 5RW Woking Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACDERMID CONTINENTAL INVESTMENTS 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 MACDERMID CONTINENTAL INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for MACDERMID CONTINENTAL INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Carey James Dorman on Jan 15, 2025 | 2 pages | CH01 | ||
Appointment of Ms Caroline Simonne Lind as a director on Feb 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 149 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2022 | 132 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Jerome Siegmund as a secretary on Jun 15, 2023 | 1 pages | TM02 | ||
Appointment of Carey James Dorman as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Edward Capps as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Jerome Siegmund as a director on Jun 15, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD03 | ||
Director's details changed for Michael Jerome Siegmund on Mar 21, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Michael Jerome Siegmund on Mar 21, 2020 | 1 pages | CH03 | ||
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | 1 pages | AD02 | ||
Statement of capital following an allotment of shares on Jan 21, 2022
| 3 pages | SH01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Statement of capital following an allotment of shares on Sep 01, 2021
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of MACDERMID CONTINENTAL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRAY, Paul Andrew | Director | Albert Drive Sheerwater GU21 5RW Woking Unit 2 Genesis Business Park Surrey United Kingdom | United Kingdom | British | Managing Director | 193560040001 | ||||
CAPPS, John Edward | Director | East Broward Blvd Suite 1860 33394 Fort Lauderdale 500 Florida United States | United States | American | General Counsel | 306266820001 | ||||
DORMAN, Carey James | Director | South Pointe Drive Suite 230 33139 Miami Beach 500 Florida United States | United States | American | Chief Financial Officer | 306267440007 | ||||
LIND, Caroline Simonne | Director | East Broward Boulevard Suite 1860 33394 Fort Lauderdale 500 Florida United States | United States | American | Company Director | 329987370001 | ||||
CAPPS, John Edward | Secretary | Centrepark Boulevard Suite 210 West Palm Beach 1450 Fl 33401 United States | 229240710001 | |||||||
RICHARDS, Roger Edward | Secretary | Golden Hillock Road B11 2PN Birmingham 198 | British | Director Secretary | 80633790002 | |||||
SIEGMUND, Michael Jerome | Secretary | Main Avenue Suite 600 CT 06851 Norwalk 383 United States | 264988840001 | |||||||
SIMMLAW SERVICES LIMITED | Secretary | C/O Simmons & Simmons Citypoint One Ropemaker Street EC2Y 9SS London | 79439640001 | |||||||
CAPPS, John Edward | Director | Centrepark Boulevard Suite 210 West Palm Beach 1450 Fl 33401 United States | United States | American | None | 306266820001 | ||||
CORDANI, John Louis | Director | 26 Richard Avenue Wolcott 06716 Connecticut Usa | United States | American | Director | 80000690001 | ||||
PHASEY, Lance John Passant | Director | Golden Hillock Road B11 2PN Birmingham 198 | United Kingdom | British | Director | 24009110005 | ||||
RICHARDS, Roger Edward | Director | Golden Hillock Road B11 2PN Birmingham 198 | England | British | Finance Director | 80633790003 | ||||
SIEGMUND, Michael Jerome | Director | Main Avenue Suite 600 CT 06851 Norwalk 383 United States | United States | American | Senior Vp - Industrial Solutions | 264878510005 | ||||
WILKINSON, Christopher | Director | Moory Field House Pilgrims Close,Westhumble RH5 6AR Dorking Surrey | England | British | Company Director, Solicitor | 38515240001 |
Who are the persons with significant control of MACDERMID CONTINENTAL INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Element Solutions, Inc. | May 06, 2019 | Main Avenue 6th Floor 06851 Norwalk 383 Connecticut United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macdermid European Capital Investments I Llc | Aug 23, 2018 | Freight Street Waterbury 245 Connecticut 06702 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Macdermid European Capital Partners Llp | Apr 06, 2016 | Golden Hillock Road B11 2PN Birmingham 198 United Kingdom | Yes | ||||||||||
| |||||||||||||
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