VENATOR MATERIALS PLC

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

    Company NameVENATOR MATERIALS PLC
    Company StatusIn Administration
    Legal FormPublic limited company
    Company Number 10747130
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VENATOR MATERIALS PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is VENATOR MATERIALS PLC located?

    Registered Office Address
    Suite 3 Avery House
    69 North Street
    BN41 1DH Brighton
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VENATOR MATERIALS PLC?

    OverdueYes
    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 VENATOR MATERIALS PLC?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for VENATOR MATERIALS PLC?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW to Suite 3 Avery House 69 North Street Brighton BN41 1DH on Oct 23, 2025

    3 pagesAD01

    Notice of deemed approval of proposals

    4 pagesAM06

    Statement of administrator's proposal

    44 pagesAM03

    Statement of affairs with form AM02SOA/AM02SOC

    16 pagesAM02

    Registered office address changed from Titanium House Hanzard Drive Wynyard Park Stockton-on-Tees TS22 5FD United Kingdom to Suite 3 Regency House 91 Western Road Brighton East Sussex BN1 2NW on Sep 08, 2025

    3 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    233 pagesAA

    Statement of capital following an allotment of shares on Oct 13, 2023

    • Capital: USD 108,050,720.916
    4 pagesSH01

    Termination of appointment of Simon Turner as a director on Sep 17, 2024

    1 pagesTM01

    Satisfaction of charge 107471300009 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2022

    262 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on May 21, 2024

    2 pagesPSC09

    Confirmation statement made on Apr 27, 2024 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    72 pagesMA

    Appointment of Mr. Alexander Paterson as a secretary on Mar 21, 2024

    2 pagesAP03

    Termination of appointment of Russell Robert Stolle as a secretary on Mar 12, 2024

    1 pagesTM02

    Satisfaction of charge 107471300005 in full

    1 pagesMR04

    Consolidation of shares on Jan 09, 2024

    4 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: consolidation 21/12/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    72 pagesMA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Jamshid Mark Keynejad as a person with significant control on Oct 12, 2023

    1 pagesPSC07

    Who are the officers of VENATOR MATERIALS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Alexander, Mr.
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    Secretary
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    320983760001
    DE JONG, Corstiaan Carel Bart
    Willowby Drive
    Houston
    2606
    Tx 77008
    United States
    Director
    Willowby Drive
    Houston
    2606
    Tx 77008
    United States
    United StatesAmerican314819560001
    DE LEEUW DEN BOUTER, Arjen Peter
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    SwitzerlandDutch314819370001
    DONATH, Jame
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    United StatesAmerican314820330001
    HARPER, Katherine
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    United StatesAmerican314819420001
    MÜNSTERMANN, Fried-Walter
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    GermanyGerman314819620001
    SNELL, Eugene Bryan
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    United StatesAmerican314819680001
    STOLLE, Russell Robert
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Secretary
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    235110380002
    PRIMA SECRETARY LIMITED
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AU London
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4363143
    94529700001
    ANDERSON, Douglas D Delano
    Woodloch Forest Drive
    Suite 600
    77380 The Woodlands
    10001
    Texas
    United States
    Director
    Woodloch Forest Drive
    Suite 600
    77380 The Woodlands
    10001
    Texas
    United States
    Utah UsaAmerican237047840001
    DAVENPORT, Aaron Charles, Mr.
    Park Avenue
    18th Floor
    10022 New York
    430
    New York
    United States
    Director
    Park Avenue
    18th Floor
    10022 New York
    430
    New York
    United States
    United StatesAmerican278668740001
    DONATH, Jame
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    United StatesAmerican304807880001
    FERRARI, Daniele
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton On Tees
    Titanium House
    United Kingdom
    ItalyItalian237048150001
    HUNTSMAN, Peter Riley
    10003 Woodloch Forest Drive
    TX 77380 The Woodlands
    Huntsman Corporation
    Texas
    United States
    Director
    10003 Woodloch Forest Drive
    TX 77380 The Woodlands
    Huntsman Corporation
    Texas
    United States
    United StatesAmerican230340920001
    KOHLMANN, Miguel, Mr.
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    SwitzerlandBrazilian,German299113760001
    LAKSHMAN, Vir, Mr.
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    GermanyGerman279675920001
    MARGETTS, Robert, Sir
    C/O Cyrus Capital
    4 Cork Street
    W1S 3LB London
    Greater London
    United Kingdom
    Director
    C/O Cyrus Capital
    4 Cork Street
    W1S 3LB London
    Greater London
    United Kingdom
    United KingdomBritish236005890001
    PATRICK, Kathy Dawn
    Suite 600
    The Woodlands
    Texas
    10001 Woodloch Forest Drive
    77380
    United States
    Director
    Suite 600
    The Woodlands
    Texas
    10001 Woodloch Forest Drive
    77380
    United States
    United StatesAmerican238888690001
    SELIG, Stefan
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    United StatesAmerican304807240001
    SIADAT, Barry Bahram, Dr.
    Park Avenue
    18th Floor
    10022 New York
    430
    New York
    United States
    Director
    Park Avenue
    18th Floor
    10022 New York
    430
    New York
    United States
    United StatesAmerican174960460001
    TURNER, Simon
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    Director
    Hanzard Drive
    Wynyard Park
    TS22 5FD Stockton-On-Tees
    Titanium House
    United Kingdom
    United KingdomBritish215432710001
    VAN DE KERKHOF, Heike, Ms.
    c/o Archroma Management Gmbh
    Neuhofstrasse
    CH 4153 Reinach
    11
    Switzerland
    Director
    c/o Archroma Management Gmbh
    Neuhofstrasse
    CH 4153 Reinach
    11
    Switzerland
    SwitzerlandGerman278669400001

    Who are the persons with significant control of VENATOR MATERIALS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr. Barry Bahram Siadat
    Park Avenue
    18th Floor
    10022 New York
    430
    New York
    United States
    Dec 23, 2020
    Park Avenue
    18th Floor
    10022 New York
    430
    New York
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Jamshid Mark Keynejad
    Park Avenue
    18th Floor
    10022 New York
    430
    New York
    United States
    Dec 23, 2020
    Park Avenue
    18th Floor
    10022 New York
    430
    New York
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Huntsman Corporation
    Huntsman Way
    UT 84108 Salt Lake City
    500
    Utah
    United States
    Apr 28, 2017
    Huntsman Way
    UT 84108 Salt Lake City
    500
    Utah
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware Secretary Of State
    Registration Number3869690
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for VENATOR MATERIALS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 21, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 10, 2024May 21, 2024The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does VENATOR MATERIALS PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2025Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Helen Skeates
    Suite 3, Regency House 91 Western Road
    Brighton
    East Sussex
    practitioner
    Suite 3, Regency House 91 Western Road
    Brighton
    East Sussex
    Mark Granville Firmin
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Richard James Beard
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton

    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