VESUVIUS ZYALONS HOLDINGS LIMITED

VESUVIUS ZYALONS HOLDINGS LIMITED

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

    Company NameVESUVIUS ZYALONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC090543
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VESUVIUS ZYALONS HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VESUVIUS ZYALONS HOLDINGS LIMITED located?

    Registered Office Address
    Brown Street
    Newmilns
    KA16 9AG Ayrshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VESUVIUS ZYALONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOKSON TECHNICAL CERAMICS EUROPE LIMITEDOct 03, 1988Oct 03, 1988
    COORS CERAMICS EUROPE HOLDINGS LIMITEDDec 24, 1987Dec 24, 1987
    COORS CERAMICS EUROPE LIMITEDNov 14, 1984Nov 14, 1984

    What are the latest accounts for VESUVIUS ZYALONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for VESUVIUS ZYALONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Aashish Chimanlal Shah as a director on Jun 25, 2020

    2 pagesAP01

    Confirmation statement made on Dec 16, 2019 with updates

    5 pagesCS01

    Termination of appointment of Ian James Lawson as a director on Oct 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Simon Christopher Upcott as a director on May 21, 2019

    1 pagesTM01

    Confirmation statement made on Dec 13, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 12, 2017 with updates

    5 pagesCS01

    Appointment of Ms Jennifer Smith as a secretary on Nov 01, 2017

    2 pagesAP03

    Termination of appointment of Dominic Murray as a secretary on Nov 01, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Second filing for the appointment of Ian James Lawson as a director

    6 pagesRP04AP01

    Appointment of Ian James Lawson as a director on Apr 05, 2017

    2 pagesAP01
    Annotations
    DateAnnotation
    May 04, 2017Second Filing The information on the form AP01 has been replaced by a second filing on 04/05/2017

    Termination of appointment of Kim Fong Siow as a director on Dec 21, 2016

    1 pagesTM01

    Confirmation statement made on Dec 09, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Appointment of Simon Upcott as a director on Apr 29, 2016

    2 pagesAP01

    Director's details changed for Mr Kim Fong Siow on Jul 01, 2015

    2 pagesCH01

    Who are the officers of VESUVIUS ZYALONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Jennifer
    EC4A 2AE London
    165 Fleet Street
    England
    Secretary
    EC4A 2AE London
    165 Fleet Street
    England
    240019200001
    KNOWLES, Henry James
    EC4A 2AE London
    165 Fleet Street
    England
    Director
    EC4A 2AE London
    165 Fleet Street
    England
    United KingdomBritish49356830003
    SHAH, Aashish Chimanlal
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    Director
    Fleet Street
    EC4A 2AE London
    165
    United Kingdom
    United KingdomBritish271505040001
    FELL, Rachel Sara
    27 Buckhurst Avenue
    TN13 1LZ Sevenoaks
    Kent
    Secretary
    27 Buckhurst Avenue
    TN13 1LZ Sevenoaks
    Kent
    British73571090002
    FIRMAN, Angela June
    Brown Street
    Newmilns
    KA16 9AG Ayrshire
    Secretary
    Brown Street
    Newmilns
    KA16 9AG Ayrshire
    178839730001
    GRIFFITHS, William Maxwell
    Windyridge 21 Upper Crofts
    Alloway
    KA7 4QX Ayr
    Ayrshire
    Scotland
    Secretary
    Windyridge 21 Upper Crofts
    Alloway
    KA7 4QX Ayr
    Ayrshire
    Scotland
    British721430001
    JACKSON, Michael
    5 Sunrise Avenue
    CM1 4JL Chelmsford
    Essex
    Secretary
    5 Sunrise Avenue
    CM1 4JL Chelmsford
    Essex
    British38260600001
    JENNINGS, Nicholas David De Burgh
    Fleet Street
    EC4A 2AE London
    165
    England
    Secretary
    Fleet Street
    EC4A 2AE London
    165
    England
    177189020001
    KNOWLES, Henry James
    Fleet Street
    EC4A 2AE London
    165 Fleet Street
    England
    Secretary
    Fleet Street
    EC4A 2AE London
    165 Fleet Street
    England
    186342690001
    MCDONNALL, Glen Michael
    Flat 11 22 Park Crescent
    Regents Park
    W1N 3PD London
    Secretary
    Flat 11 22 Park Crescent
    Regents Park
    W1N 3PD London
    British45168130001
    MURRAY, Dominic
    c/o Vesuvius Plc
    Fleet Street
    EC4A 2AE London
    165
    England
    Secretary
    c/o Vesuvius Plc
    Fleet Street
    EC4A 2AE London
    165
    England
    188196040001
    WILLIAMS, Huw
    18 Duffryn Close
    CF39 8HD Tonyrefail
    Rhondda Cynon Taff
    Secretary
    18 Duffryn Close
    CF39 8HD Tonyrefail
    Rhondda Cynon Taff
    British59448080001
    BROOK, Roger Walker
    Gowodean
    PA24 8AH Lochgoilhead
    Argyll
    Director
    Gowodean
    PA24 8AH Lochgoilhead
    Argyll
    ScotlandBritish41245100001
    ELLISTON, Bryan Richard
    Parkers Green Cottage
    Hadlow Road
    TN11 0AE Tonbridge
    Kent
    Director
    Parkers Green Cottage
    Hadlow Road
    TN11 0AE Tonbridge
    Kent
    EnglandBritish81507440001
    FISHLER, Mark
    2220 Sable Oaks
    FOREIGN Naperville
    Illinois 60564
    Usa
    Director
    2220 Sable Oaks
    FOREIGN Naperville
    Illinois 60564
    Usa
    American51688770002
    GRIFFITHS, William Maxwell
    Windyridge 21 Upper Crofts
    Alloway
    KA7 4QX Ayr
    Ayrshire
    Scotland
    Director
    Windyridge 21 Upper Crofts
    Alloway
    KA7 4QX Ayr
    Ayrshire
    Scotland
    United KingdomBritish721430001
    GROSSO, Roberto
    Avenue Des Torterelles 5
    1950 Krainen
    Belgium
    Director
    Avenue Des Torterelles 5
    1950 Krainen
    Belgium
    Italian17170040001
    JACKSON, Michael
    5 Sunrise Avenue
    CM1 4JL Chelmsford
    Essex
    Director
    5 Sunrise Avenue
    CM1 4JL Chelmsford
    Essex
    British38260600001
    LAWSON, Ian James
    Brown Street
    Newmilns
    KA16 9AG Ayrshire
    Director
    Brown Street
    Newmilns
    KA16 9AG Ayrshire
    United KingdomBritish207123690001
    MALHERBE, Jean-Pierre
    Avenue Des Buissons 35
    1640 Rhode Saint Genese
    Belgium
    Director
    Avenue Des Buissons 35
    1640 Rhode Saint Genese
    Belgium
    Belgian58217380002
    MALTHOUSE, Richard Martin Hilary
    Westbury
    Station Road
    GU10 5JY Bentley
    Hampshire
    Director
    Westbury
    Station Road
    GU10 5JY Bentley
    Hampshire
    EnglandBritish35211560001
    MCDONNALL, Glen Michael
    Flat 11 22 Park Crescent
    Regents Park
    W1N 3PD London
    Director
    Flat 11 22 Park Crescent
    Regents Park
    W1N 3PD London
    British45168130001
    SIOW, Kim Fong
    Brown Street
    Newmilns
    KA16 9AG Ayrshire
    Director
    Brown Street
    Newmilns
    KA16 9AG Ayrshire
    United KingdomMalaysian187075200004
    UPCOTT, Simon Christopher
    EC4A 2AE London
    165 Fleet Street
    England
    Director
    EC4A 2AE London
    165 Fleet Street
    England
    EnglandBritish272182520001
    WILSON, Ian
    55 Amherst Road
    CV8 1AG Kenilworth
    Warwickshire
    Director
    55 Amherst Road
    CV8 1AG Kenilworth
    Warwickshire
    British162980001

    Who are the persons with significant control of VESUVIUS ZYALONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC4A 2AE London
    165 Fleet Street
    England
    Apr 06, 2016
    EC4A 2AE London
    165 Fleet Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00251977
    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.

    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