ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED

ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED

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

    Company NameARYSTA LIFESCIENCE GREAT BRITAIN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC097824
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?

    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing

    Where is ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEMTURA EUROPE LIMITEDJun 07, 2006Jun 07, 2006
    CROMPTON EUROPE LIMITEDNov 30, 2000Nov 30, 2000
    UNIROYAL CHEMICAL LIMITEDMay 28, 1986May 28, 1986
    ROBSTER LIMITEDMar 13, 1986Mar 13, 1986

    What are the latest accounts for ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Termination of appointment of John Todd Zagorec as a director on Aug 30, 2024

    1 pagesTM01

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Director's details changed for Mr Mandar Jayant Kadam on Oct 28, 2022

    2 pagesCH01

    Confirmation statement made on May 28, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Mandar Jayant Kadam on Oct 28, 2022

    2 pagesCH01

    Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to 1 George Square Glasgow G2 1AL on Mar 15, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 06, 2022

    • Capital: GBP 71,642,285
    3 pagesSH01

    Director's details changed for John Todd Zagorec on Feb 01, 2019

    2 pagesCH01

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Confirmation statement made on May 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    27 pagesAA

    Termination of appointment of Sarah Jane Maude as a director on Aug 14, 2020

    1 pagesTM01

    Confirmation statement made on May 28, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jan 03, 2020 with updates

    4 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Platform Speciality Products Corporation as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Director's details changed for Guilhem Jacques Marie Lafaige De Gaillard on Dec 01, 2016

    2 pagesCH01

    Auditor's resignation

    6 pagesAUD

    Who are the officers of ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KADAM, Mandar Jayant
    Engine Rooms 1st Floor
    Birchwood Park
    WA3 6YN Warrington
    Upl Europe Ltd
    Cheshire
    United Kingdom
    Director
    Engine Rooms 1st Floor
    Birchwood Park
    WA3 6YN Warrington
    Upl Europe Ltd
    Cheshire
    United Kingdom
    United KingdomIndian260759480003
    LAFAIGE DE GAILLARD, Guilhem Jacques Marie
    Route D'Artix
    64150 Nogueres
    Bp 80
    France
    Director
    Route D'Artix
    64150 Nogueres
    Bp 80
    France
    FranceFrench217655770002
    FULLERTON, Arthur Charles
    North Steele Road
    06117 West Hartford
    316
    Connecticut
    Usa
    Secretary
    North Steele Road
    06117 West Hartford
    316
    Connecticut
    Usa
    Other139288060001
    HUBEN, Christina Ellen
    199 Benson Road
    CT 06749 Middlebury
    Usa
    Secretary
    199 Benson Road
    CT 06749 Middlebury
    Usa
    Us Citizen121722270001
    LEWIS, Peter Stanley
    Flat 10 Halas House
    Malvern Wells
    WR14 4LE Malvern
    Worcestershire
    Secretary
    Flat 10 Halas House
    Malvern Wells
    WR14 4LE Malvern
    Worcestershire
    British16629540001
    MALCOLM, Joanne Elizabeth
    74 Alexandra Road
    SL4 1HU Windsor
    Secretary
    74 Alexandra Road
    SL4 1HU Windsor
    British43134290002
    MOFFAT, Gordon
    11 Gurneys Meadow
    Sheepcote Dell Road Holmer Green
    HP15 6TW High Wycombe
    Buckinghamshire
    Secretary
    11 Gurneys Meadow
    Sheepcote Dell Road Holmer Green
    HP15 6TW High Wycombe
    Buckinghamshire
    British41223380001
    MONTEIRO, Frank
    Freight Street
    Waterbury
    245
    Ct. 06702
    Usa
    Secretary
    Freight Street
    Waterbury
    245
    Ct. 06702
    Usa
    British192593920001
    NOBRE, Jose Jorge
    Avenue De Maine
    Montparnasse Tower 13th Floor
    75015 Paris
    33
    France
    Secretary
    Avenue De Maine
    Montparnasse Tower 13th Floor
    75015 Paris
    33
    France
    202875640001
    BOURY, Pierre Eugene Marie Louise
    Zurichstrasse 124
    8700 Kusnacht
    Switzerland
    Director
    Zurichstrasse 124
    8700 Kusnacht
    Switzerland
    Belgian110243150003
    BRILLEMAN, Hildo
    75015 Paris
    Tour Montparnasse - 33 Avenue Du Maine
    France
    Director
    75015 Paris
    Tour Montparnasse - 33 Avenue Du Maine
    France
    NetherlandsDutch266753020001
    CEISE, Thomas Edward, Jnr
    259 Old Farms Road
    0675 Watertown
    Connectuit
    Usa
    Director
    259 Old Farms Road
    0675 Watertown
    Connectuit
    Usa
    American34788400001
    COOK, Walter John
    13131 Crisa Drive
    FOREIGN Palm Beach Gardens
    Florida
    Usa
    Director
    13131 Crisa Drive
    FOREIGN Palm Beach Gardens
    Florida
    Usa
    Us Citizen116270002
    DOWD, Richard Flynn
    61 Drayton Gardens
    SW10 9RT London
    Director
    61 Drayton Gardens
    SW10 9RT London
    American30935860001
    DUCHESNE, Michael Joseph
    35 Seymour Walk
    SW10 9NE London
    Director
    35 Seymour Walk
    SW10 9NE London
    American116240002
    FALKINER, Stephen James Victor
    1 Burlington Road
    W4 4BQ London
    Director
    1 Burlington Road
    W4 4BQ London
    British60512230001
    FICKENSCHER, Gerald Heriberto
    £6b-1 3200 Park Avenue
    FOREIGN Bridgeport
    Connecticut
    Usa
    Director
    £6b-1 3200 Park Avenue
    FOREIGN Bridgeport
    Connecticut
    Usa
    Us Citizen116260001
    FICKENSCHER, Gerald Heriberto
    £6b-1 3200 Park Avenue
    FOREIGN Bridgeport
    Connecticut
    Usa
    Director
    £6b-1 3200 Park Avenue
    FOREIGN Bridgeport
    Connecticut
    Usa
    Us Citizen116260001
    FLAHERTY, Billie Schrecker
    Old Tree Farm Lane
    Trumbull
    06611 Connecticut
    15
    Fairfield
    Usa
    Director
    Old Tree Farm Lane
    Trumbull
    06611 Connecticut
    15
    Fairfield
    Usa
    UsaUnited States139684050001
    FORSYTH, Stephen Caton
    Blackberry Drive
    Stamford
    06903 Connecticut
    321
    Fairfield
    Usa
    Director
    Blackberry Drive
    Stamford
    06903 Connecticut
    321
    Fairfield
    Usa
    UsaBritish139684090001
    INGULLI, Alfred
    20 Iris Ct
    06410 Cheshire
    Ct Usa
    Usa
    Director
    20 Iris Ct
    06410 Cheshire
    Ct Usa
    Usa
    American45478790001
    JAMES, Stephen
    2 Elgin Avenue
    SK10 3DX Macclesfield
    Cheshire
    Director
    2 Elgin Avenue
    SK10 3DX Macclesfield
    Cheshire
    United KingdomBritish100704470001
    KROKOWER, Ira J
    21 Walworth Avenue
    Scarsdale
    New York
    U.S.A.
    Director
    21 Walworth Avenue
    Scarsdale
    New York
    U.S.A.
    British38495740001
    MALCOLM, Joanne Elizabeth
    74 Alexandra Road
    SL4 1HU Windsor
    Director
    74 Alexandra Road
    SL4 1HU Windsor
    United KingdomBritish43134290002
    MANGANELLA, Frank Anthony
    22 Ives Street
    FOREIGN Handen
    Usa
    Director
    22 Ives Street
    FOREIGN Handen
    Usa
    Us Citizen116250003
    MATHIESON, Mario
    14 Llys Y Fron
    CH7 1QZ Mold
    Clwyd
    Director
    14 Llys Y Fron
    CH7 1QZ Mold
    Clwyd
    United KingdomBritish64532230001
    MAUDE, Sarah Jane
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    EnglandBritish179993950001
    MOHAMMED, Hafeez
    Albany Road Bramhall
    SK7 1ND Stockport
    29
    Cheshire
    Uk
    Director
    Albany Road Bramhall
    SK7 1ND Stockport
    29
    Cheshire
    Uk
    United KingdomBritish139940300001
    MONTEIRO, Frank Joseph
    Freight Street
    Waterbury
    245
    Ct. 06702
    Usa
    Director
    Freight Street
    Waterbury
    245
    Ct. 06702
    Usa
    United StatesAmerican190085140001
    NOBRE, Jose Jorge
    Avenue De Maine
    Montparnasse Tower 13th Floor
    75015 Paris
    33
    France
    Director
    Avenue De Maine
    Montparnasse Tower 13th Floor
    75015 Paris
    33
    France
    FranceFrench202875650001
    PIMENTLE, Robert Joseph
    33 Westwind Circle
    FOREIGN Osterville
    Mass
    Usa
    Director
    33 Westwind Circle
    FOREIGN Osterville
    Mass
    Usa
    Us Citizen116220002
    POWERS, Michael Matthew
    1143 Georges Hill Road
    06488 Southbury
    Connecticut
    Usa
    Director
    1143 Georges Hill Road
    06488 Southbury
    Connecticut
    Usa
    American32926450001
    RICHARDS, Roger Edward
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    Director
    Melville Street
    EH3 7PE Edinburgh
    3-5
    United Kingdom
    EnglandBritish80633790003
    RISINO, Anthony John
    4th Floor
    Saltire Court
    EH1 2EN 20 Castle Terrace
    Edinburgh
    Director
    4th Floor
    Saltire Court
    EH1 2EN 20 Castle Terrace
    Edinburgh
    EnglandBritish173522410001
    RUCK, Walter Kenneth
    Middle Lodge
    Harleyford Henley Road
    SL7 2DX Marlow
    Buckinghamshire
    Director
    Middle Lodge
    Harleyford Henley Road
    SL7 2DX Marlow
    Buckinghamshire
    Usa93726000002

    Who are the persons with significant control of ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Platform Speciality Products Corporation
    Freight Street
    CT 064702 Waterbury
    245
    Connecticut
    United States
    Apr 06, 2016
    Freight Street
    CT 064702 Waterbury
    245
    Connecticut
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredDelaware
    Registration Number333-192778
    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.

    What are the latest statements on persons with significant control for ARYSTA LIFESCIENCE GREAT BRITAIN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 31, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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