Advanced company searchLink opens in new window

EVONIK UK HOLDINGS LIMITED

Company number 02695034

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2017 TM01 Termination of appointment of Thomas Mueller as a director on 31 August 2017
27 Jul 2017 AP01 Appointment of Mr Matthias Josef Peter Hau as a director on 26 July 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Dec 2016 AP01 Appointment of Ms Sigrid Mcbain as a director on 20 December 2016
22 Dec 2016 TM01 Termination of appointment of Anke Ludwig as a director on 20 December 2016
21 Dec 2016 AA Full accounts made up to 31 December 2015
08 Nov 2016 MR01 Registration of charge 026950340007, created on 8 November 2016
26 Oct 2016 MR04 Satisfaction of charge 4 in full
12 Oct 2016 MR04 Satisfaction of charge 5 in full
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
04 Jan 2016 TM01 Termination of appointment of Kim Tibbles as a director on 31 December 2015
22 Sep 2015 MA Memorandum and Articles of Association
01 Jul 2015 CERTNM Company name changed evonik degussa uk holdings LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
11 Jun 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AP01 Appointment of Mr Thomas Mueller as a director on 23 May 2015
26 May 2015 TM01 Termination of appointment of Bernhard Heinrich Lammert as a director on 22 May 2015
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
11 Aug 2014 TM01 Termination of appointment of Hans Frans Aline Maria Van Impe as a director on 2 July 2014
23 Apr 2014 AA Full accounts made up to 31 December 2013
27 Mar 2014 AP01 Appointment of Anke Ludwig as a director
26 Mar 2014 TM01 Termination of appointment of Ulrich Papst as a director
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
13 Nov 2013 AP01 Appointment of Miss Kim Tibbles as a director
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2013 TM01 Termination of appointment of Bernard Harvey as a director