Advanced company searchLink opens in new window

ARKEMA UK LIMITED

Company number 07609424

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)
23 Oct 2019 SH01 Statement of capital following an allotment of shares on 25 September 2019
  • GBP 52,000,000
  • EUR 7,000,000
23 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2019 AA Full accounts made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
05 Mar 2019 AP01 Appointment of Ms Melanie Martin as a director on 5 December 2018
05 Mar 2019 TM01 Termination of appointment of Arie Max Taieb as a director on 5 December 2018
17 Dec 2018 AA Full accounts made up to 31 December 2017
19 Jun 2018 AP01 Appointment of Mr Gary Jonathan Dee as a director on 15 June 2018
19 Jun 2018 AP03 Appointment of Mr Paul Anthony Hudson as a secretary on 15 June 2018
19 Jun 2018 TM01 Termination of appointment of Paul Arthur Gabbitas as a director on 15 June 2018
24 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
24 May 2018 AD01 Registered office address changed from 1 Laporte Road Stallingborough Nr Grimsby North East Lincolnshire DN41 8FG to C/O Bostik Ltd Common Road Stafford ST16 3EH on 24 May 2018
24 May 2018 TM02 Termination of appointment of Jay Rasiah as a secretary on 28 February 2018
24 Jul 2017 AA Full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
30 Dec 2016 TM01 Termination of appointment of Jean Saint-Donat as a director on 6 October 2016
20 Dec 2016 AP01 Appointment of Mr Xavier Pierre Jacques Aumonier as a director on 14 December 2016
24 Oct 2016 AA Full accounts made up to 31 December 2015
28 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • EUR 7,000,000
29 Jul 2015 AP01 Appointment of Mr Jean Saint-Donat as a director on 1 July 2015
29 Jul 2015 TM01 Termination of appointment of Jean-Luc Alphonse, Serge Beal as a director on 30 June 2015
28 Jul 2015 AP03 Appointment of Mr Jay Rasiah as a secretary on 1 July 2015
28 Jul 2015 TM02 Termination of appointment of Lynne Fowler as a secretary on 30 June 2015
26 May 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • EUR 7,000,000