Advanced company searchLink opens in new window

BAKELITE UK TOPCO LTD.

Company number 12936558

Filter by category

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)
27 Mar 2024 SH19 Statement of capital on 27 March 2024
  • USD 3,498,432
27 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 27/03/2024
27 Mar 2024 CAP-SS Solvency Statement dated 27/03/24
27 Mar 2024 SH20 Statement by Directors
13 Mar 2024 AP01 Appointment of Mr Julien Grandpre as a director on 11 March 2024
13 Mar 2024 TM01 Termination of appointment of Jeff Mitchell Feinberg as a director on 11 March 2024
17 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
03 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
24 Mar 2023 RP04AP01 Second filing for the appointment of John Stokes Gaither as a director
23 Mar 2023 AP01 Appointment of John Stokes Gaither as a director on 21 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2023
21 Nov 2022 AA Group of companies' accounts made up to 31 December 2021
18 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2022 MA Memorandum and Articles of Association
12 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
31 May 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • USD 3,498,432
25 May 2022 AP01 Appointment of Jeff Mitchell Feinberg as a director on 23 May 2022
24 May 2022 TM01 Termination of appointment of Federico Andrea Fasciolo as a director on 23 May 2022
07 Dec 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
22 Nov 2021 AD01 Registered office address changed from Hexion Sully Moors Road Sully Penarth CF64 5YU Wales to Bakelite Synthetics Sully Moors Road Sully Penarth CF64 5YU on 22 November 2021
12 Nov 2021 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to Hexion Sully Moors Road Sully Penarth CF64 5YU on 12 November 2021
04 Nov 2021 PSC08 Notification of a person with significant control statement
04 Nov 2021 PSC07 Cessation of Stephen Henry Deckoff as a person with significant control on 28 April 2021
12 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • USD 1,958,032
11 May 2021 AP01 Appointment of Russell Taylor as a director on 30 April 2021