Advanced company searchLink opens in new window

ANSELL PROTECTIVE PRODUCTS LIMITED

Company number 15564673

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Dec 2025 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2025 DS01 Application to strike the company off the register
27 Oct 2025 PSC05 Change of details for Ansell (U.K.) Limited as a person with significant control on 27 October 2025
27 Oct 2025 AD01 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on 27 October 2025
10 Oct 2025 SH19 Statement of capital on 10 October 2025
  • GBP 1.00
10 Oct 2025 SH20 Statement by Directors
10 Oct 2025 CAP-SS Solvency Statement dated 02/10/25
10 Oct 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2025 MA Memorandum and Articles of Association
02 Apr 2025 TM01 Termination of appointment of Zubair Javeed as a director on 26 March 2025
17 Mar 2025 CS01 Confirmation statement made on 14 March 2025 with updates
28 Aug 2024 AP01 Appointment of Mr Philippe Henri Rommel as a director on 20 August 2024
27 Aug 2024 TM01 Termination of appointment of Amanda Jane Manzoni as a director on 20 August 2024
19 Jul 2024 CERTNM Company name changed kimberly - clark newco LIMITED\certificate issued on 19/07/24
  • CONNOT ‐ Change of name notice
04 Jul 2024 TM01 Termination of appointment of Alejandro Miguel Pagani as a director on 1 July 2024
04 Jul 2024 TM01 Termination of appointment of Christopher Robert Burniston as a director on 1 July 2024
04 Jul 2024 TM02 Termination of appointment of Christopher Robert Burniston as a secretary on 1 July 2024
04 Jul 2024 AA01 Current accounting period extended from 31 December 2024 to 30 June 2025
04 Jul 2024 PSC02 Notification of Ansell (U.K.) Limited as a person with significant control on 1 July 2024
04 Jul 2024 PSC07 Cessation of Kimberly - Clark Limited as a person with significant control on 1 July 2024
04 Jul 2024 AP01 Appointment of Mr Zubair Javeed as a director on 1 July 2024
04 Jul 2024 AP01 Appointment of Ms Amanda Jane Manzoni as a director on 1 July 2024
04 Jul 2024 AD01 Registered office address changed from Walton Oaks Dorking Road Tadworth Surrey KT20 7NS United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 4 July 2024
11 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 April 2024
  • GBP 710,461