UKBizDB.co.uk

AKZO NOBEL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Akzo Nobel Holdings Limited. The company was founded 40 years ago and was given the registration number 01731197. The firm's registered office is in SLOUGH. You can find them at The Akzonobel Building, Wexham Road, Slough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AKZO NOBEL HOLDINGS LIMITED
Company Number:01731197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1983
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director25 February 2015Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary11 May 2017Active
PO BOX 20980, Oriel House 16 Connaught Place, London, W2 2ZB

Secretary09 April 1997Active
111 Maydowns Road, Chestfield, Whitstable, CT5 3LW

Secretary14 August 1995Active
The Akzonobel Building, Wexham Road, Slough, SL2 5DS

Corporate Secretary01 May 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary-Active
1 Holmlea Way, Prestbury, Macclesfield, SK10 4BQ

Director30 September 1997Active
Skogsklockevagen 44, Lidingo, Sweden, 181 61

Director-Active
PO BOX 20980, Oriel House 16 Connaught Place, London, W2 2ZB

Director01 April 1999Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director20 April 2015Active
Box 1150, Sickla Industrivag 6, Stockholm, Sweden, 10061

Director-Active
2 Lamphey Close Off Victoria Road, Heaton, Bolton, BL1 5AU

Director31 May 1995Active
7 St Catherines Park, Guildford, GU1 3NF

Director31 May 1995Active
Engelbrektsgatan 18, S-114 32 Stockholm, Sweden,

Director-Active
14 Hippings Way, Clitheroe, BB7 2PQ

Director01 August 2000Active
12 Wrensfield, Hemel Hempstead, HP1 1RN

Director-Active
PO BOX 20980 Oriel House, 16 Connaught Place, London, W2 2ZB

Director01 April 1999Active
85 Heathview, London, NW3 7XA

Director-Active
26th Floor Portland House, Bressenden Place, London, SW1E 5BG

Director04 July 2007Active
Sportstugevagen 6b, S-182 35 Danderyd, Sweden,

Director-Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director19 May 2021Active
26th, Floor Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG

Corporate Director26 May 2005Active

People with Significant Control

Akzo Nobel Limited
Notified on:20 May 2016
Status:Active
Address:The Akzonobel, Building, Slough, SL2 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-10-24Address

Move registers to sail company with new address.

Download
2023-10-24Address

Change sail address company with new address.

Download
2023-09-22Address

Change registered office address company with date old address new address.

Download
2023-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-21Resolution

Resolution.

Download
2023-09-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-02Capital

Legacy.

Download
2023-03-02Capital

Capital statement capital company with date currency figure.

Download
2023-03-02Insolvency

Legacy.

Download
2023-03-02Resolution

Resolution.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type full.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.