UKBizDB.co.uk

ALLNEX UK LIMITED

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

This company is commonly known as Allnex Uk Limited. The company was founded 42 years ago and was given the registration number 01637885. The firm's registered office is in LONDON. You can find them at 7 Albemarle Street, , London, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:ALLNEX UK LIMITED
Company Number:01637885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1982
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:7 Albemarle Street, London, W1S 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary23 July 2013Active
7, Albemarle Street, London, England, W1S 4HQ

Director03 April 2013Active
Allnex Belgium Sa, Square Marie Curie, 11, Brussels, Belgium,

Director03 April 2013Active
3 Howgill Close, Bolton Low Houses, Wigton, CA7 8PG

Secretary08 May 2000Active
Waterdekmos 19, Reeuwijk,

Secretary28 February 2005Active
Clements, The Greenkingham, Chipping Norton, OX7 6YD

Secretary-Active
Dreve Du Mereault 36, Waterloo, Belgium,

Secretary01 October 2004Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary28 February 2005Active
Bloemendal 29, 1650 Bersel, Belgium, FOREIGN

Director04 May 2001Active
Howgill Cottage, Bolton-Low-Houses, Wigton, CA7 8PF

Director08 May 2000Active
L Delvaux Straat 29, Cent, Belgium, 9000

Director16 December 1997Active
33 Tower Hill Lane, Kinnelon, New Jersey 07405, Usa,

Director28 February 2005Active
Avenue Des Ajones 1, Brussels, Belgium,

Director05 May 1993Active
12a Cremin Du Lanternier, Lasne, Belgium, 1380

Director24 October 1995Active
Rododendronlaan 4, Dworp, Belgium,

Director-Active
Avenue Jupiter 191, 1190 Brussels, Belgium, FOREIGN

Director-Active
Via Molaspina 8 San Felice, 20090 Segrate, Italy, FOREIGN

Director16 December 1997Active
Roedpilevaenget 8, 2880 Bagsvaerd, Bagsvaerd,

Director04 May 2001Active
16 Townsend Avenue, Borras Park, Wrexham, LL12 7UB

Director27 February 2007Active
The Conifers Common Road, Great Kingshill, High Wycombe, HP15 6EZ

Director-Active
Clos De Rambouillet 14a, Waterloo, Belgium,

Director01 July 2001Active
Veldbloemenlaan 2, B - 3061 Bertem, Belgium,

Director10 September 2001Active
79 Rue De Radox, Bierghes 1371, Belgium, FOREIGN

Director-Active
Dr. A. Scheygrondlaan 17, 2811 Gn Reeuwijk, Netherlands,

Director28 February 2005Active
Clements, The Greenkingham, Chipping Norton, OX7 6YD

Director-Active
Dreve Du Mereault 36, Waterloo, Belgium,

Director18 April 2004Active
Avenue Bassine 62, Rhode-St-Genese, Belgium, FOREIGN

Director-Active
Avenue Des Tourterelles 23, Kraainem, Belgium, 1950

Director08 May 2000Active
Hof Ter Weerdestraat 16, Grimbergen, Belgium,

Director28 February 2005Active
Stuivenbergvaart, 103, Malines, 2800, Belgium,

Director16 December 1997Active
Heirweg 156, Larne Belguim, 9270,

Director24 October 1995Active

People with Significant Control

Allnex Holding Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Albemarle Street, London, England, W1S 4HQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-08-17Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-06Dissolution

Dissolution application strike off company.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Persons with significant control

Change to a person with significant control.

Download
2017-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type full.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Accounts

Accounts with accounts type full.

Download
2013-11-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.