UKBizDB.co.uk

ANSELL (U.K.) LIMITED

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

This company is commonly known as Ansell (u.k.) Limited. The company was founded 44 years ago and was given the registration number 01458684. The firm's registered office is in LONDON. You can find them at 6th Floor, 60 Gracechurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ANSELL (U.K.) LIMITED
Company Number:01458684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1979
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director01 September 2022Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director14 November 2019Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director30 September 2023Active
70 Mill Lane, Greenfield, Bedford, MK45 5DF

Secretary-Active
29 Everard Close, Henwick Park, Worcester, WR2 6ET

Secretary26 September 2003Active
9 Perryfield Way, Richmond, TW10 7SW

Secretary30 August 2002Active
12 Clonmore Terrace, Dublin 3, Ireland, IRISH

Secretary29 May 2007Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Secretary12 December 2007Active
213 South Lane, New Malden, KT3 5EP

Secretary22 December 1997Active
Raggi Cottage, 6-8 Jubilee Lane, Farnham, GU10 4SZ

Director29 September 2000Active
Somerset House, Temple Street, Birmingham, Uk, B2 5DJ

Director18 April 2011Active
Sendhurst Farm Cottage, London Road Send, Woking, GU23 7JX

Director23 December 1997Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director14 November 2019Active
Sylvain Dupuisstraat 2/52, Knokke-Heist, Belgium,

Director26 September 2003Active
9 Perryfield Way, Richmond, TW10 7SW

Director29 September 2000Active
Ashleys 49 Ashley Road, Walton On Thames, KT12 1HG

Director06 January 1998Active
Block J, Ansell Healthcare Europe Nv, Riverside Business Park, Block J, Blvd International 55, Belgium,

Director22 May 2015Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Director16 November 2012Active
Cross Cottage, Hadley, Droitwich, WR9 0AT

Director30 August 2002Active
185-211 Kendalls Lane, Hurst Bridge, Victoria 3099, FOREIGN

Director19 August 1996Active
240 Ewell Court, Bartlett, Usa, 60103

Director-Active
Level 3/ 678, 678 Victoria Street, Richmond, Australia,

Director30 April 2015Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Director06 January 1998Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Director12 December 2007Active
2130 North Lincoln Park West, Chicago, Usa, FOREIGN

Director-Active
Block J, Ansell Healthcare Europe Nv, Riverside Business Park, Block J, Blvd International 55, Belgium,

Director22 May 2015Active
28 Claremont Crescent, Hoppers Crossing, Victoria, Australia, FOREIGN

Director-Active
213 South Lane, New Malden, KT3 5EP

Director22 December 1997Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director29 March 2018Active

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

Company Filing History

DateCategoryDescription
2024-03-07Resolution

Resolution.

Download
2024-03-04Capital

Capital allotment shares.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type full.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-07-18Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.