UKBizDB.co.uk

ATOTECH UK TOPCO LIMITED

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

This company is commonly known as Atotech Uk Topco Limited. The company was founded 7 years ago and was given the registration number 10533697. The firm's registered office is in WEST BROMWICH. You can find them at William Street, , West Bromwich, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ATOTECH UK TOPCO LIMITED
Company Number:10533697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:William Street, West Bromwich, West Midlands, B70 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Tech Drive, Suite 201, Andover, United States, MA 01810

Director01 February 2023Active
Unit 3-4, Cowley Way, Weston Road, Crewe, England, CW1 6AG

Director04 October 2022Active
2, Tech Drive, Suite 201, Andover, United States, MA 01810

Director04 October 2022Active
2, Tech Drive, Suite 201, Andover, United States,

Director17 August 2022Active
William Street, West Bromwich, B70 0BG

Director24 April 2017Active
William Street, West Bromwich, B70 0BG

Director24 April 2017Active
William Street, West Bromwich, B70 0BG

Director24 April 2017Active
2, Tech Drive, Suite 201, Andover, United States,

Director17 August 2022Active
William Street, West Bromwich, B70 0BG

Director24 April 2017Active
William Street, West Bromwich, B70 0BG

Director24 January 2019Active
William Street, West Bromwich, B70 0BG

Director20 December 2016Active
William Street, West Bromwich, United Kingdom, B70 0BG

Director25 April 2019Active
William Street, West Bromwich, B70 0BG

Director24 April 2017Active
William Street, West Bromwich, B70 0BG

Director10 September 2018Active
William Street, West Bromwich, B70 0BG

Director20 December 2016Active
William Street, West Bromwich, B70 0BG

Director04 October 2022Active
William Street, West Bromwich, B70 0BG

Director24 April 2017Active

People with Significant Control

Mks Instruments, Inc.
Notified on:17 August 2022
Status:Active
Country of residence:United States
Address:Suite 201, 2 Tech Drive, Andover, United States,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette dissolved voluntary.

Download
2024-01-30Gazette

Gazette notice voluntary.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Dissolution

Dissolution application strike off company.

Download
2023-11-17Address

Move registers to sail company with new address.

Download
2023-11-17Address

Change sail address company with new address.

Download
2023-09-01Accounts

Change account reference date company previous extended.

Download
2023-08-31Capital

Capital statement capital company with date currency figure.

Download
2023-08-31Capital

Legacy.

Download
2023-08-31Insolvency

Legacy.

Download
2023-08-31Resolution

Resolution.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-29Capital

Capital variation of rights attached to shares.

Download
2023-08-29Resolution

Resolution.

Download
2023-08-29Incorporation

Memorandum articles.

Download
2023-07-06Officers

Change person director company with change date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.