UKBizDB.co.uk

BORDEN INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Borden International Holdings Limited. The company was founded 25 years ago and was given the registration number 03745631. The firm's registered office is in PENARTH. You can find them at C/o Momentive Specialty Chemicals Uk Ltd, Sully Moors Road, Penarth, South Glamorgan. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BORDEN INTERNATIONAL HOLDINGS LIMITED
Company Number:03745631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Momentive Specialty Chemicals Uk Ltd, Sully Moors Road, Penarth, South Glamorgan, CF64 5YU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seattleweg 17, 3195 Nd Pernis, Rotterdam, Netherlands,

Secretary14 December 2016Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Director31 January 2022Active
'Port Park' Seattleweg 17, Building 4, 3195 Nd Pernis, Rotterdam, Netherlands,

Director12 July 2012Active
Seattleweg 17, 3195 Nd, Pernis-Totterdam, Netherlands,

Director01 September 2021Active
2801, Post Oak Blvd, Ste 600, Houston, United States,

Director31 March 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary01 April 1999Active
64 Cornerswell Road, Penarth, CF64 2WA

Secretary31 October 2002Active
29 Kenson Gardens, Sholing, Southampton, SO19 8RE

Secretary29 April 1999Active
8 Clos Y Mynydd, Morganstown, Cardiff, CF15 8FH

Secretary20 June 2003Active
5 Riverview Road, Chiswick, W4 3QH

Secretary06 August 2001Active
9 Cheapside, London, EC2V 6AD

Nominee Director01 April 1999Active
9 Cheapside, London, EC2V 6AD

Nominee Director01 April 1999Active
180, East Broad Street, Columbus, United States,

Director01 November 2017Active
3895 Fairlington Drive, Columbus, Ohio,

Director28 August 2002Active
Windrush Barn, Police Row, Therfield, Royston, SG8 9QE

Director06 July 1999Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Director31 January 2022Active
14 Bellister Park, Peterlee, SR8 1PH

Director26 June 2001Active
Highgrove, Plaidy Park Road, Kellow, East Looe, PL13 1LE

Director26 June 2001Active
5 Riverview Road, Chiswick, W4 3QH

Director29 April 1999Active
Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Director31 January 2022Active
Jakarama, Raridge Lane, Bishops Waltham, SO32 1DX

Director24 August 2006Active
Seattleweg 17, 3195 Nd Pernis, Rotterdam, Netherlands,

Director02 February 2021Active
Deane Cottage Dean, Sparsholt, Winchester, SO21 2LP

Director29 April 1999Active
8 Preservation Way, Westford, Usa,

Director09 December 1999Active

People with Significant Control

Westlake Corporation
Notified on:31 January 2022
Status:Active
Country of residence:United States
Address:2801, Post Oak Boulevard, Houston, United States, 77056
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Hexion Uk Holding Limited
Notified on:29 November 2017
Status:Active
Country of residence:Wales
Address:C/O Hexion, Sully Moors Road, Penarth, Wales, CF64 5YU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Apollo Global Management Llc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:2711, Centerville Road, Wilmington, Usa,
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
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-04-29Change of name

Certificate change of name company.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Capital

Capital statement capital company with date currency figure.

Download
2021-03-23Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.