UKBizDB.co.uk

NOURYON PULP AND PERFORMANCE CHEMICALS LIMITED

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

This company is commonly known as Nouryon Pulp And Performance Chemicals Limited. The company was founded 38 years ago and was given the registration number 01934005. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NOURYON PULP AND PERFORMANCE CHEMICALS LIMITED
Company Number:01934005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary18 May 2018Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director20 December 2017Active
Marvan Court, Waldegrave Road, Teddington, United Kingdom, TW11 8LZ

Director08 December 2023Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Secretary11 May 2017Active
Bridge House, High Street, Congresbury, Bristol, BS49 5JA

Secretary28 October 2005Active
1 Willow Close, Huish Episcopi, Langport, TA10 9TJ

Secretary-Active
Bridge House, High Street, Congresbury, BS49 5JA

Secretary01 January 1993Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Corporate Secretary24 August 2012Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary-Active
Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Director20 December 2017Active
Bridge House, High Street, Congresbury, Bristol, BS49 5JA

Director01 March 2003Active
Bridge House, High Street, Congresbury, BS49 5JA

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

Director01 December 2005Active
Eka Chemicals Ab, 44633, Alvangen,

Director06 November 2008Active
Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL

Director20 December 2017Active
Bridge House High Street, Congresbury, Bristol, BS49 5JA

Director-Active
Bridge House, High Street, Congresbury, BS49 5JA

Director01 February 2008Active
5 Dovecote Drive, Corsham, SN13 9BN

Director01 August 1995Active
The Akzonobel Building, Wexham Road, Slough, United Kingdom, SL2 5DS

Director25 February 2015Active
Bridge House, High Street, Congresbury, BS49 5JA

Director-Active
Grakull Evagen 41, 4447 Stenungsund, Sweden,

Director-Active
Bridge House, High Street, Congresbury, BS49 5JA

Director09 October 2002Active
26th Floor, Portland House, Bressenden Place, London, United Kingdom, SW1E 5BG

Director25 February 2015Active
26th, Floor, Portland House Bressenden Place, London, United Kingdom, SW1E 5BG

Corporate Director24 August 2012Active

People with Significant Control

Akzo Nobel N.V.
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Strawinskylaan 2555, 1077 Zz Amsterdam, Amsterdam, Netherlands,
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
2024-01-10Accounts

Accounts with accounts type full.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Address

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

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Accounts

Legacy.

Download
2021-06-18Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-03-02Accounts

Accounts with accounts type small.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Address

Move registers to registered office company with new address.

Download
2020-01-28Other

Legacy.

Download
2020-01-08Other

Legacy.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Other

Legacy.

Download
2019-12-07Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Change of name

Certificate change of name company.

Download
2019-06-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.