UKBizDB.co.uk

RHODIA HOLDINGS LIMITED

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

This company is commonly known as Rhodia Holdings Limited. The company was founded 28 years ago and was given the registration number 03129113. The firm's registered office is in WATFORD. You can find them at 34 Clarendon Road, , Watford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RHODIA HOLDINGS LIMITED
Company Number:03129113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:34 Clarendon Road, Watford, Hertfordshire, United Kingdom, WD17 1JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solvay Solutions, Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Secretary23 March 2024Active
Solvay Solutions, Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Director28 July 2022Active
Solvay Solutions, Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Director09 September 2019Active
213a Archway Road, Highgate, London, N6 5BN

Secretary07 August 1998Active
21 Heathfields, Eight Ash Green, Colchester, CO6 3QP

Secretary01 May 1998Active
Solvay Solutions, Solvay Solutions, Trinity Street, Oldbury, England, B69 4LW

Secretary09 March 2023Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary14 September 2007Active
38 Manor Road, Teddington, TW11 8AB

Secretary29 February 2004Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary01 January 2022Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Secretary22 November 1995Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary21 September 2000Active
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH

Director17 November 1997Active
26 Avenue Du Mont Valerien, Rueil Malmaison, France,

Director01 January 2001Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director08 August 2012Active
11 Lamerton Way, Wilmslow, SK9 3UN

Director14 January 1998Active
151 Rue De Grenelle, 75007 Paris, France,

Director01 October 2003Active
4 Allee Du Graud Tulipier, Ville D'Auray, France, 92410

Director29 April 1998Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director01 December 2014Active
15 Allee Santos Dumont, 92150 Suresnes, France,

Director09 September 2002Active
22 Rue Saint Ferdinand, Paris, FOREIGN

Director04 October 2003Active
Dairy House, Steel, Hexham, NE47 0LG

Director01 March 2005Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director01 December 2014Active
Rhodia Uk Limited, Trinity Street, Oldbury, United Kingdom, B69 4LN

Director07 June 2010Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director11 February 2008Active
24 Knightlow Road, Harborne, Birmingham, B17 8QB

Director01 March 2005Active
11-13 Rue Du Marechal Maunoury, Paris, France, FOREIGN

Director01 January 2001Active
P.O. Box 80, Trinity Street, Oldbury, United Kingdom, B69 4LN

Director11 February 2008Active
Rhodia Uk Limited, Trinity Street, Oldbury, United Kingdom, B69 4LN

Director24 April 2006Active
29 Beckett Road, Northwick, Worcester, WR3 7NH

Director09 December 2004Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director01 July 2019Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director05 December 2013Active
61 Cairnhill Road, 05-01, Horizon View, Singapore,

Director10 November 2000Active
14 Rue Charles Bernard Metman, Neuilly Sur Seine, 92200, FOREIGN

Director29 April 1997Active
89d Redington Road, Hampstead, London, NW3 7RR

Director07 August 2001Active
2 Rosemount Road, Bristol, BS48 1UQ

Director01 March 2005Active

People with Significant Control

Syensqo S.A.
Notified on:09 December 2023
Status:Active
Country of residence:Belgium
Address:Rue De La Fusée 98, 1130, Bruxelles, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Solvay S.A. Belgium
Notified on:28 February 2020
Status:Active
Country of residence:Belgium
Address:Rue De Ransbeek 310, Bruxelles, Belgium, 1120
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-03-14Address

Change sail address company with old address new address.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Resolution

Resolution.

Download
2023-11-24Capital

Capital allotment shares.

Download
2023-11-17Accounts

Accounts with accounts type full.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-10-05Resolution

Resolution.

Download
2023-09-28Capital

Capital allotment shares.

Download
2023-07-03Address

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

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.