UKBizDB.co.uk

SENSIENT TECHNOLOGIES LIMITED

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

This company is commonly known as Sensient Technologies Limited. The company was founded 43 years ago and was given the registration number 01547409. The firm's registered office is in MILTON KEYNES. You can find them at Sensient Technologies Bilton Road, Bletchley, Milton Keynes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SENSIENT TECHNOLOGIES LIMITED
Company Number:01547409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sensient Technologies Bilton Road, Bletchley, Milton Keynes, England, MK1 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sensient Technologies, Bilton Road, Bletchley, Milton Keynes, England, MK1 1HP

Director21 September 2018Active
Sensient Technologies, Bilton Road, Bletchley, Milton Keynes, England, MK1 1HP

Director22 December 2017Active
61 Jack Straws Lane, Headington, Oxford, OX3 0DW

Secretary-Active
One, New Change, London, EC4M 9AF

Corporate Secretary07 June 1994Active
Park House, Castle Mary, Cloyne, Ireland,

Director07 June 1994Active
8-26 The Downs, Wimbledon, SW20 8HX

Director25 May 2001Active
Flat 2 53 Blackheath Park, Blackheath, London, SE3 9SQ

Director-Active
2 Granville Road, Sevenoaks, TN13 1ER

Director07 June 1994Active
777, E Wisconsin Avenue, Suite 1100, Milwaukee, United States,

Director25 April 2016Active
140 East Green Tree Road, Fox Point, Wisconsins, Usa, WI53217

Director02 February 1998Active
2405 Merlin Way, Brookfield 53045-1604, Wisconsin Usa, FOREIGN

Director06 April 1998Active
9605 N Crestwood Ct, Mequon Wi 53092, Ozaukee, FOREIGN

Director23 August 1999Active
4 Groom Place, Belgravia, London, SW1X 7BA

Director-Active
61 Jack Straws Lane, Headington, Oxford, OX3 0DW

Director-Active
10425 N. Birch Ct, Mequon, Usa,

Director28 August 2001Active
714 Lippincott Avenue, Moorestown, Usa, FOREIGN

Director-Active
13870 West Pleasant View Drive, New Berlin, FOREIGN

Director08 April 2005Active
36 Walkwood Rise, Beaconsfield, HP9 1TU

Director25 February 1992Active
777, E Wisconsin Avenue, Suite 1100, Milwaukee, Usa,

Director25 April 2016Active
Poplar Farm 126 School Road, Tilney St Lawrence, Kings Lynn, PE34 4RA

Director25 February 1992Active
433 East Michigan Street, PO BOX 737 Milwaukee Wisconsin 53201, Usa,

Director07 June 1994Active
N76 Wi3657 Upper Circle, Menomonee Falls, Wisconsin, Usa, WI53051

Director02 February 1998Active
2 Sussex Street, London, SW1V 4RU

Director16 May 1994Active
7 Bis Rue De Paris, Etouvelles, France, 02000

Director02 April 1998Active

People with Significant Control

Sensient Technologies Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:777, East Wisconsin Avenue, Milwaukee, 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
2023-12-12Accounts

Accounts with accounts type full.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type full.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Address

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

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-12-27Officers

Appoint person director company with name date.

Download
2017-12-22Officers

Termination director company with name termination date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-08-24Officers

Termination director company with name termination date.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.