UKBizDB.co.uk

SOLUTIA UK HOLDINGS LIMITED

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

This company is commonly known as Solutia Uk Holdings Limited. The company was founded 25 years ago and was given the registration number 03617925. The firm's registered office is in SOUTH WALES. You can find them at Corporation Road, Newport, South Wales, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SOLUTIA UK HOLDINGS LIMITED
Company Number:03617925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Corporation Road, Newport, South Wales, NP19 4XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastman Chemical B.V., Watermanweg 70, 3067 Gg Rotterdam, Netherlands,

Director01 April 2018Active
Corporation Road, Newport, NP19 4XF

Director11 September 2006Active
Ty Gelli, Cwmgelli, Blackwood, NP12 1BU

Secretary01 February 2006Active
64 Cornerswell Road, Penarth, CF64 2WA

Secretary12 September 2000Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary19 August 1998Active
14 Beatty Avenue, Roath Park, Cardiff, CF23 5QT

Secretary11 September 2001Active
5 Leighton Court, Buggen Lane, Neston, CH64 6UW

Secretary31 July 2004Active
Orchard Court, The Narth, Monmouth, NP25 4QN

Secretary20 November 1998Active
Rue Du Fond Agny 24, Lasne, Belgium,

Secretary11 June 2001Active
Dorpstraat 30, Neerijse, Belgium,

Director31 July 2004Active
Aramis Building, Corporate Village Leonardo, Da Vincilaan 1, 1935 Zaventem, Belgium,

Director08 January 2009Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director19 August 1998Active
Avenue Des Hetres 17, Wavre 1301, Belgium,

Director20 November 1998Active
Treetops, 36 Channel View, Bassaleg, NP10 8PJ

Director20 November 1998Active
Zuurbessenlaan 29, Overijse, Belgium,

Director20 November 1998Active
14 Beatty Avenue, Roath Park, Cardiff, CF23 5QT

Director20 May 2003Active
25 Monks Road, Virginia Water, GU25 4RR

Director01 October 2000Active
Hermann Lons Weg 12, Kronberg, Frankfurt 61476, Germany, FOREIGN

Director12 September 2000Active
Corporation Road, Newport, South Wales, NP19 4XF

Director01 September 2014Active

People with Significant Control

Eastman Chemical (Gibraltar) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:57/63 Line Wall Road, P.O. Box 199, Gibraltar, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control
Eastman Chemical Netherlands Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Corporation Road, Newport, Wales, NP19 4XF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type full.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Officers

Change person director company with change date.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-25Accounts

Accounts with accounts type full.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.