UKBizDB.co.uk

ULIXES LIMITED

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

This company is commonly known as Ulixes Limited. The company was founded 16 years ago and was given the registration number 06371237. The firm's registered office is in BRADFORD. You can find them at Aquarius House 6 Mid Point Business Park, Thornbury, Bradford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ULIXES LIMITED
Company Number:06371237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aquarius House 6 Mid Point Business Park, Thornbury, Bradford, BD3 7AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary01 April 2021Active
Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford, United Kingdom, BD3 7AY

Director23 December 2015Active
Aquarius House, 6 Mid Point Business Park, Thornbury, Bradford, United Kingdom, BD3 7AY

Director22 November 2021Active
30-34, Schouwburgplein, Rotterdam, Netherlands, 3012 CL

Director01 July 2023Active
Suite 2200,, 500 108th Avenue Ne, Bellevue, Washington, Usa,

Secretary15 February 2008Active
Suite 2200,, 500 108th Avenue Ne, Bellevue, Washington, Usa,

Secretary18 September 2007Active
9, Foster Park Grove, Denholme, Bradford, England, BD13 4BQ

Secretary04 August 2009Active
Moorhills, 4 Queens Gardens, Ilkley, LS29 9QN

Secretary15 February 2008Active
151 W. 54th Street, \1510, Ny 10019, New York, Usa,

Secretary14 September 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary13 August 2018Active
1, Park Row, Leeds, LS1 5AB

Corporate Secretary04 June 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 September 2007Active
Suite 200, 3075 Highland Parkway, Downers Grove, United States, 60515

Director20 May 2017Active
77, Schärenmoosstrasse, Zurich, Switzerland, 8052

Director11 May 2012Active
Suite 2200,, 500 108th Avenue Ne, Bellevue, Washington, Usa,

Director05 June 2008Active
Suite 2200,, 500 108th Avenue Ne, Bellevue, Washington, Usa,

Director30 April 2008Active
24525, Ne Patterson Way, Redmond, Washington, Usa,

Director30 April 2008Active
30, Rue Rene Cassin, Rillieux La Pape, France, 69 140

Director21 August 2009Active
17425, Ne Union Hill Road, Redmond, Usa,

Director14 June 2013Active
12 Hollingwood Gate, Ilkley, LS29 9PP

Director08 February 2008Active
Suite 2200,, 500 108th Avenue Ne, Bellevue, Washington, Usa,

Director30 April 2008Active
500 108th Avenue Ne, Suite 2200, Wa 98004, Bellevue, Usa,

Director18 September 2007Active
21 Wendron Way, Idle, Bradford, BD10 8TW

Director08 February 2008Active
Univar Solutions Inc, 3075 Highland Parkway, Suite 200, Downers Grove, United States, 60515

Director17 February 2020Active
9 Grove Road, Menston, Ilkley, LS29 6JD

Director08 February 2008Active
11, Summersgill Square, Horsforth, Leeds, LS18 4RG

Director14 April 2009Active
12623 198 Dr Ne, Wa 98077, Woodinville, Usa,

Director18 September 2007Active
6 Raymond Street, Ct 06870, Old Greenwich, Usa,

Director14 September 2007Active
17425, Ne Union Hill Road, Redmond, Usa, 98052

Director01 December 2010Active
151 W. 54th Street, \1510, Ny 10019, New York, Usa,

Director14 September 2007Active

People with Significant Control

Univar Solutions Uk Holdco Limited
Notified on:01 February 2024
Status:Active
Country of residence:United Kingdom
Address:Aquarius House, 6 Mid Point Business Park, Bradford, United Kingdom, BD3 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Univar Solutions Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Suite 200, 3075 Highland Parkway, Downers Grove, United States, 60515-5560
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
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-04-03Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-04-29Officers

Appoint corporate secretary company with name date.

Download
2021-04-07Capital

Legacy.

Download
2021-03-17Capital

Capital statement capital company with date currency figure.

Download
2021-03-17Insolvency

Legacy.

Download
2021-03-17Resolution

Resolution.

Download
2021-03-01Officers

Termination secretary company with name termination date.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.