UKBizDB.co.uk

VENATOR MATERIALS PLC

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

This company is commonly known as Venator Materials Plc. The company was founded 7 years ago and was given the registration number 10747130. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Titanium House Hanzard Drive, Wynyard Park, Stockton-on-tees, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VENATOR MATERIALS PLC
Company Number:10747130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Titanium House Hanzard Drive, Wynyard Park, Stockton-on-tees, United Kingdom, TS22 5FD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Secretary21 March 2024Active
2606, Willowby Drive, Houston, United States,

Director12 October 2023Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director12 October 2023Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director12 October 2023Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director12 October 2023Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director12 October 2023Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director12 October 2023Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director28 April 2017Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Secretary21 June 2017Active
4, More London Riverside, London, United Kingdom, SE1 2AU

Corporate Secretary28 April 2017Active
10001, Woodloch Forest Drive, Suite 600, The Woodlands, United States, 77380

Director01 August 2017Active
430, Park Avenue, 18th Floor, New York, United States, 10022

Director01 January 2021Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director18 January 2023Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton On Tees, United Kingdom, TS22 5FD

Director01 August 2017Active
Huntsman Corporation, 10003 Woodloch Forest Drive, The Woodlands, United States, TX 77380

Director28 April 2017Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director09 August 2022Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director11 February 2021Active
C/O Cyrus Capital, 4 Cork Street, London, United Kingdom, W1S 3LB

Director21 June 2017Active
10001 Woodloch Forest Drive, Suite 600, The Woodlands, Texas, United States,

Director01 October 2017Active
Titanium House, Hanzard Drive, Wynyard Park, Stockton-On-Tees, United Kingdom, TS22 5FD

Director18 January 2023Active
430, Park Avenue, 18th Floor, New York, United States, 10022

Director31 December 2020Active
11, Neuhofstrasse, Reinach, Switzerland, CH 4153

Director01 January 2021Active

People with Significant Control

Dr. Barry Bahram Siadat
Notified on:23 December 2020
Status:Active
Date of birth:January 1954
Nationality:American
Country of residence:United States
Address:430, Park Avenue, New York, United States, 10022
Nature of control:
  • Significant influence or control
Jamshid Mark Keynejad
Notified on:23 December 2020
Status:Active
Date of birth:January 1963
Nationality:American
Country of residence:United States
Address:430, Park Avenue, New York, United States, 10022
Nature of control:
  • Significant influence or control
Huntsman Corporation
Notified on:28 April 2017
Status:Active
Country of residence:United States
Address:500, Huntsman Way, Salt Lake City, United States, UT 84108
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-26Resolution

Resolution.

Download
2024-04-26Incorporation

Memorandum articles.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-01-16Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Capital

Capital alter shares consolidation.

Download
2024-01-12Resolution

Resolution.

Download
2024-01-12Incorporation

Memorandum articles.

Download
2024-01-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.