This company is commonly known as Vertellus Specialties Uk Limited. The company was founded 30 years ago and was given the registration number 02864354. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.
Name | : | VERTELLUS SPECIALTIES UK LIMITED |
---|---|---|
Company Number | : | 02864354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 14 July 2009 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 29 September 2023 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 16 June 2022 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 04 June 2021 | Active |
10 Wilton Street, London, SW1 | Secretary | 18 January 1995 | Active |
5 Denison Drive, Saddle River, Usa, FOREIGN | Secretary | 31 January 1994 | Active |
Flat H 206 Ladbroke Grove, London, W10 5LU | Secretary | 12 January 1994 | Active |
5 Great College Street, London, SW1P 3SJ | Corporate Secretary | 15 November 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 October 1993 | Active |
300 N. Meridian Street, Suite 1500, Indianapolis, 46204 | Director | 02 January 2007 | Active |
4 Brimham Close, Ingleby Barwick, Stockton On Tees, TS17 0UJ | Director | 18 January 1995 | Active |
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 03 November 2017 | Active |
201, North Illinois Street, Suite 1800, Indianapolis, United States, | Director | 02 January 2007 | Active |
87 Tower Mountain Drive, Bernardsville, New Jersey, Usa, | Director | 09 January 2008 | Active |
6 Ramkay Drive, Fairfield, Usa, FOREIGN | Director | 20 June 2001 | Active |
2 Errington Close, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9LT | Director | 18 January 1995 | Active |
Vertellus, Lower Road, Widnes, United Kingdom, WA8 8NS | Director | 07 October 2019 | Active |
109 Birdie, Williamsburg, Usa, 23188 | Director | 31 October 1997 | Active |
3 Riverbanks, Dinsdale Park Middleton St George, Darlington, DL2 1UB | Director | 01 April 1998 | Active |
20 Armour Road, Mahwah, Usa, | Director | 13 April 2007 | Active |
400 E.51st, Apt. 14b, New York, United States, | Director | 10 December 2007 | Active |
20 Trinity Place, Warren, Usa, FOREIGN | Director | 12 November 2003 | Active |
290 Carroll Close, Tarrytown, Usa, 10591 | Director | 07 September 1995 | Active |
201, N. Illinois Street, Suite 1800, Indianapolis, United States, 46204 | Director | 14 July 2009 | Active |
5 Denison Drive, Saddle River, Usa, FOREIGN | Director | 31 January 1994 | Active |
30 Duffield Place, Princeton, Usa, 08540 | Director | 31 January 1994 | Active |
Flat 16 50 Sloane Street, Knightsbridge, London, SW1 | Director | 12 January 1994 | Active |
8 Preservation Way, Westford, Usa, | Director | 02 January 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 October 1993 | Active |
Aurorium Holdings Uk Limited | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-14 | Change of name | Certificate change of name company. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Officers | Termination director company. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Capital | Capital allotment shares. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-11 | Incorporation | Memorandum articles. | Download |
2022-01-11 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.