UKBizDB.co.uk

VERTELLUS SPECIALTIES UK LIMITED

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

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.

Company Information

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:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary14 July 2009Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director29 September 2023Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director16 June 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director04 June 2021Active
10 Wilton Street, London, SW1

Secretary18 January 1995Active
5 Denison Drive, Saddle River, Usa, FOREIGN

Secretary31 January 1994Active
Flat H 206 Ladbroke Grove, London, W10 5LU

Secretary12 January 1994Active
5 Great College Street, London, SW1P 3SJ

Corporate Secretary15 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 1993Active
300 N. Meridian Street, Suite 1500, Indianapolis, 46204

Director02 January 2007Active
4 Brimham Close, Ingleby Barwick, Stockton On Tees, TS17 0UJ

Director18 January 1995Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director03 November 2017Active
201, North Illinois Street, Suite 1800, Indianapolis, United States,

Director02 January 2007Active
87 Tower Mountain Drive, Bernardsville, New Jersey, Usa,

Director09 January 2008Active
6 Ramkay Drive, Fairfield, Usa, FOREIGN

Director20 June 2001Active
2 Errington Close, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9LT

Director18 January 1995Active
Vertellus, Lower Road, Widnes, United Kingdom, WA8 8NS

Director07 October 2019Active
109 Birdie, Williamsburg, Usa, 23188

Director31 October 1997Active
3 Riverbanks, Dinsdale Park Middleton St George, Darlington, DL2 1UB

Director01 April 1998Active
20 Armour Road, Mahwah, Usa,

Director13 April 2007Active
400 E.51st, Apt. 14b, New York, United States,

Director10 December 2007Active
20 Trinity Place, Warren, Usa, FOREIGN

Director12 November 2003Active
290 Carroll Close, Tarrytown, Usa, 10591

Director07 September 1995Active
201, N. Illinois Street, Suite 1800, Indianapolis, United States, 46204

Director14 July 2009Active
5 Denison Drive, Saddle River, Usa, FOREIGN

Director31 January 1994Active
30 Duffield Place, Princeton, Usa, 08540

Director31 January 1994Active
Flat 16 50 Sloane Street, Knightsbridge, London, SW1

Director12 January 1994Active
8 Preservation Way, Westford, Usa,

Director02 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 October 1993Active

People with Significant Control

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:
  • 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 (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
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-14Change of name

Certificate change of name company.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Address

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

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Capital

Capital allotment shares.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.