Company NameVersalis UK Ltd
Company StatusActive
Company Number00557780
CategoryPrivate Limited Company
Incorporation Date25 November 1955(68 years, 5 months ago)
Previous NamePolimeri Europa UK Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Secretary NameMr John Patterson McCormick
StatusCurrent
Appointed15 December 2016(61 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressEni House Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Vanni Muccioli
Date of BirthAugust 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2017(61 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleManager
Country of ResidenceItaly
Correspondence AddressEni House Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Andrea Tomasino
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2017(61 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEni House Ebury Bridge Road
London
SW1W 8PZ
Director NameMr Marco Diotti
Date of BirthNovember 1961 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2020(64 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressEni House Ebury Bridge Road
London
SW1W 8PZ
Director NameCarlo Giampaolo
Date of BirthJune 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed26 November 1991(36 years after company formation)
Appointment Duration3 years (resigned 12 December 1994)
RoleCompany Executive
Correspondence AddressVia Ravenna 10/B
San Donato Milanese
Milan
Foreign
Director NameFerruccio Fronzoni
Date of BirthNovember 1932 (Born 91 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Executive
Correspondence AddressVia Morandi 2/B
San Donato Milanese
Milan 20097
Foreign
Director NameGianpetro Orioli
Date of BirthApril 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 1994)
RolePersonnel Manager
Correspondence AddressMilanofiori Strada 2
Palazzo Bi Assago
Milan 20090
Foreign
Director NamePaolo Panella
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 October 1994)
RoleCompany Executive
Correspondence AddressVia Kennedy 27
San Donato Milanese
Milan
Foreign
Secretary NameWilliam Middleton
NationalityBritish
StatusResigned
Appointed01 June 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address68 Albert Hall Mansions
London
SW7 2AG
Director NameBenito Fiore
Date of BirthApril 1937 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed19 June 1992(36 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressFlat 9
53 Drayton Gardens
London
SW10 9RX
Director NameAmedeo Fogliano
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1995(39 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressVia Della Camilluccia 23
Rome
Foreign
Director NameFranco Delfino
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed03 March 1995(39 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1997)
RoleMarketing Manager
Correspondence AddressVia Moro 7
San Donato Milanese
Milan
Italy
Secretary NameJames Douglas MacDonald
NationalityBritish
StatusResigned
Appointed28 November 1996(41 years after company formation)
Appointment Duration6 years, 9 months (resigned 22 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows End Jordans Lane
Pilley
Lymington
Hampshire
SO41 5QW
Director NameSalvatore Iabichella
Date of BirthOctober 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed17 April 1997(41 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2000)
RoleCompany Director
Correspondence AddressVia Francesco Reina 37
Milan
20133
Director NameCesare Larghi
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed17 April 1997(41 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1998)
RoleCompany Director
Correspondence AddressVia Tarvisio 15
Milan
20125
Director NameDr Gian Luigi Nannini
Date of BirthJuly 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed09 March 1999(43 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressVia A Moro N 3a
San Donato Mil Se 20097 Milano
Italy
Foreign
Director NameDott Roberto Paiella
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed12 December 2000(45 years after company formation)
Appointment Duration6 years (resigned 30 December 2006)
RoleCompany Director
Correspondence AddressViale Brenta N.39
Milano
Milano 20139
Italy
Director NameVincenzo Maria Larocca
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed15 April 2003(47 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2006)
RoleLegal Dpt Manager
Correspondence AddressVia Porpora 64
Milano
20131
Italy
Director NameMr Robert Langford Battersby
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(47 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Cedars
Newtown Road Awbridge
Romsey
Hampshire
SO51 0GJ
Director NameJames Douglas MacDonald
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(47 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows End Jordans Lane
Pilley
Lymington
Hampshire
SO41 5QW
Secretary NameNicholas Francis Maynard
NationalityBritish
StatusResigned
Appointed23 September 2003(47 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address15 Seaton Road
Highcliffe, Christchurch
Dorset
BH23 5HW
Director NameLuigi Guella
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2007(51 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2008)
RoleCommercial General Manager
Correspondence AddressVia Monterosa 15
Milano
20149
Foreign
Director NameDr Michele Corrado Falzone
Date of BirthMay 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2007(51 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2008)
RoleIndustrial Director
Correspondence AddressVia Alliata, 16
Saronno
(Va) 21047
Italy
Director NameVito Casadio
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed01 February 2007(51 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2011)
RoleManager
Country of ResidenceItaly
Correspondence Address24 Via Giuseppe Zalamella
Ravenna
48123
Italy
Director NameClaudio Ottaviano
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2008(52 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 May 2011)
RoleManager
Country of ResidenceItaly
Correspondence AddressVia A Gramsci 40
Cormano
Milan 20032
Italy
Secretary NameJames Alexander McKinley
NationalityBritish
StatusResigned
Appointed09 November 2009(53 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressCadland Road
Hardley
Hythe
Southampton
SO45 3YY
Director NameMr Nicola Napolitano
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(55 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2014)
RoleManager
Country of ResidenceItaly
Correspondence AddressCadland Road
Hardley
Hythe
Southampton
SO45 3YY
Director NameMr Giuseppe La Scola
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2011(55 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 February 2012)
RoleChairman
Country of ResidenceBelgium
Correspondence AddressCadland Road
Hardley
Hythe
Southampton
SO45 3YY
Director NameMr Paolo Baldrati
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2014(58 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleManager
Country of ResidenceItaly
Correspondence Address49 High Street
Lyndhurst
Hampshire
SO43 7BE
Director NameMrs Alessandra Colombo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2014(58 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleManager
Country of ResidenceItaly
Correspondence Address49 High Street
Lyndhurst
Hampshire
SO43 7BE
Director NameMr David John Atkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2014(58 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 High Street
Lyndhurst
Hampshire
SO43 7BE
Secretary NameMr Peter Goodson
StatusResigned
Appointed30 September 2015(59 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2017)
RoleCompany Director
Correspondence Address49 High Street
Lyndhurst
Hampshire
SO43 7BE
Director NameMs Graziana Carianni
Date of BirthJune 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2017(61 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2019)
RoleManager
Country of ResidenceItaly
Correspondence AddressEni House Ebury Bridge Road
London
SW1W 8PZ

Contact

Websitewww.eni.com

Location

Registered AddressEni House
Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£184,545,000
Gross Profit£1,589,000
Net Worth£36,798,000
Cash£23,227,000
Current Liabilities£47,636,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

9 March 1982Delivered on: 17 March 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kings house, the green, southall, middlesex fixed & floating charge undertaking and all property and assers present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
14 January 1982Delivered on: 4 February 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all proprty and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

6 March 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 March 2024Memorandum and Articles of Association (17 pages)
3 October 2023Full accounts made up to 31 December 2022 (33 pages)
19 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 June 2023Termination of appointment of Andrea Tomasino as a director on 31 May 2023 (1 page)
14 June 2023Appointment of Mr Andrew John Pascoe as a director on 1 June 2023 (2 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
10 May 2022Full accounts made up to 31 December 2021 (34 pages)
30 September 2021Full accounts made up to 31 December 2020 (34 pages)
14 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 January 2021Full accounts made up to 31 December 2019 (32 pages)
6 August 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Marco Diotti as a director on 1 January 2020 (2 pages)
31 January 2020Termination of appointment of Graziana Carianni as a director on 31 December 2019 (1 page)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (31 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 April 2018Full accounts made up to 31 December 2017 (31 pages)
27 September 2017Registered office address changed from 49 High Street Lyndhurst Hampshire SO43 7BE England to Eni House Ebury Bridge Road London SW1W 8PZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from 49 High Street Lyndhurst Hampshire SO43 7BE England to Eni House Ebury Bridge Road London SW1W 8PZ on 27 September 2017 (1 page)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 May 2017Appointment of Mr Andrea Tomasino as a director on 1 May 2017 (2 pages)
11 May 2017Appointment of Mr Andrea Tomasino as a director on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of David John Atkinson as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of David John Atkinson as a director on 30 April 2017 (1 page)
26 April 2017Termination of appointment of Peter Goodson as a secretary on 26 April 2017 (1 page)
26 April 2017Termination of appointment of Peter Goodson as a secretary on 26 April 2017 (1 page)
6 April 2017Full accounts made up to 31 December 2016 (30 pages)
6 April 2017Full accounts made up to 31 December 2016 (30 pages)
12 January 2017Termination of appointment of Paolo Baldrati as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Alessandra Colombo as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Paolo Baldrati as a director on 1 January 2017 (1 page)
12 January 2017Termination of appointment of Alessandra Colombo as a director on 1 January 2017 (1 page)
11 January 2017Appointment of Ms Graziana Carianni as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Vanni Muccioli as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Ms Graziana Carianni as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Vanni Muccioli as a director on 1 January 2017 (2 pages)
15 December 2016Appointment of Mr John Patterson Mccormick as a secretary on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr John Patterson Mccormick as a secretary on 15 December 2016 (2 pages)
29 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2016Memorandum and Articles of Association (18 pages)
29 November 2016Memorandum and Articles of Association (18 pages)
29 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 4,004,042
(4 pages)
29 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2016Statement of capital following an allotment of shares on 14 November 2016
  • GBP 4,004,042
(4 pages)
16 November 2016Statement by Directors (1 page)
16 November 2016Statement of capital on 16 November 2016
  • GBP 4,004,042
(3 pages)
16 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 15/11/2016
(2 pages)
16 November 2016Statement by Directors (1 page)
16 November 2016Statement of capital on 16 November 2016
  • GBP 4,004,042
(3 pages)
16 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 15/11/2016
(2 pages)
16 November 2016Solvency Statement dated 15/11/16 (1 page)
16 November 2016Solvency Statement dated 15/11/16 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (33 pages)
21 September 2016Full accounts made up to 31 December 2015 (33 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,004,041
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4,004,041
(4 pages)
5 October 2015Registered office address changed from Cadland Road Hardley Hythe Southampton SO45 3YY to 49 High Street Lyndhurst Hampshire SO43 7BE on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Cadland Road Hardley Hythe Southampton SO45 3YY to 49 High Street Lyndhurst Hampshire SO43 7BE on 5 October 2015 (1 page)
30 September 2015Appointment of Mr Peter Goodson as a secretary on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of James Alexander Mckinley as a secretary on 30 September 2015 (1 page)
30 September 2015Appointment of Mr Peter Goodson as a secretary on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of James Alexander Mckinley as a secretary on 30 September 2015 (1 page)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,004,041
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,004,041
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4,004,041
(4 pages)
13 April 2015Full accounts made up to 31 December 2014 (36 pages)
13 April 2015Full accounts made up to 31 December 2014 (36 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,004,041
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,004,041
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4,004,041
(4 pages)
19 March 2014Full accounts made up to 31 December 2013 (36 pages)
19 March 2014Full accounts made up to 31 December 2013 (36 pages)
6 March 2014Resolutions
  • RES13 ‐ Company name changed 01/03/2014
(2 pages)
6 March 2014Resolutions
  • RES13 ‐ Company name changed 01/03/2014
(2 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2014Memorandum and Articles of Association (18 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2014Memorandum and Articles of Association (18 pages)
3 March 2014Company name changed polimeri europa uk LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 March 2014Company name changed polimeri europa uk LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 4,004,041
(4 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2014Statement of capital following an allotment of shares on 17 December 2013
  • GBP 4,004,041
(4 pages)
13 January 2014Appointment of Mr Paolo Baldrati as a director (2 pages)
13 January 2014Director's details changed for David John Atkinson on 1 January 2014 (2 pages)
13 January 2014Appointment of Mrs Alessandra Colombo as a director (2 pages)
13 January 2014Appointment of Mrs Alessandra Colombo as a director (2 pages)
13 January 2014Appointment of Mr David John Atkinson as a director (2 pages)
13 January 2014Appointment of Mr David John Atkinson as a director (2 pages)
13 January 2014Director's details changed for David John Atkinson on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of David Atkinson as a director (1 page)
13 January 2014Termination of appointment of Nicola Napolitano as a director (1 page)
13 January 2014Termination of appointment of Antonio Protopapa as a director (1 page)
13 January 2014Termination of appointment of Antonio Protopapa as a director (1 page)
13 January 2014Termination of appointment of Giovanni Saporito as a director (1 page)
13 January 2014Appointment of Mr Paolo Baldrati as a director (2 pages)
13 January 2014Termination of appointment of Nicola Napolitano as a director (1 page)
13 January 2014Director's details changed for David John Atkinson on 1 January 2014 (2 pages)
13 January 2014Termination of appointment of David Atkinson as a director (1 page)
13 January 2014Termination of appointment of Giovanni Saporito as a director (1 page)
20 December 2013Statement of capital on 20 December 2013
  • GBP 4,004,041
(4 pages)
20 December 2013Statement by directors (2 pages)
20 December 2013Solvency statement dated 09/12/13 (2 pages)
20 December 2013Solvency statement dated 09/12/13 (2 pages)
20 December 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2013
(2 pages)
20 December 2013Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2013
(2 pages)
20 December 2013Statement of capital on 20 December 2013
  • GBP 4,004,041
(4 pages)
20 December 2013Statement by directors (2 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
8 March 2013Full accounts made up to 31 December 2012 (31 pages)
8 March 2013Full accounts made up to 31 December 2012 (31 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 31 December 2011 (32 pages)
2 April 2012Full accounts made up to 31 December 2011 (32 pages)
21 February 2012Termination of appointment of Giuseppe La Scola as a director (1 page)
21 February 2012Termination of appointment of Giuseppe La Scola as a director (1 page)
8 August 2011Appointment of Mr Giuseppe La Scola as a director (2 pages)
8 August 2011Appointment of Mr Giuseppe La Scola as a director (2 pages)
5 August 2011Termination of appointment of Claudio Ottaviano as a director (1 page)
5 August 2011Termination of appointment of Claudio Ottaviano as a director (1 page)
11 July 2011Appointment of Mr Nicola Napolitano as a director (2 pages)
11 July 2011Appointment of Mr Nicola Napolitano as a director (2 pages)
7 July 2011Termination of appointment of James Macdonald as a director (1 page)
7 July 2011Termination of appointment of James Macdonald as a director (1 page)
7 July 2011Termination of appointment of Vito Casadio as a director (1 page)
7 July 2011Termination of appointment of Vito Casadio as a director (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
14 April 2011Full accounts made up to 31 December 2010 (287 pages)
14 April 2011Full accounts made up to 31 December 2010 (287 pages)
14 March 2011Director's details changed for Giovanni Saporito on 31 December 2010 (2 pages)
14 March 2011Director's details changed for Giovanni Saporito on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Giovanni Saporito on 31 December 2010 (2 pages)
10 March 2011Director's details changed for Giovanni Saporito on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Vito Casadio on 31 December 2010 (2 pages)
7 February 2011Director's details changed for Vito Casadio on 31 December 2010 (2 pages)
2 June 2010Director's details changed for Claudio Ottaviano on 1 June 2010 (2 pages)
2 June 2010Secretary's details changed for James Alexander Mckinley on 1 June 2010 (1 page)
2 June 2010Director's details changed for Antonio Protopapa on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Claudio Ottaviano on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Antonio Protopapa on 1 June 2010 (2 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Vito Casadio on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Vito Casadio on 1 June 2010 (2 pages)
2 June 2010Director's details changed for David John Atkinson on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Vito Casadio on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Antonio Protopapa on 1 June 2010 (2 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Secretary's details changed for James Alexander Mckinley on 1 June 2010 (1 page)
2 June 2010Director's details changed for David John Atkinson on 1 June 2010 (2 pages)
2 June 2010Secretary's details changed for James Alexander Mckinley on 1 June 2010 (1 page)
2 June 2010Director's details changed for David John Atkinson on 1 June 2010 (2 pages)
2 June 2010Director's details changed for James Douglas Macdonald on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Claudio Ottaviano on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Giovanni Saporito on 1 June 2010 (2 pages)
2 June 2010Director's details changed for James Douglas Macdonald on 1 June 2010 (2 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for James Douglas Macdonald on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Giovanni Saporito on 1 June 2010 (2 pages)
2 June 2010Director's details changed for Giovanni Saporito on 1 June 2010 (2 pages)
23 April 2010Full accounts made up to 31 December 2009 (31 pages)
23 April 2010Full accounts made up to 31 December 2009 (31 pages)
18 November 2009Appointment of James Alexander Mckinley as a secretary (3 pages)
18 November 2009Appointment of James Alexander Mckinley as a secretary (3 pages)
26 August 2009Appointment terminated secretary nicholas maynard (1 page)
26 August 2009Appointment terminated secretary nicholas maynard (1 page)
2 June 2009Director's change of particulars / giovanni saporito / 01/06/2009 (1 page)
2 June 2009Return made up to 01/06/09; full list of members (5 pages)
2 June 2009Director's change of particulars / giovanni saporito / 01/06/2009 (1 page)
2 June 2009Return made up to 01/06/09; full list of members (5 pages)
21 May 2009Full accounts made up to 31 December 2008 (30 pages)
21 May 2009Full accounts made up to 31 December 2008 (30 pages)
5 January 2009Appointment terminated director michele falzone (1 page)
5 January 2009Director appointed giovanni saporito (2 pages)
5 January 2009Appointment terminated director michele falzone (1 page)
5 January 2009Director appointed giovanni saporito (2 pages)
10 June 2008Full accounts made up to 31 December 2007 (29 pages)
10 June 2008Full accounts made up to 31 December 2007 (29 pages)
4 June 2008Return made up to 01/06/08; full list of members (6 pages)
4 June 2008Return made up to 01/06/08; full list of members (6 pages)
3 June 2008Director's change of particulars / vito casadio / 08/05/2008 (1 page)
3 June 2008Director's change of particulars / vito casadio / 08/05/2008 (1 page)
15 May 2008Director appointed david john atkinson (2 pages)
15 May 2008Director appointed antonio protopapa (2 pages)
15 May 2008Director appointed antonio protopapa (2 pages)
15 May 2008Director appointed david john atkinson (2 pages)
15 May 2008Appointment terminated director luigi guella (1 page)
15 May 2008Director appointed claudio ottaviano (2 pages)
15 May 2008Appointment terminated director luigi guella (1 page)
15 May 2008Director appointed claudio ottaviano (2 pages)
14 June 2007Return made up to 01/06/07; full list of members (8 pages)
14 June 2007Return made up to 01/06/07; full list of members (8 pages)
7 June 2007Full accounts made up to 31 December 2006 (29 pages)
7 June 2007Full accounts made up to 31 December 2006 (29 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 June 2006Return made up to 01/06/06; full list of members (8 pages)
9 June 2006Return made up to 01/06/06; full list of members (8 pages)
22 May 2006Full accounts made up to 31 December 2005 (28 pages)
22 May 2006Full accounts made up to 31 December 2005 (28 pages)
7 July 2005Full accounts made up to 31 December 2004 (28 pages)
7 July 2005Full accounts made up to 31 December 2004 (28 pages)
13 June 2005Return made up to 01/06/05; full list of members (8 pages)
13 June 2005Return made up to 01/06/05; full list of members (8 pages)
16 August 2004Full accounts made up to 31 December 2003 (28 pages)
16 August 2004Full accounts made up to 31 December 2003 (28 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
9 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
23 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Full accounts made up to 31 December 2002 (26 pages)
11 June 2003Full accounts made up to 31 December 2002 (26 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
1 October 2002Company name changed enichem uk LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed enichem uk LIMITED\certificate issued on 01/10/02 (2 pages)
9 September 2002Full accounts made up to 31 December 2001 (25 pages)
9 September 2002Full accounts made up to 31 December 2001 (25 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
16 October 2001Full accounts made up to 31 December 2000 (23 pages)
16 October 2001Full accounts made up to 31 December 2000 (23 pages)
11 June 2001Return made up to 01/06/01; full list of members (7 pages)
11 June 2001Return made up to 01/06/01; full list of members (7 pages)
4 April 2001Auditor's resignation (2 pages)
4 April 2001Auditor's resignation (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
22 September 2000Full accounts made up to 31 December 1999 (23 pages)
22 September 2000Full accounts made up to 31 December 1999 (23 pages)
10 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Full accounts made up to 31 December 1998 (24 pages)
19 October 1999Full accounts made up to 31 December 1998 (24 pages)
17 June 1999Return made up to 01/06/99; no change of members (4 pages)
17 June 1999Return made up to 01/06/99; no change of members (4 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 31 December 1997 (22 pages)
3 August 1998Full accounts made up to 31 December 1997 (22 pages)
1 July 1998Return made up to 01/06/98; full list of members (6 pages)
1 July 1998Return made up to 01/06/98; full list of members (6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
1 January 1998Company name changed enichem elastomers LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed enichem elastomers LIMITED\certificate issued on 01/01/98 (4 pages)
10 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1997Return made up to 01/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Full group accounts made up to 31 December 1996 (25 pages)
9 May 1997Full group accounts made up to 31 December 1996 (25 pages)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
14 June 1996Registered office changed on 14/06/96 from: charleston road hardley hythe southampton SO45 3YY (1 page)
14 June 1996Registered office changed on 14/06/96 from: charleston road hardley hythe southampton SO45 3YY (1 page)
14 June 1996Return made up to 01/06/96; no change of members (4 pages)
14 June 1996Return made up to 01/06/96; no change of members (4 pages)
22 April 1996Full group accounts made up to 31 December 1995 (26 pages)
22 April 1996Full group accounts made up to 31 December 1995 (26 pages)
12 June 1995Return made up to 01/06/95; change of members (8 pages)
12 June 1995Return made up to 01/06/95; change of members (8 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (25 pages)
17 May 1995Full accounts made up to 31 December 1994 (25 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (193 pages)
11 December 1994Registered office changed on 11/12/94 from: charleston road hardley hythe SO4 6YY southampton hants SO4 6YY (1 page)
11 December 1994Registered office changed on 11/12/94 from: charleston road hardley hythe SO4 6YY southampton hants SO4 6YY (1 page)
20 September 1994Full group accounts made up to 31 December 1993 (24 pages)
20 September 1994Full group accounts made up to 31 December 1993 (24 pages)
12 June 1994Return made up to 01/06/94; full list of members (8 pages)
12 June 1994Return made up to 01/06/94; full list of members (8 pages)
7 June 1993Return made up to 01/06/93; no change of members (7 pages)
7 June 1993Return made up to 01/06/93; no change of members (7 pages)
15 June 1992Return made up to 01/06/92; no change of members (7 pages)
15 June 1992Return made up to 01/06/92; no change of members (7 pages)
3 May 1991Full group accounts made up to 31 December 1990 (20 pages)
3 May 1991Full group accounts made up to 31 December 1990 (20 pages)
12 June 1990Full group accounts made up to 31 December 1989 (20 pages)
12 June 1990Full group accounts made up to 31 December 1989 (20 pages)
14 December 1989Full group accounts made up to 31 December 1988 (19 pages)
14 December 1989Full group accounts made up to 31 December 1988 (19 pages)
20 November 1986Group of companies' accounts made up to 31 December 1985 (14 pages)
20 November 1986Group of companies' accounts made up to 31 December 1985 (14 pages)
3 January 1984Company name changed\certificate issued on 03/01/84 (2 pages)
3 January 1984Company name changed\certificate issued on 03/01/84 (2 pages)
3 August 1982Articles of association (9 pages)
3 August 1982Articles of association (9 pages)
14 June 1982Company name changed\certificate issued on 14/06/82 (2 pages)
14 June 1982Company name changed\certificate issued on 14/06/82 (2 pages)
20 November 1980Memorandum and Articles of Association (50 pages)
20 November 1980Memorandum and Articles of Association (50 pages)
7 December 1955Registered office changed on 07/12/55 from: registered office changed (5 pages)
7 December 1955Registered office changed on 07/12/55 from: registered office changed (5 pages)
25 November 1955Incorporation (51 pages)
25 November 1955Incorporation (51 pages)