Company NamePrinova Europe Limited
Company StatusActive
Company Number04548728
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Donald Kevin Thorp
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameNicolaj Dam
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed01 April 2020(17 years, 6 months after company formation)
Appointment Duration4 years
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameMr Yuya Kuwamura
StatusCurrent
Appointed01 April 2022(19 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address300 Park Blvd. Suite 500
Itasca
Illinois
60067
Director NameThomas Gill
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(21 years, 5 months after company formation)
Appointment Duration1 month
RoleVice President, Global Human Resources
Country of ResidenceEngland
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameDonald Patrick Cepican
NationalityAmerican
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address629 Downing Road
Libertyville 60048
Illinois
Director NameDonald Patrick Cepican
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 20 July 2009)
RoleAccountant
Correspondence AddressC/O Maxwell Winward Llp
100 Ludgate Hill
London
EC4M 7RE
Director NameMr David Houston York
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Secretary NameMr David Houston York
NationalityAmerican
StatusResigned
Appointed22 July 2009(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Kevin William Thorp
Date of BirthJuly 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(15 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2020)
RoleOperations Manager
Country of ResidenceUnited States
Correspondence Address315 E. Fullerton Avenue
Carol Stream
Illinois
60188
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.prinovaeurope.com
Email address[email protected]
Telephone020 74665460
Telephone regionLondon

Location

Registered Address10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£98,016,583
Gross Profit£7,806,337
Net Worth£13,027,539
Cash£1,742,967
Current Liabilities£23,472,313

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

30 April 2008Delivered on: 28 May 2008
Satisfied on: 15 May 2013
Persons entitled: J.P. Morgan Europe Limited

Classification: Deed of pledge executed outside the united kingdom over property situated there.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A right of pledge over the movable assets see image for full details.
Fully Satisfied
7 July 2006Delivered on: 20 July 2006
Satisfied on: 29 May 2013
Persons entitled: J.P.Morgan Chase Bank N.A.

Classification: Amendment agreement
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future stock and all rights thereto,the stock located at malledijk 3,3208 la spijkensie (loods 26) karl rapp rotterdam B.V. and hazeldonk 6389,4836 le breda oostvogels logistics B.V.(industrienterrein hazeldonk). See the mortgage charge document for full details.
Fully Satisfied
7 July 2006Delivered on: 20 July 2006
Satisfied on: 29 May 2013
Persons entitled: J.P.Morgan Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 25 March 2004
Satisfied on: 15 May 2013
Persons entitled: Bank One, Na

Classification: Pledge of assets
Secured details: All monies due or to become due from amc chemicals holdings, L.L.c, amc chemical (us), L.L.C. or the company (together , the "borrowers") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future stock and all rights thereo at any time owned by the company, as located in storage and transportation facilities in the netherlands, including, without limitation, the stock located at (a) oostvogels logistics B.V., hazeldonk 6389, 4368 le breda, industrieterrein hazeldonk, the netherlands; and (b) karl rapp rotterdam B.V., malledijk 3, 3208 la spijkenise, nl (loods 15) (together, the "secured assets").
Fully Satisfied
8 September 2003Delivered on: 25 September 2003
Satisfied on: 31 January 2004
Persons entitled: Amalgamated Metal Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company or amc chemicals (us), llc to the chargee or amalgamet inc under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge the UK stocks. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 15 May 2013
Persons entitled: Bank One N.A.

Classification: Loan and security agreement
Secured details: All monies due or to become due from company, the parent and amc-us (togeher the borrowers) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's accounts inventory equipment fixtures machinery vehicles general business assets contracts and contract rights general intangibles copyrights and patents and applications for any of the preceding and the rights to sue for collect and retain damages from infringement of the same all deposit accounts (general or special) with and credits and other claims against any depository bank therefor or bank one us all now owned or subsequently acquired monies all insurance policies of or relating to any of the foregoing all books and records all goodwill and going concern value of the company's businesses all stock or other ownership interests in each o f the company's subsidiaries all real property in which the company owns or holds any interest and all accessions and additions to substitutions for and replacements products and proceeds of any of the preceding. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 15 May 2013
Persons entitled: Bank One N.A. (The Security Agent)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 April 2012Delivered on: 25 April 2012
Satisfied on: 15 May 2013
Persons entitled: J.P. Morgan Europe Limited as Security Trustee

Classification: Supplemental deed of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its movable assets being all goods in the netherlands see image for full details.
Fully Satisfied
23 December 2002Delivered on: 8 January 2003
Satisfied on: 27 March 2004
Persons entitled: Amalgamated Metal Corporation PLC

Classification: Pledge of assets
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any and all present stock and future stock and all rights thereto and acquired by the pledgor, as located in storage and transportation facilities in the netherlands.
Fully Satisfied
12 February 2004Delivered on: 14 February 2004
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the deposit.
Outstanding
19 January 2017Delivered on: 4 February 2017
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 27 January 2017
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 27 January 2017
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch

Classification: A registered charge
Outstanding
23 January 2017Delivered on: 25 January 2017
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (The 'Security Trustee')

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 11 February 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 30 April 2013
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 April 2013Delivered on: 24 April 2013
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 24 April 2013
Persons entitled: Jpmorgan Chase Bank N.A., London Branch & J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 December 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
16 October 2020Cessation of Prinova Group Llc as a person with significant control on 2 September 2016 (1 page)
16 October 2020Notification of Nagase & Co., Ltd as a person with significant control on 6 August 2019 (2 pages)
15 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
22 September 2020Change of details for Prinova Group Llc as a person with significant control on 21 September 2020 (2 pages)
20 September 2020Notification of Prinova Group Llc as a person with significant control on 2 September 2016 (2 pages)
21 April 2020Appointment of Nicolaj Dam as a director on 1 April 2020 (2 pages)
21 April 2020Termination of appointment of Kevin William Thorp as a director on 1 April 2020 (1 page)
14 January 2020Satisfaction of charge 5 in full (1 page)
14 January 2020Cessation of Donald Thorp as a person with significant control on 8 August 2019 (1 page)
28 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
29 August 2019Satisfaction of charge 045487280018 in full (1 page)
28 August 2019Satisfaction of charge 045487280015 in full (1 page)
28 August 2019Satisfaction of charge 045487280017 in full (1 page)
28 August 2019Satisfaction of charge 045487280016 in full (1 page)
26 June 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
26 November 2018Second filing for the appointment of Kevin William Thorp as a director (6 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
9 May 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
3 November 2017Appointment of Mr Kevin William Thorp as a director on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of David Houston York as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of David Houston York as a secretary on 3 November 2017 (1 page)
3 November 2017Appointment of Mr Kevin William Thorp as a director on 3 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 26/11/2018
(3 pages)
3 November 2017Termination of appointment of David Houston York as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of David Houston York as a director on 3 November 2017 (1 page)
12 April 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
12 April 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
10 February 2017Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY to 10 Aldersgate Street London EC1A 4HJ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY to 10 Aldersgate Street London EC1A 4HJ on 10 February 2017 (1 page)
9 February 2017Satisfaction of charge 045487280013 in full (1 page)
9 February 2017Satisfaction of charge 045487280013 in full (1 page)
4 February 2017Registration of charge 045487280018, created on 19 January 2017 (411 pages)
4 February 2017Registration of charge 045487280018, created on 19 January 2017 (411 pages)
2 February 2017Satisfaction of charge 045487280011 in full (1 page)
2 February 2017Satisfaction of charge 045487280014 in full (1 page)
2 February 2017Satisfaction of charge 045487280012 in full (1 page)
2 February 2017Satisfaction of charge 045487280012 in full (1 page)
2 February 2017Satisfaction of charge 045487280011 in full (1 page)
2 February 2017Satisfaction of charge 045487280014 in full (1 page)
27 January 2017Registration of charge 045487280016, created on 19 January 2017 (22 pages)
27 January 2017Registration of charge 045487280016, created on 19 January 2017 (22 pages)
27 January 2017Registration of charge 045487280017, created on 19 January 2017 (26 pages)
27 January 2017Registration of charge 045487280017, created on 19 January 2017 (26 pages)
25 January 2017Registration of charge 045487280015, created on 23 January 2017 (67 pages)
25 January 2017Registration of charge 045487280015, created on 23 January 2017 (67 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Director's details changed for Donald Kevin Thorp on 30 September 2016 (2 pages)
6 October 2016Director's details changed for Mr David Houston York on 30 September 2016 (2 pages)
6 October 2016Director's details changed for Donald Kevin Thorp on 30 September 2016 (2 pages)
6 October 2016Secretary's details changed for Mr David Houston York on 30 September 2016 (1 page)
6 October 2016Director's details changed for Mr David Houston York on 30 September 2016 (2 pages)
6 October 2016Secretary's details changed for Mr David Houston York on 30 September 2016 (1 page)
21 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
10 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
22 July 2015Registered office address changed from C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 22 July 2015 (1 page)
22 July 2015Registered office address changed from C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 22 July 2015 (1 page)
13 November 2014Auditor's resignation (1 page)
13 November 2014Auditor's resignation (1 page)
7 October 2014Register(s) moved to registered office address C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE (1 page)
7 October 2014Register(s) moved to registered office address C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(6 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(6 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
11 February 2014Registration of charge 045487280014 (64 pages)
11 February 2014Registration of charge 045487280014 (64 pages)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (16 pages)
31 January 2014Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (16 pages)
3 October 2013Director's details changed for Donald Kevin Thorp on 29 September 2013 (2 pages)
3 October 2013Director's details changed for Donald Kevin Thorp on 29 September 2013 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 31/01/2014
(7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 31/01/2014
(7 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
25 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
6 June 2013Registered office address changed from , C/O Maxwell Winward Llp, 100 Ludgate Hill, London, EC4M 7RE on 6 June 2013 (1 page)
6 June 2013Registered office address changed from , C/O Maxwell Winward Llp, 100 Ludgate Hill, London, EC4M 7RE on 6 June 2013 (1 page)
6 June 2013Registered office address changed from , C/O Maxwell Winward Llp, 100 Ludgate Hill, London, EC4M 7RE on 6 June 2013 (1 page)
29 May 2013Satisfaction of charge 8 in full (4 pages)
29 May 2013Satisfaction of charge 7 in full (8 pages)
29 May 2013Satisfaction of charge 8 in full (4 pages)
29 May 2013Satisfaction of charge 7 in full (8 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Satisfaction of charge 10 in full (5 pages)
15 May 2013Satisfaction of charge 10 in full (5 pages)
15 May 2013Satisfaction of charge 3 in full (5 pages)
15 May 2013Satisfaction of charge 3 in full (5 pages)
15 May 2013Satisfaction of charge 9 in full (4 pages)
15 May 2013Satisfaction of charge 6 in full (4 pages)
15 May 2013Satisfaction of charge 6 in full (4 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Satisfaction of charge 9 in full (4 pages)
30 April 2013Registration of charge 045487280013 (25 pages)
30 April 2013Registration of charge 045487280013 (25 pages)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Register inspection address has been changed (1 page)
29 April 2013Register(s) moved to registered inspection location (1 page)
29 April 2013Register(s) moved to registered inspection location (1 page)
24 April 2013Registration of charge 045487280012 (70 pages)
24 April 2013Registration of charge 045487280012 (70 pages)
24 April 2013Registration of charge 045487280011 (20 pages)
24 April 2013Registration of charge 045487280011 (20 pages)
19 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 100
(3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (44 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
1 July 2011Company name changed premium ingredients international (uk) LTD.\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Company name changed premium ingredients international (uk) LTD.\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Full accounts made up to 31 December 2010 (22 pages)
6 April 2011Full accounts made up to 31 December 2010 (22 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Donald Kevin Thorp on 30 September 2010 (2 pages)
20 October 2010Director's details changed for Donald Kevin Thorp on 30 September 2010 (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (21 pages)
12 May 2010Full accounts made up to 31 December 2009 (21 pages)
28 October 2009Termination of appointment of Donald Cepican as a director (1 page)
28 October 2009Termination of appointment of Donald Cepican as a secretary (1 page)
28 October 2009Termination of appointment of Donald Cepican as a secretary (1 page)
28 October 2009Termination of appointment of Donald Cepican as a director (1 page)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 August 2009Director and secretary appointed david york (2 pages)
20 August 2009Director and secretary appointed david york (2 pages)
13 April 2009Full accounts made up to 31 December 2008 (20 pages)
13 April 2009Full accounts made up to 31 December 2008 (20 pages)
9 October 2008Return made up to 30/09/08; no change of members (4 pages)
9 October 2008Return made up to 30/09/08; no change of members (4 pages)
1 October 2008Auditor's resignation (1 page)
1 October 2008Auditor's resignation (1 page)
28 May 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 April 2008Full accounts made up to 31 December 2007 (19 pages)
22 April 2008Full accounts made up to 31 December 2007 (19 pages)
10 October 2007Return made up to 30/09/07; no change of members (7 pages)
10 October 2007Return made up to 30/09/07; no change of members (7 pages)
28 September 2007Full accounts made up to 31 December 2006 (19 pages)
28 September 2007Full accounts made up to 31 December 2006 (19 pages)
6 September 2007394 auditors resignation (1 page)
6 September 2007394 auditors resignation (1 page)
31 August 2007Registered office changed on 31/08/07 from: 27 chancery lane, london, WC2A 1PA (1 page)
31 August 2007Registered office changed on 31/08/07 from: 27 chancery lane, london, WC2A 1PA (1 page)
21 December 2006Return made up to 30/09/06; full list of members (7 pages)
21 December 2006Return made up to 30/09/06; full list of members (7 pages)
20 December 2006Memorandum and Articles of Association (12 pages)
20 December 2006Memorandum and Articles of Association (12 pages)
18 September 2006Company name changed premium ingredients internationa l (uk), LTD.\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed premium ingredients internationa l (uk), LTD.\certificate issued on 18/09/06 (2 pages)
29 August 2006Memorandum and Articles of Association (8 pages)
29 August 2006Memorandum and Articles of Association (8 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 July 2006Particulars of mortgage/charge (9 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Particulars of mortgage/charge (9 pages)
4 July 2006Company name changed amc chemicals (uk), LTD.\certificate issued on 04/07/06 (3 pages)
4 July 2006Company name changed amc chemicals (uk), LTD.\certificate issued on 04/07/06 (3 pages)
9 May 2006Full accounts made up to 31 December 2005 (19 pages)
9 May 2006Full accounts made up to 31 December 2005 (19 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
3 November 2005Return made up to 30/09/05; full list of members (7 pages)
9 May 2005Full accounts made up to 31 December 2004 (19 pages)
9 May 2005Full accounts made up to 31 December 2004 (19 pages)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2004Full accounts made up to 31 December 2003 (19 pages)
27 April 2004Full accounts made up to 31 December 2003 (19 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 March 2004Particulars of mortgage/charge (4 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
31 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Return made up to 30/09/03; full list of members (7 pages)
29 October 2003Return made up to 30/09/03; full list of members (7 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (6 pages)
10 January 2003Particulars of mortgage/charge (6 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
23 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
23 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 October 2002New director appointed (3 pages)
24 October 2002New secretary appointed (3 pages)
24 October 2002New secretary appointed (3 pages)
24 October 2002New director appointed (3 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
30 September 2002Incorporation (18 pages)
30 September 2002Incorporation (18 pages)