London
EC1A 4HJ
Director Name | Nicolaj Dam |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 April 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Mr Yuya Kuwamura |
---|---|
Status | Current |
Appointed | 01 April 2022(19 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 300 Park Blvd. Suite 500 Itasca Illinois 60067 |
Director Name | Thomas Gill |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(21 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Vice President, Global Human Resources |
Country of Residence | England |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Donald Patrick Cepican |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 629 Downing Road Libertyville 60048 Illinois |
Director Name | Donald Patrick Cepican |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 July 2009) |
Role | Accountant |
Correspondence Address | C/O Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE |
Director Name | Mr David Houston York |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Secretary Name | Mr David Houston York |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 July 2009(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Kevin William Thorp |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2017(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2020) |
Role | Operations Manager |
Country of Residence | United States |
Correspondence Address | 315 E. Fullerton Avenue Carol Stream Illinois 60188 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.prinovaeurope.com |
---|---|
Email address | [email protected] |
Telephone | 020 74665460 |
Telephone region | London |
Registered Address | 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £98,016,583 |
Gross Profit | £7,806,337 |
Net Worth | £13,027,539 |
Cash | £1,742,967 |
Current Liabilities | £23,472,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 4 weeks from now) |
30 April 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 2017 | Delivered on: 4 February 2017 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 27 January 2017 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch Classification: A registered charge Outstanding |
19 January 2017 | Delivered on: 27 January 2017 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch Classification: A registered charge Outstanding |
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch (The 'Security Trustee') Classification: A registered charge Outstanding |
24 January 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
---|---|
16 October 2020 | Cessation of Prinova Group Llc as a person with significant control on 2 September 2016 (1 page) |
16 October 2020 | Notification of Nagase & Co., Ltd as a person with significant control on 6 August 2019 (2 pages) |
15 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
22 September 2020 | Change of details for Prinova Group Llc as a person with significant control on 21 September 2020 (2 pages) |
20 September 2020 | Notification of Prinova Group Llc as a person with significant control on 2 September 2016 (2 pages) |
21 April 2020 | Appointment of Nicolaj Dam as a director on 1 April 2020 (2 pages) |
21 April 2020 | Termination of appointment of Kevin William Thorp as a director on 1 April 2020 (1 page) |
14 January 2020 | Satisfaction of charge 5 in full (1 page) |
14 January 2020 | Cessation of Donald Thorp as a person with significant control on 8 August 2019 (1 page) |
28 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
29 August 2019 | Satisfaction of charge 045487280018 in full (1 page) |
28 August 2019 | Satisfaction of charge 045487280015 in full (1 page) |
28 August 2019 | Satisfaction of charge 045487280017 in full (1 page) |
28 August 2019 | Satisfaction of charge 045487280016 in full (1 page) |
26 June 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
26 November 2018 | Second filing for the appointment of Kevin William Thorp as a director (6 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
25 January 2018 | Resolutions
|
3 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 November 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 November 2017 | Appointment of Mr Kevin William Thorp as a director on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of David Houston York as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of David Houston York as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Kevin William Thorp as a director on 3 November 2017
|
3 November 2017 | Termination of appointment of David Houston York as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of David Houston York as a director on 3 November 2017 (1 page) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
10 February 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 045487280013 in full (1 page) |
9 February 2017 | Satisfaction of charge 045487280013 in full (1 page) |
4 February 2017 | Registration of charge 045487280018, created on 19 January 2017 (411 pages) |
4 February 2017 | Registration of charge 045487280018, created on 19 January 2017 (411 pages) |
2 February 2017 | Satisfaction of charge 045487280011 in full (1 page) |
2 February 2017 | Satisfaction of charge 045487280014 in full (1 page) |
2 February 2017 | Satisfaction of charge 045487280012 in full (1 page) |
2 February 2017 | Satisfaction of charge 045487280012 in full (1 page) |
2 February 2017 | Satisfaction of charge 045487280011 in full (1 page) |
2 February 2017 | Satisfaction of charge 045487280014 in full (1 page) |
27 January 2017 | Registration of charge 045487280016, created on 19 January 2017 (22 pages) |
27 January 2017 | Registration of charge 045487280016, created on 19 January 2017 (22 pages) |
27 January 2017 | Registration of charge 045487280017, created on 19 January 2017 (26 pages) |
27 January 2017 | Registration of charge 045487280017, created on 19 January 2017 (26 pages) |
25 January 2017 | Registration of charge 045487280015, created on 23 January 2017 (67 pages) |
25 January 2017 | Registration of charge 045487280015, created on 23 January 2017 (67 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Director's details changed for Donald Kevin Thorp on 30 September 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr David Houston York on 30 September 2016 (2 pages) |
6 October 2016 | Director's details changed for Donald Kevin Thorp on 30 September 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Mr David Houston York on 30 September 2016 (1 page) |
6 October 2016 | Director's details changed for Mr David Houston York on 30 September 2016 (2 pages) |
6 October 2016 | Secretary's details changed for Mr David Houston York on 30 September 2016 (1 page) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
10 September 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
22 July 2015 | Registered 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 2015 | Registered 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 2014 | Auditor's resignation (1 page) |
13 November 2014 | Auditor's resignation (1 page) |
7 October 2014 | Register(s) moved to registered office address C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE (1 page) |
7 October 2014 | Register(s) moved to registered office address C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
11 February 2014 | Registration of charge 045487280014 (64 pages) |
11 February 2014 | Registration of charge 045487280014 (64 pages) |
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (16 pages) |
31 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2013 (16 pages) |
3 October 2013 | Director's details changed for Donald Kevin Thorp on 29 September 2013 (2 pages) |
3 October 2013 | Director's details changed for Donald Kevin Thorp on 29 September 2013 (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
25 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
6 June 2013 | Registered office address changed from , C/O Maxwell Winward Llp, 100 Ludgate Hill, London, EC4M 7RE on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from , C/O Maxwell Winward Llp, 100 Ludgate Hill, London, EC4M 7RE on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from , C/O Maxwell Winward Llp, 100 Ludgate Hill, London, EC4M 7RE on 6 June 2013 (1 page) |
29 May 2013 | Satisfaction of charge 8 in full (4 pages) |
29 May 2013 | Satisfaction of charge 7 in full (8 pages) |
29 May 2013 | Satisfaction of charge 8 in full (4 pages) |
29 May 2013 | Satisfaction of charge 7 in full (8 pages) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Satisfaction of charge 10 in full (5 pages) |
15 May 2013 | Satisfaction of charge 10 in full (5 pages) |
15 May 2013 | Satisfaction of charge 3 in full (5 pages) |
15 May 2013 | Satisfaction of charge 3 in full (5 pages) |
15 May 2013 | Satisfaction of charge 9 in full (4 pages) |
15 May 2013 | Satisfaction of charge 6 in full (4 pages) |
15 May 2013 | Satisfaction of charge 6 in full (4 pages) |
15 May 2013 | Satisfaction of charge 2 in full (4 pages) |
15 May 2013 | Satisfaction of charge 9 in full (4 pages) |
30 April 2013 | Registration of charge 045487280013 (25 pages) |
30 April 2013 | Registration of charge 045487280013 (25 pages) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Register(s) moved to registered inspection location (1 page) |
29 April 2013 | Register(s) moved to registered inspection location (1 page) |
24 April 2013 | Registration of charge 045487280012 (70 pages) |
24 April 2013 | Registration of charge 045487280012 (70 pages) |
24 April 2013 | Registration of charge 045487280011 (20 pages) |
24 April 2013 | Registration of charge 045487280011 (20 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (44 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Company name changed premium ingredients international (uk) LTD.\certificate issued on 01/07/11
|
1 July 2011 | Company name changed premium ingredients international (uk) LTD.\certificate issued on 01/07/11
|
6 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Donald Kevin Thorp on 30 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Donald Kevin Thorp on 30 September 2010 (2 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
12 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 October 2009 | Termination of appointment of Donald Cepican as a director (1 page) |
28 October 2009 | Termination of appointment of Donald Cepican as a secretary (1 page) |
28 October 2009 | Termination of appointment of Donald Cepican as a secretary (1 page) |
28 October 2009 | Termination of appointment of Donald Cepican as a director (1 page) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
20 August 2009 | Director and secretary appointed david york (2 pages) |
20 August 2009 | Director and secretary appointed david york (2 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
9 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
1 October 2008 | Auditor's resignation (1 page) |
1 October 2008 | Auditor's resignation (1 page) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
10 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 September 2007 | 394 auditors resignation (1 page) |
6 September 2007 | 394 auditors resignation (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 27 chancery lane, london, WC2A 1PA (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 27 chancery lane, london, WC2A 1PA (1 page) |
21 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
21 December 2006 | Return made up to 30/09/06; full list of members (7 pages) |
20 December 2006 | Memorandum and Articles of Association (12 pages) |
20 December 2006 | Memorandum and Articles of Association (12 pages) |
18 September 2006 | Company name changed premium ingredients internationa l (uk), LTD.\certificate issued on 18/09/06 (2 pages) |
18 September 2006 | Company name changed premium ingredients internationa l (uk), LTD.\certificate issued on 18/09/06 (2 pages) |
29 August 2006 | Memorandum and Articles of Association (8 pages) |
29 August 2006 | Memorandum and Articles of Association (8 pages) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
20 July 2006 | Particulars of mortgage/charge (9 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (4 pages) |
20 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Company name changed amc chemicals (uk), LTD.\certificate issued on 04/07/06 (3 pages) |
4 July 2006 | Company name changed amc chemicals (uk), LTD.\certificate issued on 04/07/06 (3 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Resolutions
|
28 October 2004 | Return made up to 30/09/04; full list of members
|
28 October 2004 | Return made up to 30/09/04; full list of members
|
27 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
25 September 2003 | Particulars of mortgage/charge (4 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (6 pages) |
10 January 2003 | Particulars of mortgage/charge (6 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
23 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
24 October 2002 | New director appointed (3 pages) |
24 October 2002 | New secretary appointed (3 pages) |
24 October 2002 | New secretary appointed (3 pages) |
24 October 2002 | New director appointed (3 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
30 September 2002 | Incorporation (18 pages) |
30 September 2002 | Incorporation (18 pages) |