London
EC2N 4AG
Director Name | Joseph Michael Colella |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 129 Concord Road Billerica Massachusetts 01821 |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Roger Carlton Jackson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9555 West Sam Houston Parkway South Suite 600 Houston Texas 77099 |
Director Name | John Vladimir Sobchak |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Financial Director |
Country of Residence | United States |
Correspondence Address | 9555 West Sam Houston Parkway South Suite 600 Houston Texas 77099 |
Director Name | H Carol Bernstein Eckstein |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2019(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Website | kmgchemicals.com |
---|
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
659.6k at £1 | Kmg Electronic Chemicals Luxembourg Holdings S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,100 |
Cash | £3,160 |
Current Liabilities | £7,903,699 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 May 2024 (1 month, 1 week from now) |
8 December 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
2 October 2023 | Notification of Fujifilm Holdings Corporation as a person with significant control on 2 October 2023 (2 pages) |
2 October 2023 | Appointment of Mr. Hans Vloeberghs as a director on 2 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Daniel Dean Woodland as a director on 2 October 2023 (1 page) |
2 October 2023 | Cessation of Kmg Chemcials Inc. as a person with significant control on 2 October 2023 (1 page) |
2 October 2023 | Appointment of Mr. Shinichiro Takeuchi as a director on 2 October 2023 (2 pages) |
2 October 2023 | Termination of appointment of Joseph Michael Colella as a director on 2 October 2023 (1 page) |
11 July 2023 | Full accounts made up to 30 September 2022 (19 pages) |
2 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
18 October 2022 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
23 August 2022 | Termination of appointment of H Carol Bernstein Eckstein as a director on 18 August 2022 (1 page) |
23 August 2022 | Appointment of Joseph Michael Colella as a director on 18 August 2022 (2 pages) |
28 June 2022 | Full accounts made up to 30 September 2021 (19 pages) |
24 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (18 pages) |
6 May 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
2 December 2020 | Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from 5th Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
2 October 2020 | Company name changed kmg electronic chemicals LIMITED\certificate issued on 02/10/20
|
1 October 2020 | Full accounts made up to 30 September 2019 (17 pages) |
30 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 31 July 2018 (17 pages) |
7 March 2019 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
4 February 2019 | Termination of appointment of John Vladimir Sobchak as a director on 31 October 2013 (1 page) |
4 February 2019 | Appointment of H Carol Bernstein Eckstein as a director on 14 January 2019 (2 pages) |
4 February 2019 | Appointment of Daniel Dean Woodland as a director on 14 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Roger Carlton Jackson as a director on 14 January 2019 (1 page) |
24 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 31 July 2017 (17 pages) |
7 June 2017 | Full accounts made up to 31 July 2016 (16 pages) |
7 June 2017 | Full accounts made up to 31 July 2016 (16 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
7 June 2016 | Full accounts made up to 31 July 2015 (13 pages) |
7 June 2016 | Full accounts made up to 31 July 2015 (13 pages) |
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Secretary's details changed for Law Debenture Corporater Services Limited on 11 May 2016 (1 page) |
11 May 2016 | Secretary's details changed for Law Debenture Corporater Services Limited on 11 May 2016 (1 page) |
24 July 2015 | Full accounts made up to 31 July 2014 (15 pages) |
24 July 2015 | Full accounts made up to 31 July 2014 (15 pages) |
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
3 June 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 June 2014 (2 pages) |
3 June 2014 | Appointment of Law Debenture Corporater Services Limited as a secretary (3 pages) |
3 June 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 June 2014 (2 pages) |
3 June 2014 | Appointment of Law Debenture Corporater Services Limited as a secretary (3 pages) |
3 June 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 3 June 2014 (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
2 July 2013 | Current accounting period extended from 30 April 2014 to 31 July 2014 (3 pages) |
2 July 2013 | Current accounting period extended from 30 April 2014 to 31 July 2014 (3 pages) |
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|
22 April 2013 | Incorporation
|