Prenton
CH43 6UH
Wales
Director Name | Mrs Karen Goldthwaite Narwold |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 January 2015(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 4250 Congress Street Suite 900 Charlotte North Carolina 28209 |
Secretary Name | Stefanie Marie Holland |
---|---|
Status | Current |
Appointed | 01 October 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Steffen Haber |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 November 2013(same day as company formation) |
Role | Chemist |
Country of Residence | Germany |
Correspondence Address | Industriepark Hochst Gebaude G 879 65926 Frankfurt Am Main Germany |
Director Name | Thomas James Riordan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 January 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 522 Waterview Place New Hope Pennsylvania 18938 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2013(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2021(7 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2021) |
Correspondence Address | 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Knight Lux 2 Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £256,135,643 |
Cash | £24,537,412 |
Current Liabilities | £23,267,969 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
28 May 2014 | Delivered on: 4 June 2014 Persons entitled: Tianqi UK Limited Classification: A registered charge Outstanding |
---|
25 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
---|---|
22 January 2021 | Director's details changed for Mrs Karen Goldthwaite Narwold on 14 January 2019 (2 pages) |
8 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 December 2019 | Director's details changed for Mrs Karen Goldthwaite Narwold on 12 April 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 August 2019 | Change of details for Albemarle Corporation as a person with significant control on 11 February 2019 (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
27 May 2016 | Appointment of Eversecretary Limited as a secretary on 1 February 2016 (2 pages) |
27 May 2016 | Appointment of Eversecretary Limited as a secretary on 1 February 2016 (2 pages) |
13 May 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 February 2016 (1 page) |
13 May 2016 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 February 2016 (1 page) |
10 March 2016 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 10 March 2016 (1 page) |
8 December 2015 | Termination of appointment of Steffen Haber as a director on 3 December 2015 (1 page) |
8 December 2015 | Termination of appointment of Steffen Haber as a director on 3 December 2015 (1 page) |
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
1 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 January 2015 | Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Thomas James Riordan as a director on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Karen Goldthwaite Narwold as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Karen Goldthwaite Narwold as a director on 12 January 2015 (2 pages) |
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 June 2014 | Registration of charge 087850020001 (26 pages) |
4 June 2014 | Registration of charge 087850020001 (26 pages) |
20 May 2014 | Appointment of Thomas James Riordan as a director (2 pages) |
20 May 2014 | Appointment of Thomas James Riordan as a director (2 pages) |
9 January 2014 | Appointment of Mr Hugh David Wilson as a director (2 pages) |
9 January 2014 | Appointment of Mr Hugh David Wilson as a director (2 pages) |
9 January 2014 | Registered office address changed from Clifford Chance Llp 10 Upper Bank Street London E14 5JJ United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 January 2014 | Registered office address changed from Clifford Chance Llp 10 Upper Bank Street London E14 5JJ United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Clifford Chance Llp 10 Upper Bank Street London E14 5JJ United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
17 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
17 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|
21 November 2013 | Incorporation Statement of capital on 2013-11-21
|