AKZO NOBEL ICI HOLDINGS

Register to unlock more data on OkredoRegister

AKZO NOBEL ICI HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06535182

Incorporation date

14/03/2008

Size

Full

Contacts

Registered address

Registered address

The Akzonobel Building, Wexham Road, Slough SL2 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2008)
dot icon09/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Appointment of Mr Vaibhav Ahuja as a director on 2025-05-29
dot icon14/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon08/04/2025
Termination of appointment of David Upton as a director on 2025-03-27
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon16/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Resolutions
dot icon28/05/2024
Appointment of Mr David Upton as a director on 2024-05-22
dot icon28/05/2024
Termination of appointment of Michael Smalley as a director on 2024-05-07
dot icon11/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon03/01/2024
Termination of appointment of Benjamin Williams as a director on 2023-12-31
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon17/07/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon12/03/2021
Full accounts made up to 2019-12-31
dot icon10/11/2020
Amended full accounts made up to 2018-12-31
dot icon12/10/2020
Full accounts made up to 2018-12-31
dot icon11/09/2020
Termination of appointment of David Allan Turner as a director on 2020-09-01
dot icon09/09/2020
Appointment of Mr Benjamin Williams as a director on 2020-09-01
dot icon09/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon01/11/2018
Appointment of David Allan Turner as a director on 2018-08-31
dot icon18/10/2018
Termination of appointment of Fergal Joseph O'shea as a director on 2018-08-31
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon08/03/2018
Resolutions
dot icon20/12/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Appointment of Lynette Jean Cherryl Carter as a secretary on 2017-05-11
dot icon18/05/2017
Termination of appointment of O.H. Secretariat Limited as a secretary on 2017-05-11
dot icon23/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon28/02/2017
Director's details changed for Fergal Joseph O'shea on 2017-02-27
dot icon02/02/2017
Full accounts made up to 2015-12-31
dot icon04/10/2016
Secretary's details changed for O.H. Secretariat Limited on 2016-10-01
dot icon04/10/2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 2016-10-04
dot icon20/07/2016
Second filing of the annual return made up to 2016-03-14
dot icon17/03/2016
Annual return
dot icon14/03/2016
Full accounts made up to 2014-12-31
dot icon12/11/2015
Appointment of Fergal Joseph O'shea as a director on 2015-11-11
dot icon24/04/2015
Appointment of Stephen Bruce Ray as a director on 2015-04-22
dot icon24/04/2015
Termination of appointment of David Allan Turner as a director on 2015-04-22
dot icon19/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon03/03/2015
Termination of appointment of O.H. Director Limited as a director on 2015-02-25
dot icon07/01/2015
Termination of appointment of Harm Blok as a director on 2014-12-31
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon09/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon11/03/2014
Miscellaneous
dot icon06/03/2014
Resolutions
dot icon06/03/2014
Miscellaneous
dot icon06/03/2014
Auditor's resignation
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Director's details changed for Mr. David Allan Turner on 2013-07-31
dot icon24/06/2013
Full accounts made up to 2011-12-31
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon08/03/2013
Termination of appointment of Brune Singh as a director
dot icon08/03/2013
Appointment of Harm Blok as a director
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon22/12/2010
Appointment of David Allan Turner as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon01/04/2010
Full accounts made up to 2008-12-31
dot icon29/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon26/01/2010
Director's details changed for Brune Singh on 2009-12-30
dot icon04/01/2010
Director's details changed for Brune Singh on 2009-12-22
dot icon31/12/2009
Appointment of Michael Smalley as a director
dot icon31/12/2009
Termination of appointment of Robert Ross as a director
dot icon11/12/2009
Memorandum and Articles of Association
dot icon11/12/2009
Resolutions
dot icon11/11/2009
Memorandum and Articles of Association
dot icon11/11/2009
Resolutions
dot icon05/11/2009
Memorandum and Articles of Association
dot icon05/11/2009
Resolutions
dot icon30/10/2009
Director's details changed for Mr Robert Leonard Gordon Knox Ross on 2009-10-01
dot icon28/09/2009
Memorandum and Articles of Association
dot icon28/09/2009
Gbp nc 5874815972/5847621867\22/09/09
dot icon28/09/2009
Resolutions
dot icon09/09/2009
Memorandum and Articles of Association
dot icon09/09/2009
Resolutions
dot icon09/09/2009
Gbp nc 5927915319/5874815972\01/09/09
dot icon22/06/2009
Memorandum and Articles of Association
dot icon22/06/2009
Miscellaneous
dot icon22/06/2009
Resolutions
dot icon14/05/2009
Gbp nc 6389631000/6044031322\06/05/09
dot icon14/05/2009
Memorandum and Articles of Association
dot icon14/05/2009
Resolutions
dot icon19/03/2009
Director's change of particulars / robert ross / 17/03/2009
dot icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon27/02/2009
Memorandum and Articles of Association
dot icon27/02/2009
Miscellaneous
dot icon27/02/2009
Resolutions
dot icon27/01/2009
Director appointed brune singh
dot icon22/01/2009
Appointment terminated director christopher bolland
dot icon14/01/2009
Nc dec already adjusted 06/01/09
dot icon14/01/2009
Memorandum and Articles of Association
dot icon14/01/2009
Miscellaneous
dot icon16/10/2008
Miscellaneous
dot icon08/10/2008
Memorandum and Articles of Association
dot icon08/10/2008
Gbp nc 6715380000/6099000\01/10/08
dot icon27/08/2008
Director appointed christopher bolland
dot icon08/08/2008
Appointment terminated director nigel cribb
dot icon07/08/2008
Memorandum and Articles of Association
dot icon07/08/2008
Resolutions
dot icon07/08/2008
Gbp nc 7200400000/6715380000\01/08/08
dot icon10/07/2008
Memorandum and Articles of Association
dot icon10/07/2008
Miscellaneous
dot icon10/07/2008
Miscellaneous
dot icon30/06/2008
Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008
dot icon30/06/2008
Director's change of particulars / O.H. director LIMITED / 30/06/2008
dot icon26/06/2008
Registered office changed on 26/06/2008 from, 20 manchester square, london, W1U 3AN
dot icon18/06/2008
Miscellaneous
dot icon18/06/2008
Miscellaneous
dot icon18/06/2008
Miscellaneous
dot icon09/05/2008
Miscellaneous
dot icon09/05/2008
Gbp nc 8450400000/7200400000\03/04/08
dot icon06/05/2008
Miscellaneous
dot icon06/05/2008
Gbp nc 9400000000/8450400000\03/04/08
dot icon06/05/2008
Miscellaneous
dot icon06/05/2008
Gbp nc 10000000000/9400000000\01/04/08
dot icon24/04/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon17/04/2008
Memorandum and Articles of Association
dot icon15/04/2008
Miscellaneous
dot icon15/04/2008
Miscellaneous
dot icon25/03/2008
Resolutions
dot icon20/03/2008
Declaration of assent for reregistration to UNLTD
dot icon20/03/2008
Re-registration of Memorandum and Articles
dot icon20/03/2008
Application for reregistration from LTD to UNLTD
dot icon20/03/2008
Members' assent for rereg from LTD to UNLTD
dot icon20/03/2008
Certificate of re-registration from Limited to Unlimited
dot icon20/03/2008
Resolutions
dot icon14/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Michael
Director
18/12/2009 - 07/05/2024
58
Turner, David Allan
Director
19/12/2010 - 21/04/2015
133
Turner, David Allan
Director
30/08/2018 - 31/08/2020
133
Bolland, Christopher
Director
29/07/2008 - 18/01/2009
20
Williams, Benjamin
Director
01/09/2020 - 31/12/2023
35

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AKZO NOBEL ICI HOLDINGS

AKZO NOBEL ICI HOLDINGS is an(a) Active company incorporated on 14/03/2008 with the registered office located at The Akzonobel Building, Wexham Road, Slough SL2 5DS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AKZO NOBEL ICI HOLDINGS?

toggle

AKZO NOBEL ICI HOLDINGS is currently Active. It was registered on 14/03/2008 .

Where is AKZO NOBEL ICI HOLDINGS located?

toggle

AKZO NOBEL ICI HOLDINGS is registered at The Akzonobel Building, Wexham Road, Slough SL2 5DS.

What does AKZO NOBEL ICI HOLDINGS do?

toggle

AKZO NOBEL ICI HOLDINGS operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AKZO NOBEL ICI HOLDINGS?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-29 with no updates.