ALBEMARLE LITHIUM UK LIMITED

Register to unlock more data on OkredoRegister

ALBEMARLE LITHIUM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13599448

Incorporation date

02/09/2021

Size

Full

Contacts

Registered address

Registered address

C/O Gowling Wlg (Uk) Llp, Two Snowhill, Birmingham B4 6WRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2022)
dot icon03/01/2026
Termination of appointment of Rebekah Toton Richards as a secretary on 2025-12-31
dot icon03/01/2026
Termination of appointment of Rebekah Toton Richards as a director on 2025-12-31
dot icon03/01/2026
Appointment of Corey Elizabeth Tanner as a director on 2025-12-31
dot icon03/01/2026
Registered office address changed from C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Gowling Wlg (Uk) Llp Two Snowhill Birmingham B4 6WR on 2026-01-03
dot icon03/01/2026
Appointment of Corey Elizabeth Tanner as a secretary on 2025-12-31
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon25/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-25
dot icon03/06/2025
Termination of appointment of Ander Carl Krupa as a director on 2025-03-28
dot icon03/06/2025
Termination of appointment of Stefanie Holland as a secretary on 2025-03-28
dot icon03/06/2025
Termination of appointment of Eric Norris as a director on 2025-03-28
dot icon03/06/2025
Appointment of Rebekah Toton Richards as a director on 2025-03-28
dot icon03/06/2025
Appointment of Rebekah Toton Richards as a secretary on 2025-03-28
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon14/04/2024
Statement of capital following an allotment of shares on 2024-03-18
dot icon09/04/2024
Redenomination of shares. Statement of capital 2024-03-18
dot icon19/02/2024
Appointment of Mr Ander Carl Krupa as a director on 2024-02-15
dot icon19/02/2024
Termination of appointment of Scott Tozier as a director on 2024-02-15
dot icon19/02/2024
Termination of appointment of Jacob Wilson as a director on 2024-02-15
dot icon19/01/2024
Change of details for Albemarle Corporation as a person with significant control on 2023-06-01
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon12/12/2022
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2022-12-12

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
01/09/2026
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
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Hugh David
Director
09/11/2021 - Present
6
Holland, Stefanie
Secretary
02/09/2021 - 28/03/2025
-
Norris, Eric
Director
02/09/2021 - 28/03/2025
-
Tozier, Scott
Director
02/09/2021 - 15/02/2024
-
Wilson, Jacob
Director
02/09/2021 - 15/02/2024
-

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 ALBEMARLE LITHIUM UK LIMITED

ALBEMARLE LITHIUM UK LIMITED is an(a) Active company incorporated on 02/09/2021 with the registered office located at C/O Gowling Wlg (Uk) Llp, Two Snowhill, Birmingham B4 6WR. There are currently 3 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 ALBEMARLE LITHIUM UK LIMITED?

toggle

ALBEMARLE LITHIUM UK LIMITED is currently Active. It was registered on 02/09/2021 .

Where is ALBEMARLE LITHIUM UK LIMITED located?

toggle

ALBEMARLE LITHIUM UK LIMITED is registered at C/O Gowling Wlg (Uk) Llp, Two Snowhill, Birmingham B4 6WR.

What does ALBEMARLE LITHIUM UK LIMITED do?

toggle

ALBEMARLE LITHIUM UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALBEMARLE LITHIUM UK LIMITED?

toggle

The latest filing was on 03/01/2026: Termination of appointment of Rebekah Toton Richards as a secretary on 2025-12-31.