ARMACELL UNITED KINGDOM HOLDING LIMITED

Register to unlock more data on OkredoRegister

ARMACELL UNITED KINGDOM HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04000811

Incorporation date

19/05/2000

Size

Full

Contacts

Registered address

Registered address

ARMACELL UK LTD, Mars Street, Oldham, Lancs OL9 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2000)
dot icon26/02/2026
Notification of Ultima Holding Ltd as a person with significant control on 2025-10-16
dot icon17/12/2025
Declaration of solvency
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Appointment of a voluntary liquidator
dot icon05/11/2025
Withdrawal of a person with significant control statement on 2025-11-05
dot icon27/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon31/03/2025
Termination of appointment of Mariusz Robert Barankiewicz as a director on 2025-03-28
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon18/03/2024
Full accounts made up to 2022-12-31
dot icon05/09/2023
Termination of appointment of Christian Pfeiffer as a director on 2023-08-31
dot icon31/05/2023
Full accounts made up to 2021-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon03/04/2023
Appointment of Mr. Andrew Robert Holmes as a director on 2023-03-31
dot icon30/06/2022
Full accounts made up to 2020-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon25/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon18/05/2021
Full accounts made up to 2019-12-31
dot icon12/04/2021
Appointment of Malte Witt as a director on 2021-04-01
dot icon12/04/2021
Termination of appointment of Guillerme Huguen as a director on 2021-04-01
dot icon13/10/2020
Appointment of Mr Christian Pfeiffer as a director on 2020-10-12
dot icon13/10/2020
Appointment of Mr Mariusz Robert Barankiewicz as a director on 2020-10-12
dot icon09/10/2020
Termination of appointment of Nicholas Richard Wiley as a director on 2020-09-30
dot icon19/06/2020
Full accounts made up to 2018-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon01/07/2019
Appointment of Mr Nicholas Richard Wiley as a director on 2019-06-21
dot icon20/06/2019
Full accounts made up to 2017-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon21/12/2018
Full accounts made up to 2016-12-31
dot icon03/12/2018
Termination of appointment of Stephen Clive Sturch as a director on 2018-09-28
dot icon29/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon17/09/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Appointment of Mr Stephen Clive Sturch as a director on 2015-09-01
dot icon01/09/2015
Termination of appointment of Thomas Michael Rust as a secretary on 2015-08-31
dot icon01/09/2015
Termination of appointment of Thomas Michael Rust as a director on 2015-08-31
dot icon26/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon03/01/2015
Appointment of Mr Guillerme Huguen as a director on 2014-12-31
dot icon03/01/2015
Termination of appointment of Jaap De Jager as a director on 2014-12-31
dot icon19/12/2014
Appointment of Mr Thomas Michael Rust as a secretary on 2014-12-19
dot icon19/12/2014
Termination of appointment of Jaap De Jager as a secretary on 2014-12-19
dot icon19/12/2014
Full accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon20/05/2014
Miscellaneous
dot icon04/11/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Satisfaction of charge 2 in full
dot icon01/07/2013
Termination of appointment of Hans Bolliger as a director
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon09/03/2011
Miscellaneous
dot icon09/02/2011
Appointment of Mr. Thomas Michael Rust as a director
dot icon08/02/2011
Appointment of Mr Jaap De Jager as a director
dot icon08/02/2011
Appointment of Mr Jaap De Jager as a secretary
dot icon08/02/2011
Appointment of Mr Hans Bolliger as a director
dot icon08/02/2011
Termination of appointment of Mark Harakal as a director
dot icon08/02/2011
Termination of appointment of Karl Paetz-Lauter as a director
dot icon08/02/2011
Termination of appointment of Marc Bamberger as a director
dot icon08/02/2011
Termination of appointment of Marc Bamberger as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Secretary's details changed for Marc Michael Bamberger on 2010-07-12
dot icon16/07/2010
Secretary's details changed for Marc Michael Bamberger on 2010-07-12
dot icon16/07/2010
Director's details changed for Marc Michael Bamberger on 2010-07-12
dot icon16/07/2010
Secretary's details changed for Marc Michael Bamberger on 2010-07-12
dot icon16/07/2010
Secretary's details changed for Marc Michael Bamberger on 2010-07-12
dot icon19/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 19/05/09; full list of members
dot icon25/11/2008
Director appointed mr mark harakal
dot icon25/11/2008
Appointment terminated director ulrich weimer
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 19/05/08; full list of members
dot icon17/12/2007
Director resigned
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
New director appointed
dot icon10/12/2007
New director appointed
dot icon07/12/2007
Secretary resigned
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 19/05/07; full list of members
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon19/05/2006
Return made up to 19/05/06; full list of members
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon25/05/2005
Return made up to 19/05/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon11/06/2004
Return made up to 19/05/04; no change of members
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon23/05/2003
Return made up to 19/05/03; no change of members
dot icon17/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon12/06/2002
Return made up to 19/05/02; full list of members
dot icon11/04/2002
Director resigned
dot icon28/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon13/02/2002
Registered office changed on 13/02/02 from: armstrong house 38 market square uxbridge middlesex UB8 1NG
dot icon05/02/2002
Memorandum and Articles of Association
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/05/2001
Return made up to 19/05/01; full list of members
dot icon03/01/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon27/07/2000
Certificate of change of name
dot icon15/06/2000
Ad 31/05/00--------- eur si 1040999@1=1040999 eur ic 1/1041000
dot icon15/06/2000
Eur nc 1000/1041000 26/05/00
dot icon14/06/2000
Resolutions
dot icon12/06/2000
Particulars of mortgage/charge
dot icon07/06/2000
Resolutions
dot icon06/06/2000
Secretary resigned;director resigned
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon02/06/2000
Nc inc already adjusted 26/05/00
dot icon02/06/2000
Resolutions
dot icon02/06/2000
Registered office changed on 02/06/00 from: ashurst morris crisp braodwalk house 5 appold street london, EC2A 2HA
dot icon25/05/2000
Director resigned
dot icon25/05/2000
Secretary resigned;director resigned
dot icon25/05/2000
New director appointed
dot icon25/05/2000
New secretary appointed;new director appointed
dot icon19/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Witt, Malte
Director
01/04/2021 - Present
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/05/2000 - 19/05/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
19/05/2000 - 19/05/2000
99599
INSTANT COMPANIES LIMITED
Nominee Director
19/05/2000 - 19/05/2000
43699
Holmes, Andrew Robert
Director
31/03/2023 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMACELL UNITED KINGDOM HOLDING LIMITED

ARMACELL UNITED KINGDOM HOLDING LIMITED is an(a) Liquidation company incorporated on 19/05/2000 with the registered office located at ARMACELL UK LTD, Mars Street, Oldham, Lancs OL9 6LY. 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 ARMACELL UNITED KINGDOM HOLDING LIMITED?

toggle

ARMACELL UNITED KINGDOM HOLDING LIMITED is currently Liquidation. It was registered on 19/05/2000 .

Where is ARMACELL UNITED KINGDOM HOLDING LIMITED located?

toggle

ARMACELL UNITED KINGDOM HOLDING LIMITED is registered at ARMACELL UK LTD, Mars Street, Oldham, Lancs OL9 6LY.

What does ARMACELL UNITED KINGDOM HOLDING LIMITED do?

toggle

ARMACELL UNITED KINGDOM HOLDING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ARMACELL UNITED KINGDOM HOLDING LIMITED?

toggle

The latest filing was on 26/02/2026: Notification of Ultima Holding Ltd as a person with significant control on 2025-10-16.