BASELL UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BASELL UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053549

Incorporation date

05/05/1995

Size

Full

Contacts

Registered address

Registered address

4th Floor, One Vine Street, London W1J 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1995)
dot icon09/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon03/04/2026
Appointment of Mr James Paul Mumford-Raine as a director on 2026-04-01
dot icon03/04/2026
Registered office address changed from Carrington Site Urmston Manchester M31 4AJ to 4th Floor, One Vine Street London W1J 0AH on 2026-04-03
dot icon03/04/2026
Termination of appointment of Benedictus Joseph Johannes Buckers as a director on 2026-04-01
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon21/01/2021
Appointment of Mr. Hitesh Jugdish Kalidas as a director on 2021-01-21
dot icon21/01/2021
Termination of appointment of Muhammad Adil Qureshi as a director on 2021-01-21
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Appointment of Benedictus Joseph Johannes Buckers as a director on 2017-09-01
dot icon18/09/2017
Termination of appointment of Tassilo Heino Leo Bader as a director on 2017-09-01
dot icon21/04/2017
Director's details changed for Tassilo Heino Leo Bader on 2017-04-20
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon24/11/2016
Appointment of Tassilo Heino Leo Bader as a director on 2016-11-21
dot icon24/11/2016
Termination of appointment of Martyn Neville Tickner as a director on 2016-11-21
dot icon27/10/2016
Appointment of Muhammad Adil Qureshi as a director on 2016-10-26
dot icon26/10/2016
Termination of appointment of Matthew James Pooley as a director on 2016-10-12
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Director's details changed for Matthew James Pooley on 2016-07-18
dot icon15/07/2016
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon18/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon23/12/2015
Statement by Directors
dot icon23/12/2015
Statement of capital on 2015-12-23
dot icon23/12/2015
Solvency Statement dated 14/12/15
dot icon23/12/2015
Resolutions
dot icon01/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-12
dot icon18/09/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Appointment of Mr. Martyn Neville Tickner as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Laurent Hautier as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Laurent Hautier as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Philip Brian Pyman as a director on 2015-09-01
dot icon03/09/2015
Termination of appointment of Gerhard Philip Lindsten as a director on 2015-09-01
dot icon15/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon16/07/2014
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon16/07/2014
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon14/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon31/01/2014
Appointment of Citco Management (Uk) Limited as a secretary
dot icon31/01/2014
Termination of appointment of Dwf Secretarial Services Limited as a secretary
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon07/05/2013
Director's details changed for Philip Brian Pyman on 2013-05-03
dot icon03/05/2013
Secretary's details changed for Dwf Secretarial Services Limited on 2013-05-03
dot icon11/04/2013
Appointment of Mr Laurent Hautier as a director
dot icon01/02/2013
Termination of appointment of Simon Barnard as a director
dot icon08/11/2012
Appointment of Gerhard Philip Lindsten as a director
dot icon19/10/2012
Termination of appointment of Frederik Bos as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon28/05/2010
Director's details changed for Philip Brian Pyman on 2010-04-12
dot icon28/05/2010
Secretary's details changed for Dwf Secretarial Services Limited on 2010-04-12
dot icon28/05/2010
Director's details changed for Frederik Jan Bos on 2010-04-12
dot icon27/05/2010
Secretary's details changed for Dwf Secretarial Services Limited on 2001-10-31
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2010
Secretary's details changed for Dwf Secretarial Services Limited on 2001-10-31
dot icon08/06/2009
Full accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 12/04/09; full list of members
dot icon18/11/2008
Auditor's resignation
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Return made up to 12/04/08; full list of members
dot icon07/01/2008
Particulars of mortgage/charge
dot icon19/12/2007
Ad 17/12/07--------- £ si 1@1=1 £ ic 91828042/91828043
dot icon19/12/2007
Nc inc already adjusted 17/12/07
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Return made up to 12/04/07; full list of members
dot icon30/09/2006
Declaration of satisfaction of mortgage/charge
dot icon01/09/2006
Full accounts made up to 2005-12-31
dot icon21/04/2006
Return made up to 12/04/06; full list of members
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon20/01/2006
Director resigned
dot icon11/10/2005
Particulars of mortgage/charge
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon16/05/2005
Full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 12/04/05; full list of members
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
Registered office changed on 28/10/04 from: kingsfield court, chester business park, chester, cheshire CH4 9RE
dot icon24/05/2004
Return made up to 12/04/04; full list of members
dot icon14/11/2003
New director appointed
dot icon06/11/2003
Director resigned
dot icon08/07/2003
Full accounts made up to 2002-12-31
dot icon22/04/2003
Return made up to 12/04/03; full list of members
dot icon11/09/2002
Director resigned
dot icon11/09/2002
New director appointed
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 12/04/02; full list of members
dot icon02/04/2002
Miscellaneous
dot icon13/03/2002
Nc inc already adjusted 28/02/02
dot icon13/03/2002
Ad 28/02/02--------- £ si 1@1=1 £ ic 91828041/91828042
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon25/01/2002
New director appointed
dot icon09/01/2002
Ad 29/08/01--------- £ si 1@1=1 £ ic 91828040/91828041
dot icon09/01/2002
Ad 29/08/01--------- £ si 1@1=1 £ ic 91828039/91828040
dot icon09/01/2002
Ad 29/08/01--------- £ si 1@1=1 £ ic 91828038/91828039
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
New secretary appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
£ nc 91828038/91828041 29/08/01
dot icon15/06/2001
Return made up to 12/04/01; full list of members
dot icon22/03/2001
New secretary appointed;new director appointed
dot icon22/03/2001
Secretary resigned;director resigned
dot icon20/01/2001
Director resigned
dot icon20/01/2001
New director appointed
dot icon02/10/2000
Certificate of change of name
dot icon14/08/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 12/04/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Return made up to 12/04/99; full list of members
dot icon20/01/1999
Secretary resigned;director resigned
dot icon19/01/1999
New secretary appointed;new director appointed
dot icon05/11/1998
Director resigned
dot icon05/11/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon23/09/1998
Director resigned
dot icon23/09/1998
New director appointed
dot icon06/05/1998
Return made up to 21/04/98; full list of members
dot icon06/02/1998
Registered office changed on 06/02/98 from: carrington site, urmston, manchester, M31 4AJ
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
New secretary appointed
dot icon15/05/1997
Return made up to 05/05/97; full list of members
dot icon29/11/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 05/05/96; full list of members
dot icon29/03/1996
Statement of affairs
dot icon29/03/1996
Ad 01/03/96--------- £ si 8636393@1
dot icon15/03/1996
Ad 01/03/96--------- £ si 8636393@1=8636393 £ ic 83191645/91828038
dot icon15/03/1996
Resolutions
dot icon15/03/1996
Resolutions
dot icon15/03/1996
£ nc 83191645/91828038 01/03/96
dot icon05/12/1995
Director resigned;new director appointed
dot icon03/11/1995
Statement of affairs
dot icon03/11/1995
Ad 29/09/95--------- £ si 83191643@1
dot icon19/10/1995
Memorandum and Articles of Association
dot icon19/10/1995
Ad 29/09/95--------- £ si 83191643@1=83191643 £ ic 2/83191645
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
Resolutions
dot icon19/10/1995
£ nc 100/83191645 29/09/95
dot icon14/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon14/09/1995
New director appointed
dot icon12/09/1995
Registered office changed on 12/09/95 from: 34 basinghall street london EC2V 5DB
dot icon07/09/1995
Secretary resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Director resigned
dot icon07/09/1995
Accounting reference date notified as 31/12
dot icon07/09/1995
New secretary appointed
dot icon06/09/1995
Memorandum and Articles of Association
dot icon21/08/1995
Certificate of change of name
dot icon15/08/1995
Director resigned
dot icon15/08/1995
Director resigned
dot icon15/08/1995
New director appointed
dot icon15/08/1995
New director appointed
dot icon05/05/1995
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
26/03/2026
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
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
04/05/1995 - 04/09/1995
1125
Rowe, Drusilla Charlotte Jane
Nominee Director
04/05/1995 - 10/08/1995
409
Reeve, Robert Arthur
Nominee Director
04/05/1995 - 10/08/1995
205
De Carle, Richard Donald
Director
10/08/1995 - 04/09/1995
14
Mateo, Francois
Director
15/09/1998 - 30/07/2002
2

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 BASELL UK HOLDINGS LIMITED

BASELL UK HOLDINGS LIMITED is an(a) Active company incorporated on 05/05/1995 with the registered office located at 4th Floor, One Vine Street, London W1J 0AH. 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 BASELL UK HOLDINGS LIMITED?

toggle

BASELL UK HOLDINGS LIMITED is currently Active. It was registered on 05/05/1995 .

Where is BASELL UK HOLDINGS LIMITED located?

toggle

BASELL UK HOLDINGS LIMITED is registered at 4th Floor, One Vine Street, London W1J 0AH.

What does BASELL UK HOLDINGS LIMITED do?

toggle

BASELL UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BASELL UK HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-26 with no updates.