EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03089008

Incorporation date

08/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1995)
dot icon16/02/2026
Resignation of a liquidator
dot icon16/02/2026
Appointment of a voluntary liquidator
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Appointment of a voluntary liquidator
dot icon24/04/2025
Declaration of solvency
dot icon24/04/2025
Registered office address changed from - Clayton Lane Clayton Manchester M11 4SR England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-04-24
dot icon31/01/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Satisfaction of charge 3 in full
dot icon19/07/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon27/06/2024
Current accounting period shortened from 2024-12-31 to 2024-06-30
dot icon12/02/2024
Satisfaction of charge 4 in full
dot icon12/02/2024
Full accounts made up to 2022-12-31
dot icon09/02/2024
Termination of appointment of Goetz Baumgarten as a director on 2024-02-07
dot icon09/02/2024
Appointment of Dr Joerg Leistner as a director on 2024-02-08
dot icon29/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon15/01/2024
Termination of appointment of Andrew Guy Livingston as a director on 2023-12-31
dot icon15/01/2024
Termination of appointment of Joerg Leistner as a director on 2023-12-31
dot icon15/01/2024
Termination of appointment of Ankur Jain as a director on 2023-12-31
dot icon05/04/2023
Registered office address changed from Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England to - Clayton Lane Clayton Manchester M11 4SR on 2023-04-05
dot icon07/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon25/11/2021
Satisfaction of charge 2 in full
dot icon24/07/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon18/09/2020
Registered office address changed from Tego House Chippenham Drive Kingston Milton Keynes Bucks MK10 0AF to Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD on 2020-09-18
dot icon18/08/2020
Appointment of Mr Ankur Jain as a director on 2020-08-12
dot icon18/08/2020
Termination of appointment of Thomas Schiffer as a director on 2020-08-12
dot icon22/06/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon11/10/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Appointment of Dr Joerg Leistner as a director on 2017-04-01
dot icon12/04/2017
Termination of appointment of Axel Kobus as a director on 2017-03-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon22/11/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon04/04/2016
Termination of appointment of Yuri Bouwhuis as a director on 2016-04-01
dot icon04/04/2016
Appointment of Dr Andrew Timothy Boam as a director on 2016-04-01
dot icon16/03/2016
Appointment of Dr Goetz Baumgarten as a director on 2016-02-11
dot icon29/02/2016
Resignation of an auditor
dot icon21/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon16/10/2013
Resolutions
dot icon20/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon20/09/2013
Director's details changed for Andrew Guy Livingston on 2013-09-20
dot icon16/04/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon15/02/2012
Director's details changed for Mr Yuri Bouwhuis on 2012-02-15
dot icon07/12/2011
Appointment of Mr Yuri Bouwhuis as a director
dot icon01/11/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon20/10/2011
Statement of company's objects
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Appointment of Dr Thomas Schiffer as a director
dot icon23/05/2011
Termination of appointment of Guido Schmitz as a director
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2011
Resolutions
dot icon24/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon24/09/2010
Director's details changed for Andrew Guy Livingston on 2010-09-19
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Appointment of Dr Guido Jan Schmitz as a director
dot icon01/06/2010
Appointment of Dr Axel Kobus as a director
dot icon01/06/2010
Termination of appointment of Shengfu Zhang as a director
dot icon01/06/2010
Termination of appointment of Andrew Boam as a director
dot icon01/06/2010
Previous accounting period shortened from 2010-07-31 to 2009-12-31
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon14/04/2010
Registered office address changed from Sherfield Building Imperial College London SW7 2AZ on 2010-04-14
dot icon30/03/2010
Appointment of Geneva Angela Stapleton as a secretary
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon30/03/2010
Termination of appointment of Colin Nicholl as a director
dot icon30/03/2010
Termination of appointment of Andrew Livingston as a secretary
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2009
Full accounts made up to 2009-07-31
dot icon28/11/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon03/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2008
Full accounts made up to 2008-07-31
dot icon24/10/2008
Return made up to 19/09/08; full list of members
dot icon08/05/2008
Director appointed dr shengfu zhang
dot icon01/12/2007
Full accounts made up to 2007-07-31
dot icon08/11/2007
Return made up to 19/09/07; full list of members
dot icon08/09/2007
Ad 08/03/07--------- £ si [email protected]=133 £ ic 715/848
dot icon08/09/2007
Nc inc already adjusted 08/03/07
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon08/09/2007
Resolutions
dot icon27/02/2007
Full accounts made up to 2006-07-31
dot icon22/01/2007
Return made up to 19/09/06; full list of members
dot icon21/09/2006
Director resigned
dot icon16/01/2006
Full accounts made up to 2005-07-31
dot icon17/11/2005
New director appointed
dot icon27/09/2005
Return made up to 19/09/05; full list of members
dot icon22/06/2005
Particulars of mortgage/charge
dot icon09/12/2004
Accounts for a small company made up to 2004-07-31
dot icon08/09/2004
Return made up to 09/08/04; full list of members
dot icon11/12/2003
Full accounts made up to 2003-07-31
dot icon20/08/2003
Return made up to 09/08/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-07-31
dot icon01/10/2002
Return made up to 09/08/02; full list of members
dot icon27/08/2002
Secretary resigned
dot icon23/08/2002
Registered office changed on 23/08/02 from: room 437 sherfield building imperial college south kensington london SW7 2AZ
dot icon23/08/2002
New secretary appointed
dot icon25/06/2002
Ad 07/06/02-11/06/02 £ si [email protected]=240 £ ic 475/715
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon25/06/2002
£ nc 600/900 07/06/02
dot icon18/01/2002
Full accounts made up to 2001-07-31
dot icon30/08/2001
Return made up to 09/08/01; full list of members
dot icon03/01/2001
Full accounts made up to 2000-07-31
dot icon15/09/2000
Return made up to 08/08/00; full list of members; amend
dot icon04/09/2000
Return made up to 08/08/00; full list of members
dot icon04/09/2000
Ad 02/12/98--------- £ si [email protected]
dot icon04/09/2000
Div 02/12/98
dot icon10/08/2000
Director's particulars changed
dot icon07/08/2000
Secretary's particulars changed
dot icon27/03/2000
Particulars of mortgage/charge
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Full accounts made up to 1999-07-31
dot icon19/10/1999
Director resigned
dot icon27/09/1999
Return made up to 08/08/99; full list of members
dot icon03/08/1999
New director appointed
dot icon28/05/1999
Director's particulars changed
dot icon26/04/1999
Director resigned
dot icon26/02/1999
Full accounts made up to 1998-07-31
dot icon10/02/1999
Director resigned
dot icon20/01/1999
Div 02/12/98
dot icon20/01/1999
Ad 02/12/98--------- £ si [email protected]=240 £ ic 235/475
dot icon20/01/1999
£ nc 400/600 02/12/98
dot icon09/09/1998
Return made up to 08/08/98; full list of members
dot icon25/08/1998
Ad 12/08/98--------- £ si 94@1=94 £ ic 141/235
dot icon08/07/1998
Ad 18/06/98--------- £ si 1@1=1 £ ic 140/141
dot icon15/05/1998
Full accounts made up to 1997-07-31
dot icon16/12/1997
Ad 04/11/97--------- £ si 40@1=40 £ ic 100/140
dot icon16/12/1997
Resolutions
dot icon16/12/1997
Resolutions
dot icon16/12/1997
£ nc 100/400 04/11/97
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
Secretary resigned
dot icon16/09/1997
Director resigned
dot icon27/08/1997
Director resigned
dot icon26/08/1997
Return made up to 08/08/97; change of members
dot icon01/04/1997
Registered office changed on 01/04/97 from: c/o impel LTD imperial cottage exhibition road london SW7 2AZ
dot icon17/03/1997
Full accounts made up to 1996-07-31
dot icon29/08/1996
Return made up to 08/08/96; full list of members
dot icon10/11/1995
Ad 01/11/95--------- £ si 99@1=99 £ ic 1/100
dot icon10/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon06/11/1995
Resolutions
dot icon24/10/1995
Accounting reference date notified as 31/07
dot icon16/10/1995
New director appointed
dot icon16/10/1995
New secretary appointed
dot icon16/10/1995
New director appointed
dot icon06/09/1995
Secretary resigned
dot icon06/09/1995
Director resigned
dot icon08/08/1995
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
25/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption 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
Mr Norman Younger
Nominee Director
08/08/1995 - 09/08/1995
653
Bouwhuis, Yuri
Director
01/12/2011 - 01/04/2016
2
Wakeham, William Arnot, Sir
Director
01/11/1995 - 14/04/1999
18
Sopwith, Thomas Anthony Edward
Director
11/10/1995 - 27/08/1997
7
Nicholl, Colin James
Director
31/10/2005 - 01/03/2010
22

Persons with Significant Control

0

No PSC data available.

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 EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED

EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED is an(a) Liquidation company incorporated on 08/08/1995 with the registered office located at Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG. 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 EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED?

toggle

EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED is currently Liquidation. It was registered on 08/08/1995 .

Where is EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED located?

toggle

EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED is registered at Kroll Advisory Ltd The Shard 32, London Bridge Street, London SE1 9SG.

What does EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED do?

toggle

EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for EVONIK MEMBRANE EXTRACTION TECHNOLOGY LIMITED?

toggle

The latest filing was on 16/02/2026: Resignation of a liquidator.