LIVENT UK PENSION PLAN LIMITED

Register to unlock more data on OkredoRegister

LIVENT UK PENSION PLAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04177110

Incorporation date

12/03/2001

Size

Dormant

Contacts

Registered address

Registered address

Livent Uk Pension Plan Limited, Commercial Road, Bromborough, Wirral CH62 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2001)
dot icon26/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon16/12/2025
Appointment of Elaine Grace Kilday as a director on 2025-11-14
dot icon14/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/10/2025
Appointment of Mr Samuel David Coleman as a director on 2025-09-26
dot icon08/10/2025
Termination of appointment of Rachael Graham Walls as a director on 2025-09-26
dot icon09/05/2025
Appointment of Rachael Graham Walls as a director on 2025-05-01
dot icon09/05/2025
Termination of appointment of Ronald Stark as a director on 2025-05-01
dot icon21/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon06/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-12 with updates
dot icon11/01/2024
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2023
Appointment of Mrs Amanda Louise Hoskins as a director on 2023-12-20
dot icon21/12/2023
Termination of appointment of Phil James Hardwick as a director on 2023-12-20
dot icon21/04/2023
Registered office address changed from Fmc Chemicals Pension Plan Limited Wirral International Business Park Commercial Road Bromborough Wirral CH62 3NL to Livent Uk Pension Plan Limited Commercial Road Bromborough Wirral CH62 3NL on 2023-04-21
dot icon21/04/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon19/04/2022
Change of details for Fmc Chemicals Limited as a person with significant control on 2021-11-15
dot icon19/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/11/2021
Certificate of change of name
dot icon25/10/2021
Termination of appointment of Mihir Ajit Munshi as a director on 2020-12-22
dot icon25/10/2021
Appointment of Mr Ronald Stark as a director on 2020-12-22
dot icon17/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon31/03/2021
Termination of appointment of Sara Velazquez Ponessa as a director on 2020-12-17
dot icon31/03/2021
Appointment of Mr Mihir Ajit Munshi as a director on 2020-12-22
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon09/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Termination of appointment of Joseph Eliot Pattison as a director on 2018-06-01
dot icon14/06/2018
Appointment of Sara Velazquez Ponessa as a director on 2018-06-01
dot icon19/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon10/01/2018
Appointment of Mr Joseph Eliot Pattison as a director on 2017-12-30
dot icon09/01/2018
Appointment of Mr Samuel David Coleman as a secretary on 2017-12-30
dot icon09/01/2018
Appointment of Mr Philip James Hardwick as a director on 2017-12-30
dot icon09/01/2018
Termination of appointment of Robert Worthington as a director on 2017-12-29
dot icon09/01/2018
Termination of appointment of Roland Thelwell Tipping as a director on 2017-12-29
dot icon09/01/2018
Termination of appointment of Randall Woods as a director on 2017-12-29
dot icon09/01/2018
Termination of appointment of Elaine Grace Kilday as a director on 2017-12-29
dot icon09/01/2018
Termination of appointment of Beverley Michelle Highton as a director on 2017-12-29
dot icon09/01/2018
Termination of appointment of Elaine Grace Kilday as a secretary on 2017-12-29
dot icon09/01/2018
Termination of appointment of Anthony Arter as a director on 2017-12-29
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon08/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/07/2016
Resolutions
dot icon04/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon28/01/2016
Appointment of Mrs Elaine Grace Kilday as a director on 2016-01-19
dot icon28/01/2016
Appointment of Mrs Elaine Grace Kilday as a secretary on 2016-01-19
dot icon05/01/2016
Termination of appointment of Ian Thomas Chambers as a secretary on 2015-12-18
dot icon05/01/2016
Termination of appointment of Ian Thomas Chambers as a director on 2015-12-18
dot icon08/10/2015
Appointment of Mr Anthony Arter as a director on 2015-10-01
dot icon07/10/2015
Termination of appointment of Ala Associates Limited as a director on 2015-09-30
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Director's details changed for Mr Randell Woods on 2015-06-26
dot icon30/07/2015
Appointment of Mr Randell Woods as a director on 2015-06-26
dot icon30/07/2015
Appointment of Mr Robert Worthington as a director on 2015-06-24
dot icon08/07/2015
Director's details changed for Mr Roland Thelwell Tipping on 2009-10-01
dot icon08/07/2015
Director's details changed for Mrs Beverley Michelle Highton on 2009-10-01
dot icon02/06/2015
Termination of appointment of Etienne Maurice Rene Fondu as a director on 2015-05-15
dot icon08/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon02/02/2015
Termination of appointment of Rustin Sherrill as a director on 2015-01-30
dot icon16/10/2014
Appointment of Mr Ian Thomas Chambers as a secretary on 2014-10-07
dot icon16/10/2014
Appointment of Mr Ian Thomas Chambers as a director on 2014-10-07
dot icon08/05/2014
Appointment of Ala Associates Limited as a director
dot icon08/05/2014
Termination of appointment of Bridge Trustees Limited as a director
dot icon15/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Jeffrey Dodds as a director
dot icon13/03/2014
Termination of appointment of Jeffrey Dodds as a director
dot icon24/02/2014
Termination of appointment of Jeffrey Dodds as a secretary
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/04/2013
Appointment of Mr Etienne Maurice Rene Fondu as a director
dot icon19/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Michael Turner as a director
dot icon25/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon05/01/2011
Appointment of Mr Rustin Sherrill as a director
dot icon02/11/2010
Termination of appointment of Stephen Lewis as a director
dot icon25/10/2010
Resolutions
dot icon18/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/08/2010
Appointment of Mr Michael Turner as a director
dot icon18/08/2010
Termination of appointment of Thomas Addison as a director
dot icon18/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon17/03/2010
Director's details changed for Thomas Edward Addison on 2010-03-12
dot icon17/03/2010
Director's details changed for Bridge Trustees Limited on 2010-03-12
dot icon17/03/2010
Director's details changed for Roland Thelwell Tipping on 2010-03-12
dot icon17/03/2010
Director's details changed for Beverley Michelle Highton on 2010-03-12
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/03/2009
Director appointed beverley michelle highton
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from wirral international business park commercial road bromborough wirral CH62 3NL
dot icon17/12/2008
Appointment terminated director richard sutton
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/09/2008
Director appointed roland thelwell tipping
dot icon10/06/2008
Director appointed richard cresswell sutton
dot icon10/06/2008
Appointment terminated director michael murphy
dot icon10/06/2008
Registered office changed on 10/06/2008 from atlantic business centre atlantic street altrincham manchester WA14 5NQ
dot icon22/05/2008
Director's change of particulars / eversheds pension trustees LIMITED / 22/06/2007
dot icon27/03/2008
Return made up to 12/03/08; full list of members
dot icon23/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon25/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 12/03/07; full list of members
dot icon02/04/2007
Registered office changed on 02/04/07 from: commercial road wirral bromborough merseyside CH62 3NL
dot icon02/01/2007
Director resigned
dot icon28/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/09/2006
New director appointed
dot icon24/04/2006
Return made up to 12/03/06; full list of members
dot icon29/03/2006
New director appointed
dot icon28/02/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 12/03/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 12/03/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/03/2003
Return made up to 12/03/03; full list of members
dot icon01/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/04/2002
New director appointed
dot icon12/04/2002
Return made up to 12/03/02; full list of members
dot icon04/12/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon22/11/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon08/05/2001
Memorandum and Articles of Association
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Director resigned
dot icon08/05/2001
Secretary resigned;director resigned
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
New secretary appointed;new director appointed
dot icon08/05/2001
Registered office changed on 08/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon19/03/2001
Certificate of change of name
dot icon12/03/2001
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
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Neil
Director
02/04/2001 - 16/11/2001
18
Eversheds Sutherland (International) Llp
Corporate Director
05/06/2006 - 30/04/2014
6
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/03/2001 - 02/04/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/03/2001 - 02/04/2001
16826
Goodwin, George Leslie
Director
08/04/2002 - 12/12/2006
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 LIVENT UK PENSION PLAN LIMITED

LIVENT UK PENSION PLAN LIMITED is an(a) Active company incorporated on 12/03/2001 with the registered office located at Livent Uk Pension Plan Limited, Commercial Road, Bromborough, Wirral CH62 3NL. There are currently 4 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 LIVENT UK PENSION PLAN LIMITED?

toggle

LIVENT UK PENSION PLAN LIMITED is currently Active. It was registered on 12/03/2001 .

Where is LIVENT UK PENSION PLAN LIMITED located?

toggle

LIVENT UK PENSION PLAN LIMITED is registered at Livent Uk Pension Plan Limited, Commercial Road, Bromborough, Wirral CH62 3NL.

What does LIVENT UK PENSION PLAN LIMITED do?

toggle

LIVENT UK PENSION PLAN LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for LIVENT UK PENSION PLAN LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-12 with no updates.