Evonik Amalgamation Limited MANCHESTER


Evonik Amalgamation started in year 1908 as Private Limited Company with registration number 00096356. The Evonik Amalgamation company has been functioning successfully for one hundred and sixteen years now and its status is active. The firm's office is based in Manchester at - Clayton Lane. Postal code: M11 4SR. Since Mon, 1st Jun 2009 Evonik Amalgamation Limited is no longer carrying the name Degussa Amalgamation.

At present there are 3 directors in the the firm, namely Shahid R., Liane D. and Anh L.. In addition one secretary - Geneva S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evonik Amalgamation Limited Address / Contact

Office Address - Clayton Lane
Office Address2 Clayton
Town Manchester
Post code M11 4SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00096356
Date of Incorporation Tue, 7th Jan 1908
Industry Activities of head offices
End of financial Year 31st December
Company age 116 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Shahid R.

Position: Director

Appointed: 26 October 2021

Liane D.

Position: Director

Appointed: 01 January 2021

Anh L.

Position: Director

Appointed: 02 May 2013

Geneva S.

Position: Secretary

Appointed: 01 June 2001

Julio A.

Position: Director

Appointed: 09 June 2018

Resigned: 31 December 2020

Sigrid M.

Position: Director

Appointed: 16 May 2017

Resigned: 30 June 2018

Stacey-Ann J.

Position: Director

Appointed: 20 April 2016

Resigned: 26 May 2017

Kim T.

Position: Director

Appointed: 04 July 2014

Resigned: 31 December 2015

Hans V.

Position: Director

Appointed: 02 May 2013

Resigned: 02 July 2014

Bernard H.

Position: Director

Appointed: 17 October 2008

Resigned: 02 May 2013

Matthias K.

Position: Director

Appointed: 28 August 2008

Resigned: 17 September 2015

Nigel M.

Position: Director

Appointed: 22 May 2007

Resigned: 29 February 2012

Jonathan L.

Position: Director

Appointed: 24 February 2005

Resigned: 22 May 2007

John H.

Position: Director

Appointed: 03 May 2002

Resigned: 25 February 2005

Andrew S.

Position: Director

Appointed: 27 June 2001

Resigned: 28 February 2003

Peter R.

Position: Director

Appointed: 27 June 2001

Resigned: 31 July 2003

Donald A.

Position: Director

Appointed: 27 June 2001

Resigned: 17 October 2008

Nicholas S.

Position: Director

Appointed: 01 August 2000

Resigned: 30 September 2001

Amanda W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 01 June 2001

Nicholas S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 01 August 2000

Michael K.

Position: Director

Appointed: 05 July 1996

Resigned: 29 June 2001

George B.

Position: Director

Appointed: 05 July 1996

Resigned: 04 September 2000

Peter F.

Position: Director

Appointed: 05 July 1996

Resigned: 31 October 2000

Roy P.

Position: Director

Appointed: 05 July 1996

Resigned: 31 December 1998

James L.

Position: Director

Appointed: 09 February 1996

Resigned: 29 June 2001

William H.

Position: Director

Appointed: 26 April 1993

Resigned: 18 January 1996

Keith S.

Position: Director

Appointed: 31 May 1992

Resigned: 31 May 1993

David W.

Position: Director

Appointed: 31 May 1992

Resigned: 09 February 1996

Roger B.

Position: Director

Appointed: 31 May 1992

Resigned: 10 November 1994

Michael E.

Position: Director

Appointed: 31 May 1992

Resigned: 10 November 1994

George D.

Position: Director

Appointed: 31 May 1992

Resigned: 10 November 1994

Kenneth M.

Position: Director

Appointed: 31 May 1992

Resigned: 01 November 1995

Richard D.

Position: Director

Appointed: 31 May 1992

Resigned: 26 April 1993

Bryan H.

Position: Director

Appointed: 31 May 1992

Resigned: 31 July 1996

Christopher B.

Position: Secretary

Appointed: 31 May 1992

Resigned: 13 May 1998

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Evonik Uk Holdings Limited from Milton Keynes, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evonik Uk Holdings Limited

Tego House Chippenham Drive, Kingston, Milton Keynes, MK10 0AF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Degussa Amalgamation June 1, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (12 pages)

Company search