Solutia Uk Limited SOUTH WALES


Founded in 1996, Solutia Uk, classified under reg no. 03295486 is an active company. Currently registered at Corporation Road NP19 4XF, South Wales the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1998-08-19 Solutia Uk Limited is no longer carrying the name Solutia Uk.

The company has 2 directors, namely Pauline B., Joris K.. Of them, Joris K. has been with the company the longest, being appointed on 16 July 2018 and Pauline B. has been with the company for the least time - from 1 April 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Solutia Uk Limited Address / Contact

Office Address Corporation Road
Office Address2 Newport
Town South Wales
Post code NP19 4XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03295486
Date of Incorporation Fri, 20th Dec 1996
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Pauline B.

Position: Director

Appointed: 01 April 2022

Joris K.

Position: Director

Appointed: 16 July 2018

Erwin D.

Position: Director

Appointed: 01 April 2018

Resigned: 16 July 2018

Murray D.

Position: Director

Appointed: 01 September 2014

Resigned: 01 April 2018

Stephen H.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2022

Andrew F.

Position: Director

Appointed: 19 August 2010

Resigned: 31 January 2014

Kristel D.

Position: Director

Appointed: 08 January 2009

Resigned: 28 February 2010

Jan D.

Position: Director

Appointed: 08 January 2009

Resigned: 01 September 2014

Steven W.

Position: Director

Appointed: 11 September 2006

Resigned: 31 March 2022

Nia C.

Position: Secretary

Appointed: 01 February 2006

Resigned: 30 April 2010

Davinder S.

Position: Secretary

Appointed: 31 July 2004

Resigned: 31 January 2006

Luc D.

Position: Director

Appointed: 31 July 2004

Resigned: 31 March 2009

Gary R.

Position: Director

Appointed: 20 May 2003

Resigned: 31 July 2004

Joris S.

Position: Director

Appointed: 06 June 2002

Resigned: 31 January 2009

Gary R.

Position: Secretary

Appointed: 11 September 2001

Resigned: 31 July 2004

Alex Y.

Position: Secretary

Appointed: 11 June 2001

Resigned: 11 September 2001

Leighton D.

Position: Secretary

Appointed: 12 September 2000

Resigned: 10 June 2001

Duncan T.

Position: Director

Appointed: 12 September 2000

Resigned: 31 January 2003

Arthur B.

Position: Director

Appointed: 30 June 1999

Resigned: 28 November 2008

Christopher P.

Position: Director

Appointed: 01 April 1998

Resigned: 21 September 2001

Paul M.

Position: Director

Appointed: 20 June 1997

Resigned: 20 April 1998

Michael L.

Position: Director

Appointed: 20 June 1997

Resigned: 20 October 2006

Andrew J.

Position: Director

Appointed: 20 June 1997

Resigned: 06 June 2002

Colin W.

Position: Director

Appointed: 20 June 1997

Resigned: 23 June 1999

Duncan T.

Position: Secretary

Appointed: 30 April 1997

Resigned: 12 September 2000

Guido F.

Position: Director

Appointed: 30 April 1997

Resigned: 15 April 2002

Christopher P.

Position: Director

Appointed: 30 April 1997

Resigned: 21 December 1997

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 March 1997

Resigned: 30 April 1997

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1997

Resigned: 30 April 1997

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1997

Resigned: 30 April 1997

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 12 March 1997

Resigned: 30 April 1997

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1996

Resigned: 12 March 1997

Luciene James Limited

Position: Nominee Director

Appointed: 20 December 1996

Resigned: 12 March 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Eastman Chemical Company from Kingsport, United States. The abovementioned PSC is categorised as "a corporation" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Eastman Chemical Company

200 South Wilcox Drive, Kingsport, Kingsport, Tn 37660-5280, United States

Legal authority Laws Of The State Of Delaware, U.S.A
Legal form Corporation
Country registered Delaware, U.S.A
Place registered Secretary Of State Of The State Of Delaware
Registration number 2345566
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Solutia Uk August 19, 1998
Monsanto Chemicals Uk September 1, 1997
Flextrek March 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 30th, June 2023
Free Download (42 pages)

Company search

Advertisements