Basf Catalysts Uk Holdings Limited LONDON


Basf Catalysts Uk Holdings started in year 1930 as Private Limited Company with registration number 00249071. The Basf Catalysts Uk Holdings company has been functioning successfully for ninety four years now and its status is active. The firm's office is based in London at 21st Floor. Postal code: EC2N 4AY. Since Wed, 18th Apr 2007 Basf Catalysts Uk Holdings Limited is no longer carrying the name Engelhard.

The firm has 2 directors, namely Vasileios V., Sik B.. Of them, Vasileios V., Sik B. have been with the company the longest, being appointed on 1 April 2023. 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.

Basf Catalysts Uk Holdings Limited Address / Contact

Office Address 21st Floor
Office Address2 110 Bishopsgate
Town London
Post code EC2N 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00249071
Date of Incorporation Fri, 27th Jun 1930
Industry Non-trading company
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 April 2023

Vasileios V.

Position: Director

Appointed: 01 April 2023

Sik B.

Position: Director

Appointed: 01 April 2023

Albert M.

Position: Secretary

Resigned: 01 May 1993

Oakwood Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 April 2023

Resigned: 01 April 2023

Helen K.

Position: Director

Appointed: 01 May 2017

Resigned: 01 April 2023

Helen K.

Position: Secretary

Appointed: 01 January 2016

Resigned: 01 April 2023

Robert S.

Position: Director

Appointed: 01 January 2014

Resigned: 02 June 2020

Stephen H.

Position: Secretary

Appointed: 01 January 2008

Resigned: 31 December 2015

Torben J.

Position: Director

Appointed: 01 January 2008

Resigned: 30 June 2016

Stephen H.

Position: Director

Appointed: 01 January 2008

Resigned: 30 April 2017

Thomas U.

Position: Director

Appointed: 01 August 2007

Resigned: 01 April 2023

John S.

Position: Director

Appointed: 30 December 2002

Resigned: 31 July 2013

Deborah F.

Position: Director

Appointed: 30 December 2002

Resigned: 31 October 2003

Glenn F.

Position: Director

Appointed: 12 June 2002

Resigned: 31 December 2007

Carlo B.

Position: Director

Appointed: 30 March 2001

Resigned: 31 December 2007

Carlo B.

Position: Secretary

Appointed: 30 March 2001

Resigned: 31 December 2007

Lester F.

Position: Director

Appointed: 07 December 1999

Resigned: 12 June 2002

Geoffrey D.

Position: Secretary

Appointed: 18 June 1998

Resigned: 30 March 2001

Paul M.

Position: Director

Appointed: 20 October 1995

Resigned: 17 September 1998

Richard P.

Position: Secretary

Appointed: 01 May 1993

Resigned: 18 June 1998

Philip G.

Position: Director

Appointed: 01 October 1992

Resigned: 15 February 1996

Albert M.

Position: Director

Appointed: 10 June 1991

Resigned: 07 December 1999

Geoffrey D.

Position: Director

Appointed: 10 June 1991

Resigned: 01 October 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Basf Se from Ludwigshafen, Hungary. The abovementioned PSC is categorised as "a societas europaea", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Basf Se

Basf 67056, Ludwigshafen, Hungary

Legal authority German Law
Legal form Societas Europaea
Country registered Germany
Place registered Trade Register Of The District Court In Luewigshafen
Registration number Hrb 6000
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

Engelhard April 18, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (23 pages)

Company search

Advertisements