Elkem Silicones (UK) Ltd BORDON


Founded in 2006, Elkem Silicones (UK), classified under reg no. 05958909 is an active company. Currently registered at Wolfe Mead GU35 0NH, Bordon the company has been in the business for 18 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 30th August 2017 Elkem Silicones (UK) Ltd is no longer carrying the name Bluestar Silicones (UK).

The company has 2 directors, namely Aurelie B., Sean D.. Of them, Sean D. has been with the company the longest, being appointed on 16 January 2017 and Aurelie B. has been with the company for the least time - from 22 March 2021. Currently 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.

Elkem Silicones (UK) Ltd Address / Contact

Office Address Wolfe Mead
Office Address2 Farnham Road
Town Bordon
Post code GU35 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05958909
Date of Incorporation Fri, 6th Oct 2006
Industry Wholesale of chemical products
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Aurelie B.

Position: Director

Appointed: 22 March 2021

Sean D.

Position: Director

Appointed: 16 January 2017

Bertrand M.

Position: Director

Appointed: 04 September 2015

Resigned: 22 March 2021

Philippe R.

Position: Director

Appointed: 04 September 2015

Resigned: 16 January 2017

Keith G.

Position: Secretary

Appointed: 27 May 2015

Resigned: 13 September 2022

Michael K.

Position: Secretary

Appointed: 21 October 2009

Resigned: 26 May 2015

Laurent L.

Position: Director

Appointed: 10 October 2009

Resigned: 04 September 2015

Laurent L.

Position: Secretary

Appointed: 02 October 2007

Resigned: 21 October 2009

Frederic J.

Position: Director

Appointed: 31 January 2007

Resigned: 04 September 2015

Marie P.

Position: Secretary

Appointed: 31 January 2007

Resigned: 01 October 2007

Frederic M.

Position: Director

Appointed: 31 January 2007

Resigned: 10 October 2009

Robert T.

Position: Director

Appointed: 14 November 2006

Resigned: 31 January 2007

Jane P.

Position: Secretary

Appointed: 14 November 2006

Resigned: 31 January 2007

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 06 October 2006

Resigned: 14 November 2006

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 06 October 2006

Resigned: 14 November 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Elkem Uk Holdings Ltd from Sheffield, England. This PSC is categorised as "a limited liability", 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.

Elkem Uk Holdings Ltd

Unit 17, Jessops Riverside Brightside Lane, Sheffield, S9 2RX, England

Legal authority England And Wales
Legal form Limited Liability
Country registered England And Wales
Place registered Cardiff, Wales
Registration number 10765698
Notified on 5 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bluestar Silicones (UK) August 30, 2017
Mawlaw 684 December 1, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (26 pages)

Company search

Advertisements