Ceramtec Uk Ltd SOUTHAMPTON


Founded in 1965, Ceramtec Uk, classified under reg no. 00851165 is an active company. Currently registered at Antelope Park Bursledon Road SO19 7TG, Southampton the company has been in the business for 59 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 1996-10-01 Ceramtec Uk Ltd is no longer carrying the name Hoechst Ceramtec Uk.

The company has 6 directors, namely John J., Horst G. and Paul T. and others. Of them, Sharon D. has been with the company the longest, being appointed on 18 August 2017 and John J. and Horst G. have 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.

Ceramtec Uk Ltd Address / Contact

Office Address Antelope Park Bursledon Road
Office Address2 Thornhill
Town Southampton
Post code SO19 7TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00851165
Date of Incorporation Tue, 8th Jun 1965
Industry Manufacture of other technical ceramic products
End of financial Year 31st December
Company age 59 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

John J.

Position: Director

Appointed: 01 April 2022

Horst G.

Position: Director

Appointed: 01 April 2022

Paul T.

Position: Director

Appointed: 09 June 2020

Eric O.

Position: Director

Appointed: 24 September 2018

Hadi S.

Position: Director

Appointed: 08 March 2018

Sharon D.

Position: Director

Appointed: 18 August 2017

Tw Secretarial Limited

Position: Corporate Secretary

Appointed: 31 December 2015

Richard B.

Position: Director

Appointed: 27 February 2019

Resigned: 01 April 2022

Henri S.

Position: Director

Appointed: 03 April 2017

Resigned: 08 March 2018

Tony B.

Position: Director

Appointed: 03 April 2017

Resigned: 07 May 2020

Dominique J.

Position: Director

Appointed: 01 December 2015

Resigned: 31 August 2018

Stephan A.

Position: Director

Appointed: 01 December 2015

Resigned: 03 April 2017

Neil B.

Position: Director

Appointed: 01 May 2012

Resigned: 31 December 2015

Sigurd A.

Position: Director

Appointed: 01 January 2012

Resigned: 01 December 2015

Neil B.

Position: Secretary

Appointed: 17 March 2009

Resigned: 31 December 2015

Graham S.

Position: Secretary

Appointed: 27 July 2007

Resigned: 17 March 2009

Neil B.

Position: Secretary

Appointed: 01 September 2005

Resigned: 27 July 2007

Jurgen L.

Position: Director

Appointed: 01 September 2003

Resigned: 30 April 2012

Gunter A.

Position: Director

Appointed: 01 June 2002

Resigned: 28 September 2004

Matthias M.

Position: Director

Appointed: 20 December 2000

Resigned: 27 April 2005

Jurgen H.

Position: Director

Appointed: 23 March 1999

Resigned: 31 December 2011

Dietmar T.

Position: Director

Appointed: 24 November 1998

Resigned: 31 December 2002

Norbert B.

Position: Director

Appointed: 26 November 1996

Resigned: 01 December 2015

Gerhard S.

Position: Director

Appointed: 26 November 1996

Resigned: 31 December 2000

Wolfgang W.

Position: Director

Appointed: 15 April 1993

Resigned: 31 March 1999

Edgar L.

Position: Director

Appointed: 12 April 1991

Resigned: 31 December 1992

Dieter K.

Position: Director

Appointed: 12 April 1991

Resigned: 14 July 1996

Willi O.

Position: Director

Appointed: 12 April 1991

Resigned: 31 December 1998

Arno B.

Position: Director

Appointed: 12 April 1991

Resigned: 31 March 1996

Edward E.

Position: Secretary

Appointed: 12 April 1991

Resigned: 01 September 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Ceramtec Gmbh from Plochingen, Germany. This PSC is categorised as "a ltd", 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. Another entity in the persons with significant control register is Bc Partners Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Cinven Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a ltd". This PSC .

Ceramtec Gmbh

Legal authority German
Legal form Ltd
Country registered Germany
Place registered Company Register (Germany)
Registration number 3524430
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bc Partners Llp

40 Portman Square, London, W1H 6DA, United Kingdom

Legal authority English
Legal form Llp
Country registered United Kingdom
Place registered Companies House
Registration number Oc404426
Notified on 13 April 2018
Ceased on 17 March 2023
Nature of control: significiant influence or control

Cinven Limited

Warwick Court 5 Paternoster Square, London, EC4M 7AG, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02192937
Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control: right to appoint and remove directors

Company previous names

Hoechst Ceramtec Uk October 1, 1996

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: 6th, January 2024
Free Download

Company search

Advertisements