Diversey Uk Holdings Limited NORTHAMPTONSHIRE


Founded in 2001, Diversey Uk Holdings, classified under reg no. 04313193 is an active company. Currently registered at Weston Favell Centre NN3 8PD, Northamptonshire the company has been in the business for 23 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2021-05-11 Diversey Uk Holdings Limited is no longer carrying the name Diversey Holdings.

At the moment there are 2 directors in the the company, namely Cornelis S. and Jordan B.. In addition one secretary - Susan B. - is with the firm. 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.

Diversey Uk Holdings Limited Address / Contact

Office Address Weston Favell Centre
Office Address2 Northampton
Town Northamptonshire
Post code NN3 8PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313193
Date of Incorporation Tue, 30th Oct 2001
Industry Manufacture of soap and detergents
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Cornelis S.

Position: Director

Appointed: 14 July 2023

Jordan B.

Position: Director

Appointed: 14 July 2023

Susan B.

Position: Secretary

Appointed: 14 July 2023

Susan B.

Position: Director

Appointed: 17 July 2020

Resigned: 14 July 2023

Michael C.

Position: Secretary

Appointed: 01 November 2017

Resigned: 14 July 2023

Michael C.

Position: Director

Appointed: 01 November 2017

Resigned: 14 July 2023

Helen H.

Position: Director

Appointed: 25 October 2013

Resigned: 28 October 2016

Matthew D.

Position: Director

Appointed: 01 October 2012

Resigned: 25 October 2013

Colin S.

Position: Director

Appointed: 01 July 2010

Resigned: 17 July 2020

Paul B.

Position: Director

Appointed: 05 October 2009

Resigned: 30 June 2010

Tracey K.

Position: Director

Appointed: 05 October 2009

Resigned: 30 September 2012

Anthony T.

Position: Director

Appointed: 01 April 2008

Resigned: 05 October 2009

Richard M.

Position: Director

Appointed: 01 April 2008

Resigned: 05 October 2009

James B.

Position: Director

Appointed: 01 February 2007

Resigned: 01 April 2008

David Q.

Position: Director

Appointed: 01 March 2006

Resigned: 28 October 2016

Giuseppe D.

Position: Director

Appointed: 01 November 2005

Resigned: 01 February 2007

Nicholas S.

Position: Director

Appointed: 02 January 2003

Resigned: 01 November 2005

Emma D.

Position: Director

Appointed: 22 November 2002

Resigned: 01 April 2008

Neil H.

Position: Director

Appointed: 30 May 2002

Resigned: 02 January 2003

Gordon W.

Position: Director

Appointed: 30 May 2002

Resigned: 22 November 2002

Marilyn H.

Position: Secretary

Appointed: 30 May 2002

Resigned: 06 September 2017

Michael B.

Position: Director

Appointed: 07 November 2001

Resigned: 30 May 2002

Neol H.

Position: Director

Appointed: 07 November 2001

Resigned: 30 May 2002

Luis M.

Position: Director

Appointed: 07 November 2001

Resigned: 01 March 2006

Luis M.

Position: Secretary

Appointed: 07 November 2001

Resigned: 30 May 2002

Joanne B.

Position: Director

Appointed: 07 November 2001

Resigned: 30 May 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2001

Resigned: 07 November 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 30 October 2001

Resigned: 07 November 2001

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats found, there is Bcpe Diamond Uk Holdco Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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. The second one in the persons with significant control register is Sealed Air Luxembourg S.a.r.l that put Luxembourg, Luxembourg as the official address. This PSC has a legal form of "a company limited by liability", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Sealed Air Corporation, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a public company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Bcpe Diamond Uk Holdco Limited

11th Floor, 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006 England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 10735431
Notified on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sealed Air Luxembourg S.A.R.L

20 Rue Des Peupliers, Luxembourg, L-2328, Luxembourg

Legal authority Luxembourg Companies Act
Legal form Company Limited By Liability
Country registered Luxembourg
Place registered Register Of Commerce And Companies Luxembourg
Registration number B89341
Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 75,01-100% shares

Sealed Air Corporation

2415 Cascade Pointe Boulevard, Charlotte, North Carolina, 28208, Usa

Legal authority State Of Delaware Usa
Legal form Public Company
Country registered State Of Delaware
Place registered State Of Delaware Usa
Registration number 2586601
Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: significiant influence or control

Company previous names

Diversey Holdings May 11, 2021
Johnsondiversey Uk Holdings March 5, 2010
Johnson Professional Uk August 23, 2002
Linkchime November 9, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Current accounting period shortened from 2024-12-31 to 2024-09-30
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements