Livent Lithium Uk Limited MERSEYSIDE


Founded in 2000, Livent Lithium Uk, classified under reg no. 04081622 is an active company. Currently registered at Lithium Division, Commercial CH62 3NL, Merseyside the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 15th November 2021 Livent Lithium Uk Limited is no longer carrying the name Fmc Chemicals.

At the moment there are 5 directors in the the firm, namely Amanda H., Ronald S. and Ana V. and others. In addition one secretary - Samuel C. - is with the company. At the moment 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.

Livent Lithium Uk Limited Address / Contact

Office Address Lithium Division, Commercial
Office Address2 Road, Wirral
Town Merseyside
Post code CH62 3NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081622
Date of Incorporation Mon, 2nd Oct 2000
Industry Manufacture of other organic basic chemicals
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Amanda H.

Position: Director

Appointed: 20 December 2023

Ronald S.

Position: Director

Appointed: 22 December 2020

Ana V.

Position: Director

Appointed: 20 May 2019

Samuel C.

Position: Director

Appointed: 20 May 2019

Samuel C.

Position: Secretary

Appointed: 20 December 2017

Barbara F.

Position: Director

Appointed: 30 November 2016

Sara P.

Position: Director

Appointed: 01 June 2018

Resigned: 17 December 2020

Stephen R.

Position: Director

Appointed: 13 July 2016

Resigned: 01 August 2016

Elaine K.

Position: Secretary

Appointed: 17 November 2015

Resigned: 20 December 2017

Thomas S.

Position: Director

Appointed: 09 January 2015

Resigned: 31 May 2019

Ian C.

Position: Secretary

Appointed: 14 February 2014

Resigned: 17 November 2015

Phil H.

Position: Director

Appointed: 17 October 2012

Resigned: 20 December 2023

Humberto C.

Position: Director

Appointed: 01 August 2012

Resigned: 18 August 2014

Eric N.

Position: Director

Appointed: 01 May 2012

Resigned: 09 January 2015

Stephen L.

Position: Director

Appointed: 04 November 2010

Resigned: 31 March 2014

Jon E.

Position: Director

Appointed: 01 January 2009

Resigned: 01 September 2012

Tim E.

Position: Director

Appointed: 06 December 2007

Resigned: 01 June 2012

Enrique B.

Position: Director

Appointed: 22 August 2007

Resigned: 31 March 2012

Stephen S.

Position: Director

Appointed: 20 May 2006

Resigned: 17 February 2008

Lou H.

Position: Director

Appointed: 23 January 2006

Resigned: 24 October 2009

Joseph P.

Position: Director

Appointed: 23 January 2006

Resigned: 01 June 2018

Rakesh S.

Position: Director

Appointed: 23 January 2006

Resigned: 15 October 2008

Stephen L.

Position: Director

Appointed: 17 October 2005

Resigned: 23 January 2006

Terence M.

Position: Director

Appointed: 01 September 2002

Resigned: 19 May 2006

Simon L.

Position: Director

Appointed: 07 February 2002

Resigned: 10 January 2003

Sue P.

Position: Director

Appointed: 07 February 2002

Resigned: 23 January 2006

Jeffrey D.

Position: Director

Appointed: 20 April 2001

Resigned: 23 January 2006

Stephen F.

Position: Director

Appointed: 03 January 2001

Resigned: 01 September 2002

David O.

Position: Director

Appointed: 03 January 2001

Resigned: 06 August 2007

Arne D.

Position: Director

Appointed: 03 January 2001

Resigned: 01 February 2008

Jeffrey D.

Position: Secretary

Appointed: 03 January 2001

Resigned: 14 February 2014

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 03 January 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 03 January 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 03 January 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Livent Corporation from Pennsylvania, United States. The abovementioned PSC is classified as "a corporation", 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. Another one in the PSC register is Fmc Corporation that put Delaware, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Livent Corporation

2929 Walnut Street, Phiadelphia, Pennsylvania, 19104, United States

Legal authority Delaware
Legal form Corporation
Country registered United States
Place registered Irs Employer Identification Number
Registration number 82-4699376
Notified on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fmc Corporation

1209 Orange Street 1209 Orange Street, Wilmington, Delaware, 19081, Usa, United States

Legal authority State Of Delaware
Legal form Corporation
Country registered Delaware
Place registered State Of Delaware, Division Of Corporations
Registration number 241301
Notified on 6 April 2016
Ceased on 11 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Fmc Chemicals November 15, 2021
Fmc Chemical Corporation (UK) April 23, 2001
Tinade December 1, 2000

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 for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (35 pages)

Company search

Advertisements