Kemetyl Uk Limited ASCOT


Kemetyl Uk started in year 1999 as Private Limited Company with registration number 03870776. The Kemetyl Uk company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ascot at Office 401 Index House. Postal code: SL5 7ET. Since 2010/07/19 Kemetyl Uk Limited is no longer carrying the name Carix Group.

There is a single director in the firm at the moment - Ole G., appointed on 7 December 2016. In addition, a secretary was appointed - Ilona S., appointed on 17 March 2016. Currently 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.

Kemetyl Uk Limited Address / Contact

Office Address Office 401 Index House
Office Address2 St. Georges Lane
Town Ascot
Post code SL5 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03870776
Date of Incorporation Wed, 3rd Nov 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Ole G.

Position: Director

Appointed: 07 December 2016

Ilona S.

Position: Secretary

Appointed: 17 March 2016

Otto F.

Position: Director

Appointed: 01 April 2019

Resigned: 03 February 2023

Patrik S.

Position: Director

Appointed: 09 March 2016

Resigned: 07 December 2016

Per-Olof L.

Position: Director

Appointed: 05 November 2013

Resigned: 09 March 2016

Helen A.

Position: Director

Appointed: 18 October 2013

Resigned: 31 December 2018

Sander V.

Position: Secretary

Appointed: 01 January 2013

Resigned: 17 March 2016

Ola T.

Position: Director

Appointed: 16 April 2012

Resigned: 14 November 2017

Claes W.

Position: Director

Appointed: 31 December 2010

Resigned: 05 November 2013

Erik H.

Position: Director

Appointed: 31 December 2010

Resigned: 16 April 2012

Jose M.

Position: Secretary

Appointed: 17 December 2009

Resigned: 31 December 2012

Sigurd J.

Position: Director

Appointed: 01 August 2009

Resigned: 18 October 2013

Per B.

Position: Director

Appointed: 01 August 2009

Resigned: 31 December 2010

Rolf H.

Position: Director

Appointed: 01 August 2009

Resigned: 31 December 2010

Christopher E.

Position: Director

Appointed: 01 March 2006

Resigned: 31 December 2010

Even S.

Position: Director

Appointed: 01 December 2005

Resigned: 01 August 2009

Bjorn K.

Position: Director

Appointed: 01 December 2005

Resigned: 01 August 2009

Arthur C.

Position: Director

Appointed: 19 April 2005

Resigned: 01 August 2009

Arthur C.

Position: Secretary

Appointed: 19 April 2005

Resigned: 17 December 2009

Duncan W.

Position: Director

Appointed: 01 July 2000

Resigned: 19 April 2005

Duncan W.

Position: Secretary

Appointed: 01 July 2000

Resigned: 19 April 2005

Geoffrey D.

Position: Director

Appointed: 21 December 1999

Resigned: 01 August 2009

Wolf-Ruediger O.

Position: Director

Appointed: 21 December 1999

Resigned: 31 March 2006

Wolf-Ruediger O.

Position: Secretary

Appointed: 21 December 1999

Resigned: 01 July 2000

Hillgate Secretarial Limited

Position: Nominee Secretary

Appointed: 03 November 1999

Resigned: 21 December 1999

Hillgate Nominees Limited

Position: Nominee Director

Appointed: 03 November 1999

Resigned: 21 December 1999

Hillgate Secretarial Limited

Position: Nominee Director

Appointed: 03 November 1999

Resigned: 21 December 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Kemetyl Holdings (Uk) Limited from Teddington, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Kemetyl Holdings (Uk) Limited

Lensbury Conference Centre Broom Road, Teddington, Middlesex, TW11 9NU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 04081642
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Carix Group July 19, 2010
Hillgate (81) December 23, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 1st, June 2023
Free Download (16 pages)

Company search

Advertisements