Cmc Materials Upc Limited LONDON


Cmc Materials Upc started in year 1972 as Private Limited Company with registration number 01050948. The Cmc Materials Upc company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: EC2N 4AG. Since October 2, 2020 Cmc Materials Upc Limited is no longer carrying the name Kmg Ultra Pure Chemicals.

The company has 2 directors, namely Shinichiro T., Hans V.. Of them, Shinichiro T., Hans V. have been with the company the longest, being appointed on 2 October 2023. At present 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.

This company operates within the DE55 4DA postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0279228 . It is located at Amber Business Centre, Greenhill Industrial Estate, Alfreton with a total of 8 carsand 20 trailers.

Cmc Materials Upc Limited Address / Contact

Office Address 8th Floor
Office Address2 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050948
Date of Incorporation Fri, 21st Apr 1972
Industry Manufacture of other chemical products n.e.c.
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Shinichiro T.

Position: Director

Appointed: 02 October 2023

Hans V.

Position: Director

Appointed: 02 October 2023

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 17 January 2008

Joseph C.

Position: Director

Appointed: 18 August 2022

Resigned: 02 October 2023

H E.

Position: Director

Appointed: 14 January 2019

Resigned: 18 August 2022

Daniel W.

Position: Director

Appointed: 14 January 2019

Resigned: 02 October 2023

Roger J.

Position: Director

Appointed: 31 May 2013

Resigned: 14 January 2019

Stephen D.

Position: Director

Appointed: 31 December 2007

Resigned: 28 February 2013

Valerie G.

Position: Director

Appointed: 31 December 2007

Resigned: 31 May 2013

Reginald S.

Position: Director

Appointed: 01 October 2002

Resigned: 31 March 2014

Michael M.

Position: Director

Appointed: 01 October 2002

Resigned: 31 December 2007

Thomas R.

Position: Director

Appointed: 20 November 2000

Resigned: 31 December 2007

Michael K.

Position: Director

Appointed: 20 November 2000

Resigned: 01 October 2002

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 17 November 2000

Resigned: 17 January 2008

Amanda W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 17 November 2000

George L.

Position: Director

Appointed: 24 August 1998

Resigned: 01 October 2002

Judith T.

Position: Director

Appointed: 01 July 1998

Resigned: 17 November 2000

Nicholas S.

Position: Director

Appointed: 13 May 1998

Resigned: 17 November 2000

Nicholas S.

Position: Secretary

Appointed: 13 May 1998

Resigned: 01 August 2000

John B.

Position: Director

Appointed: 24 June 1997

Resigned: 17 November 2000

Michael B.

Position: Director

Appointed: 01 October 1996

Resigned: 10 July 1998

Kenneth M.

Position: Director

Appointed: 31 May 1992

Resigned: 18 March 1993

John L.

Position: Director

Appointed: 31 May 1992

Resigned: 26 June 1998

Andrew S.

Position: Director

Appointed: 31 May 1992

Resigned: 25 June 1997

Andrew H.

Position: Director

Appointed: 31 May 1992

Resigned: 31 January 1995

Christopher B.

Position: Director

Appointed: 31 May 1992

Resigned: 13 May 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Cmc Materials Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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.

Cmc Materials Uk Limited

8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 08499273
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kmg Ultra Pure Chemicals October 2, 2020
Om Group Ultra Pure Chemicals June 25, 2013
Rockwood Electronic Materials February 5, 2008
Micro-image Technology March 15, 2001

Transport Operator Data

Amber Business Centre
Address Greenhill Industrial Estate , Riddings
City Alfreton
Post code DE55 4DA
Vehicles 8
Trailers 20

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to March 31, 2024
filed on: 8th, December 2023
Free Download (1 page)

Company search