Mersen Uk Holdings Limited STOCKTON-ON-TEES


Founded in 1998, Mersen Uk Holdings, classified under reg no. 03535300 is an active company. Currently registered at Boltby Way, Durham Lane Industrial Park Boltby Way TS16 0RH, Stockton-on-tees the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Mon, 7th Jun 2010 Mersen Uk Holdings Limited is no longer carrying the name Le Carbone (UK) Holdings.

At present there are 2 directors in the the firm, namely Jaques B. and Luc T.. In addition one secretary - Ivan H. - is with the company. At present 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.

Mersen Uk Holdings Limited Address / Contact

Office Address Boltby Way, Durham Lane Industrial Park Boltby Way
Office Address2 Eaglescliffe
Town Stockton-on-tees
Post code TS16 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03535300
Date of Incorporation Thu, 26th Mar 1998
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Ivan H.

Position: Secretary

Appointed: 22 December 2015

Jaques B.

Position: Director

Appointed: 01 August 2008

Luc T.

Position: Director

Appointed: 06 December 2006

Gordon M.

Position: Secretary

Appointed: 05 November 2013

Resigned: 22 December 2015

Hugh M.

Position: Director

Appointed: 05 November 2013

Resigned: 30 April 2014

Michael D.

Position: Secretary

Appointed: 01 August 2008

Resigned: 05 November 2013

Michael D.

Position: Director

Appointed: 01 August 2008

Resigned: 05 November 2013

Cecil P.

Position: Director

Appointed: 17 May 2001

Resigned: 18 May 2009

Patrick C.

Position: Director

Appointed: 12 December 2000

Resigned: 26 June 2008

Jean-Claude S.

Position: Director

Appointed: 14 March 2000

Resigned: 07 May 2010

Michael G.

Position: Director

Appointed: 14 March 2000

Resigned: 07 February 2001

Richard F.

Position: Director

Appointed: 14 March 2000

Resigned: 11 April 2002

Gerard B.

Position: Director

Appointed: 05 July 1999

Resigned: 30 September 2000

Stephen P.

Position: Secretary

Appointed: 26 March 1998

Resigned: 31 July 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 March 1998

Resigned: 26 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1998

Resigned: 26 March 1998

Stephen P.

Position: Director

Appointed: 26 March 1998

Resigned: 31 July 2008

Gerard G.

Position: Director

Appointed: 26 March 1998

Resigned: 17 November 2006

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Mersen Sa from La Defense Cedex, France. The abovementioned PSC is classified as "a share 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.

Mersen Sa

Tour Eqho 2 Avenue Gambetta, La Defense Cedex, F92066, France

Legal authority French Law Of Commerce
Legal form Share Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Le Carbone (UK) Holdings June 7, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, January 2024
Free Download (8 pages)

Company search