Minteq Uk Limited LONDON


Minteq Uk started in year 1987 as Private Limited Company with registration number 02123886. The Minteq Uk company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at The Broadgate Tower Third Floor. Postal code: EC2A 2RS.

The company has 2 directors, namely Neil H., Brett A.. Of them, Brett A. has been with the company the longest, being appointed on 18 January 2016 and Neil H. has been with the company for the least time - from 20 December 2018. As of 1 May 2024, there were 20 ex directors - Douglas M., David B. and others listed below. There were no ex secretaries.

Minteq Uk Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02123886
Date of Incorporation Thu, 16th Apr 1987
Industry Manufacture of other inorganic basic chemicals
Industry Manufacture of refractory products
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Neil H.

Position: Director

Appointed: 20 December 2018

Brett A.

Position: Director

Appointed: 18 January 2016

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 June 2011

Minerals Technologies Holdings Limited

Position: Corporate Director

Appointed: 12 August 1994

Douglas M.

Position: Director

Appointed: 20 October 2011

Resigned: 18 January 2016

David B.

Position: Director

Appointed: 20 October 2011

Resigned: 18 January 2016

Andrew R.

Position: Director

Appointed: 27 September 2010

Resigned: 21 July 2011

Reinier K.

Position: Director

Appointed: 12 July 2007

Resigned: 05 August 2007

Johannes S.

Position: Director

Appointed: 22 September 2006

Resigned: 16 January 2016

Riitta M.

Position: Director

Appointed: 31 May 2005

Resigned: 15 September 2011

Ishaque K.

Position: Director

Appointed: 19 May 2004

Resigned: 22 September 2006

Marcus M.

Position: Director

Appointed: 19 May 2004

Resigned: 20 November 2009

Christian W.

Position: Director

Appointed: 05 August 2002

Resigned: 01 April 2004

Kenneth M.

Position: Director

Appointed: 05 August 2002

Resigned: 01 October 2008

John S.

Position: Director

Appointed: 18 October 2000

Resigned: 05 August 2002

Gerald M.

Position: Director

Appointed: 15 July 1998

Resigned: 15 August 2000

John D.

Position: Director

Appointed: 15 July 1998

Resigned: 31 May 2005

Robert B.

Position: Director

Appointed: 03 February 1997

Resigned: 28 November 2018

Anton D.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2001

Rb Secretariat Limited

Position: Corporate Secretary

Appointed: 21 September 1994

Resigned: 06 June 2011

Bela K.

Position: Director

Appointed: 01 October 1991

Resigned: 01 March 1994

James O.

Position: Director

Appointed: 01 October 1991

Resigned: 01 January 1996

Dwight H.

Position: Director

Appointed: 01 October 1991

Resigned: 31 August 1994

Colin B.

Position: Director

Appointed: 01 October 1991

Resigned: 31 January 1992

Eamon C.

Position: Director

Appointed: 01 October 1991

Resigned: 12 August 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Minerals Technologies Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Minerals Technologies Holdings Limited

The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02748456
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, December 2023
Free Download (31 pages)

Company search

Advertisements