Rhodia Holdings Limited OLDBURY


Rhodia Holdings started in year 1995 as Private Limited Company with registration number 03129113. The Rhodia Holdings company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Oldbury at Solvay Solutions Solvay Solutions. Postal code: B69 4LW. Since 31st December 1997 Rhodia Holdings Limited is no longer carrying the name Rhodia.

At the moment there are 2 directors in the the firm, namely Mark D. and Ian F.. In addition one secretary - Shima H. - 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.

Rhodia Holdings Limited Address / Contact

Office Address Solvay Solutions Solvay Solutions
Office Address2 Trinity Street
Town Oldbury
Post code B69 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03129113
Date of Incorporation Wed, 22nd Nov 1995
Industry Activities of head offices
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Shima H.

Position: Secretary

Appointed: 23 March 2024

Mark D.

Position: Director

Appointed: 28 July 2022

Ian F.

Position: Director

Appointed: 09 September 2019

Alex I.

Position: Secretary

Appointed: 09 March 2023

Resigned: 22 March 2024

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

Thomas H.

Position: Director

Appointed: 01 July 2019

Resigned: 30 April 2021

Nathan M.

Position: Director

Appointed: 10 May 2016

Resigned: 01 August 2019

Alexis B.

Position: Director

Appointed: 01 December 2014

Resigned: 25 June 2021

Melvin D.

Position: Director

Appointed: 01 December 2014

Resigned: 31 May 2023

Guillaume P.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2018

Michael H.

Position: Director

Appointed: 05 December 2013

Resigned: 31 December 2014

Jean-Francois B.

Position: Director

Appointed: 08 August 2012

Resigned: 15 April 2016

Brian D.

Position: Director

Appointed: 07 June 2010

Resigned: 31 December 2014

Barry M.

Position: Director

Appointed: 11 February 2008

Resigned: 31 December 2013

John H.

Position: Director

Appointed: 11 February 2008

Resigned: 31 May 2014

Tom D.

Position: Director

Appointed: 11 February 2008

Resigned: 31 December 2014

Beverley M.

Position: Director

Appointed: 11 February 2008

Resigned: 31 December 2012

Alison M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 01 January 2022

Alison M.

Position: Director

Appointed: 01 June 2007

Resigned: 30 August 2022

Stephen H.

Position: Director

Appointed: 24 April 2006

Resigned: 30 September 2010

Graham M.

Position: Director

Appointed: 01 March 2005

Resigned: 06 October 2006

Kevin C.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2006

Lance G.

Position: Director

Appointed: 01 March 2005

Resigned: 31 March 2006

Stephen H.

Position: Director

Appointed: 09 December 2004

Resigned: 11 May 2005

Jane P.

Position: Secretary

Appointed: 29 February 2004

Resigned: 14 September 2007

Jean C.

Position: Director

Appointed: 04 October 2003

Resigned: 01 January 2007

Yvon B.

Position: Director

Appointed: 01 October 2003

Resigned: 30 June 2007

Bernard C.

Position: Director

Appointed: 09 September 2002

Resigned: 08 December 2004

Kevin L.

Position: Director

Appointed: 07 August 2001

Resigned: 28 March 2003

Ian S.

Position: Director

Appointed: 07 August 2001

Resigned: 26 March 2003

John S.

Position: Director

Appointed: 07 August 2001

Resigned: 28 September 2007

Michel Y.

Position: Director

Appointed: 01 July 2001

Resigned: 30 September 2003

Robert T.

Position: Director

Appointed: 16 February 2001

Resigned: 30 November 2014

Jose G.

Position: Director

Appointed: 01 January 2001

Resigned: 31 December 2001

Jean-Julian B.

Position: Director

Appointed: 01 January 2001

Resigned: 03 October 2003

Gabriel K.

Position: Director

Appointed: 10 November 2000

Resigned: 31 March 2001

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 21 September 2000

Resigned: 31 October 2000

David R.

Position: Director

Appointed: 30 June 2000

Resigned: 01 December 2000

Christopher B.

Position: Secretary

Appointed: 07 August 1998

Resigned: 29 February 2004

Keith C.

Position: Secretary

Appointed: 01 May 1998

Resigned: 07 August 1998

Yves B.

Position: Director

Appointed: 29 April 1998

Resigned: 01 April 2004

Martin P.

Position: Director

Appointed: 29 April 1998

Resigned: 30 June 1999

Jean T.

Position: Director

Appointed: 29 April 1998

Resigned: 03 October 2003

Paul B.

Position: Director

Appointed: 14 January 1998

Resigned: 01 October 2002

Robert T.

Position: Director

Appointed: 14 January 1998

Resigned: 09 October 1998

Alistair S.

Position: Director

Appointed: 14 January 1998

Resigned: 16 December 2005

Philippe V.

Position: Director

Appointed: 14 January 1998

Resigned: 21 December 2001

Allan M.

Position: Director

Appointed: 14 January 1998

Resigned: 30 June 2000

Christopher A.

Position: Director

Appointed: 17 November 1997

Resigned: 28 February 2001

Peter S.

Position: Director

Appointed: 17 November 1997

Resigned: 14 January 1998

Pierre L.

Position: Director

Appointed: 29 April 1997

Resigned: 15 March 2000

Frank W.

Position: Director

Appointed: 22 November 1995

Resigned: 14 January 1998

Frank W.

Position: Secretary

Appointed: 22 November 1995

Resigned: 30 April 1998

Rakesh N.

Position: Director

Appointed: 22 November 1995

Resigned: 17 November 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Syensqo S.a. from Bruxelles, Belgium. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Solvay S.a. Belgium that entered Bruxelles, Belgium as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Syensqo S.A.

Rue De La Fusée 98 1130, Bruxelles, Belgium

Legal authority Belgium
Legal form Corporate
Country registered Belgium
Place registered Belgium
Registration number 07988964523
Notified on 9 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Solvay S.A. Belgium

Legal authority Belgium
Legal form Corporate
Country registered Belgium
Place registered Belgium
Registration number 0403091220
Notified on 28 February 2020
Ceased on 9 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rhodia December 31, 1997
Rp Eaux November 27, 1997
Sisyphus 008 May 16, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 17th, November 2023
Free Download (31 pages)

Company search