MACDERMID CONTINENTAL INVESTMENTS LIMITED

Unit 2 Genesis Business Park Albert Drive Unit 2 Genesis Business Park Albert Drive, Woking, GU21 5RW, Surrey, United Kingdom
StatusACTIVE
Company No.06322345
CategoryPrivate Limited Company
Incorporated24 Jul 2007
Age16 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

MACDERMID CONTINENTAL INVESTMENTS LIMITED is an active private limited company with number 06322345. It was incorporated 16 years, 9 months, 24 days ago, on 24 July 2007. The company address is Unit 2 Genesis Business Park Albert Drive Unit 2 Genesis Business Park Albert Drive, Woking, GU21 5RW, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Jerome Siegmund

Termination date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carey James Dorman

Appointment date: 2023-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Mr John Edward Capps

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-15

Officer name: Michael Jerome Siegmund

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Oct 2022

Category: Address

Type: AD03

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2022

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-21

Officer name: Michael Jerome Siegmund

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2022

Action Date: 21 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-21

Officer name: Michael Jerome Siegmund

Documents

View document PDF

Change sail address company with new address

Date: 22 Jul 2022

Category: Address

Type: AD02

New address: 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2022

Action Date: 21 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-21

Capital : 11 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Jerome Siegmund

Appointment date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jerome Siegmund

Appointment date: 2019-10-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Edward Capps

Termination date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: John Edward Capps

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Element Solutions, Inc.

Notification date: 2019-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2019

Action Date: 06 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-06

Psc name: Macdermid European Capital Investments I Llc

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063223450002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 063223450001

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-23

Psc name: Macdermid European Capital Investments I Llc

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Macdermid European Capital Partners Llp

Cessation date: 2018-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Macdermid European Capital Partners Llp

Documents

View document PDF

Change person director company

Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-07

Officer name: Mr John Edwards Capps

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Address

Type: AD01

New address: Unit 2 Genesis Business Park Albert Drive Sheerwater Woking Surrey GU21 5RW

Change date: 2017-04-19

Old address: 198 Golden Hillock Road Birmingham B11 2PN

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edwards Capps

Appointment date: 2017-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-07

Officer name: Mr John Edwards Capps

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-07

Officer name: Roger Edward Richards

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Roger Edward Richards

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 9 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 8 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2016

Action Date: 29 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-29

Capital : 7 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Louis Cordani

Termination date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Feb 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 29 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 03 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-03

Capital : 6 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2015

Action Date: 28 Oct 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-10-28

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Nov 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Jan 2015

Action Date: 24 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Miscellaneous

Date: 02 Jan 2015

Category: Miscellaneous

Type: MISC

Description: Section 519.

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance John Passant Phasey

Termination date: 2014-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-18

Officer name: Mr Paul Andrew Bray

Documents

View document PDF

Auditors resignation company

Date: 16 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Capital

Type: SH19

Capital : 4 GBP

Date: 2014-12-15

Documents

View document PDF

Legacy

Date: 15 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/14

Documents

View document PDF

Resolution

Date: 15 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 10 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Dec 2014

Action Date: 27 Dec 2013

Category: Capital

Type: SH01

Capital : 12 GBP

Date: 2013-12-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed

Date: 11 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-03

Charge number: 063223450001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2014

Action Date: 03 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-03

Charge number: 063223450002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2014

Action Date: 27 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-27

Capital : 3.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 24 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 24 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-24

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2012

Action Date: 29 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-29

Capital : 2.00 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 24 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-24

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-16

Officer name: Mr Roger Edward Richards

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lance John Passant Phasey

Change date: 2010-12-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roger Edward Richards

Change date: 2010-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 24 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-24

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from 198 golden hillock road birmingham B11 2PN

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 30/07/2009 from palmer street bordesley birmingham B9 4EU

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ARJAL LIMITED

STERLING HOUSE 501 MIDDLETON ROAD,OLDHAM,OL9 9LY

Number:07817532
Status:ACTIVE
Category:Private Limited Company

BOSTON COMMERCIAL CLEANERS LIMITED

ASHWOOD HOUSE CHURCH ROAD,BOSTON,PE22 0NX

Number:05495797
Status:ACTIVE
Category:Private Limited Company

G.F.TEA EXPRESS LTD

2 LOWER BOROUGH WALLS,BATH,BA1 1QR

Number:11451388
Status:ACTIVE
Category:Private Limited Company

MOSS & CAMPBELL FINANCE LIMITED

THE PENTHOUSE BOLTON CROFTS,RICHMOND,DL10 4AX

Number:00872596
Status:ACTIVE
Category:Private Limited Company

PAULIC CONSTRUCTION MANAGEMENT LTD.

TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU

Number:10495356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE IT PARTNER LTD

CARLTON HOUSE,CALNE,SN11 9PU

Number:08261835
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source