AMERICAN CHROME & CHEMICALS UK LLP

C/O Tmf Group 13th Floor C/O Tmf Group 13th Floor, London, EC2R 7HJ, United Kingdom
StatusACTIVE
Company No.OC303465
CategoryLimited Liability Partnership
Incorporated28 Nov 2002
Age21 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

AMERICAN CHROME & CHEMICALS UK LLP is an active limited liability partnership with number OC303465. It was incorporated 21 years, 5 months, 1 day ago, on 28 November 2002. The company address is C/O Tmf Group 13th Floor C/O Tmf Group 13th Floor, London, EC2R 7HJ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 13 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Yildirim International Mining Investment Bv

Change date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Nov 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Yildirim Uk Holdings Limited

Change date: 2023-07-24

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Nov 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2023-07-24

Psc name: Yildirim Uk Holdings Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Address

Type: LLAD01

New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

Change date: 2023-07-24

Old address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: LLAD01

Old address: The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN United Kingdom

Change date: 2023-04-12

New address: C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed elementis chromium LLP\certificate issued on 11/04/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 11 Apr 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 02 Mar 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-02-20

Psc name: Yildirim International Mining Investment Bv

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 02 Mar 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Yildirim Uk Holdings Limited

Notification date: 2023-02-20

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-01-31

Psc name: Elementis Uk Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Yildirim International Mining Investment Bv

Notification date: 2023-01-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-01-31

Officer name: Elementis Uk Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elementis Holdings Limited

Termination date: 2023-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Yildirim International Mining Investment Bv

Appointment date: 2023-01-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Yildirim Uk Holdings Limited

Appointment date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-14

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Elementis Uk Limited

Change date: 2022-11-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-11-14

Officer name: Elementis Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-11-14

Officer name: Elementis Uk Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: LLAD01

Old address: Caroline House 55 - 57 High Holborn London WC1V 6DX

New address: The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN

Change date: 2022-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-14

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-11-02

Officer name: Elementis Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-11-02

Officer name: Elementis Uk Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: LLAD01

Change date: 2015-11-02

Old address: 10 Albemarle Street London W1S 4HH

New address: Caroline House 55 - 57 High Holborn London WC1V 6DX

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2010

Action Date: 18 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Address

Type: LLP287

Description: Registered office changed on 01/07/2009 from 10 albemarle street london W1S 4BL

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 28/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/06

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 09/03/06 from: elementis house 56 kingston road staines middx TW18 4ES

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/04

Documents

View document PDF

Miscellaneous

Date: 29 Sep 2004

Category: Miscellaneous

Type: MISC

Description: Res aud sec 392

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/11/03

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 29/10/03 from: ash house fairfield avenue staines middlesex TW18 4ES

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Incorporation company

Date: 28 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST CLICK SOLUTIONS LTD

24 THORNE PARK ROAD,TORQUAY,TQ2 6RU

Number:07852812
Status:ACTIVE
Category:Private Limited Company

DIGI VENTURES LIMITED

250 BISHOPSGATE,LONDON,EC2M 4AA

Number:11033015
Status:ACTIVE
Category:Private Limited Company

MAISON DE CHOUP LIMITED

7 VINNS LANE,BASINGSTOKE,RG25 3DB

Number:10129295
Status:ACTIVE
Category:Private Limited Company

MY PROPERTY PORTAL.COM LIMITED

177 FOREST ROAD WEST,NOTTINGHAM,NG7 4EL

Number:03620470
Status:ACTIVE
Category:Private Limited Company

SELECTRICAL SERVICES (YORKSHIRE) LLP

UNIT 1-3 STATION ROAD INDUSTRIAL ESTATE,KIPPAX,LS25 7QH

Number:OC359856
Status:ACTIVE
Category:Limited Liability Partnership

SIMPLY PARAPLANNING LTD

CAWLEY PRIORY,CHICHESTER,PO19 1SY

Number:10147181
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