BASELL POLYOLEFINS UK LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with no updates

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Cessation of Basell Uk Holdings Limited as a person with significant control on 2018-08-21

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/08/247 August 2024 Notification of Lyondellbasell Industries N.V as a person with significant control on 2018-08-21

View Document

05/02/245 February 2024 Satisfaction of charge 3 in full

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Appointment of Mr. Ludovic Claude Museur as a director on 2021-09-30

View Document

08/10/218 October 2021 Termination of appointment of Stephen Eric Finnegan as a director on 2021-09-30

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

09/09/199 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MUHAMMAD ADIL QURESHI / 26/10/2016

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANA BELEN CAMPOR ALEGRE / 09/04/2018

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED ANA BELEN CAMPOR ALEGRE

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR CORRADO ROTINI

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MUHAMMAD ADIL QURESHI

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW POOLEY

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES POOLEY / 18/07/2016

View Document

15/07/1615 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/12/1523 December 2015 STATEMENT BY DIRECTORS

View Document

23/12/1523 December 2015 REDUCE ISSUED CAPITAL 14/12/2015

View Document

23/12/1523 December 2015 23/12/15 STATEMENT OF CAPITAL GBP 40999963.79

View Document

23/12/1523 December 2015 SOLVENCY STATEMENT DATED 14/12/15

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENT HAUTIER

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR. CORRADO ROTINI

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP PYMAN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR GERHARD LINDSTEN

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BRIAN PYMAN / 04/08/2015

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 145000001

View Document

11/12/1411 December 2014 RESOLUTION TO REDENOMINATE SHARES 26/11/2014

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/07/1416 July 2014 SAIL ADDRESS CREATED

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES LIMITED

View Document

31/01/1431 January 2014 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWF SECRETARIAL SERVICES LIMITED / 02/08/2013

View Document

03/09/133 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR LAURENT HAUTIER

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNARD

View Document

08/11/128 November 2012 DIRECTOR APPOINTED GERHARD PHILIP LINDSTEN

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWF SECRETARIAL SERVICES LIMITED / 18/08/2011

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/09/102 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 AUDITOR'S RESIGNATION

View Document

06/11/086 November 2008 AUDITOR'S RESIGNATION

View Document

21/08/0821 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/087 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0517 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 RETURN MADE UP TO 02/08/03; NO CHANGE OF MEMBERS

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/08/023 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED MONTELL UK LIMITED CERTIFICATE ISSUED ON 02/10/00

View Document

14/08/0014 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: CARRINGTON SITE URMSTON MANCHESTER M31 4AJ

View Document

01/01/981 January 1998 COMPANY NAME CHANGED MONTELL CARRINGTON LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 RETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/06/965 June 1996 S252 DISP LAYING ACC 28/11/95

View Document

05/06/965 June 1996 S386 DISP APP AUDS 28/11/95

View Document

05/06/965 June 1996 S366A DISP HOLDING AGM 28/11/95

View Document

21/05/9621 May 1996 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS; AMEND

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED

View Document

17/05/9517 May 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 3 SAVOY PLACE LONDON WC2R ODX

View Document

09/02/959 February 1995 NC INC ALREADY ADJUSTED 23/01/95

View Document

09/02/959 February 1995 ADOPT MEM AND ARTS 23/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 EXEMPTION FROM APPOINTING AUDITORS 17/08/94

View Document

30/08/9430 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/08/9425 August 1994 COMPANY NAME CHANGED TOPFEN LIMITED CERTIFICATE ISSUED ON 26/08/94

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

04/05/944 May 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

09/08/939 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company