IMERYS TALC UK HOLDING LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

13/10/2413 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

24/10/2324 October 2023 Appointment of Emmanuelle Stéphanie Sandrine Vaudoyer as a director on 2023-10-10

View Document

24/10/2324 October 2023 Termination of appointment of Pierre Lebreuil as a director on 2023-10-10

View Document

16/10/2316 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

03/11/223 November 2022 Appointment of Pierre Lebreuil as a director on 2022-10-20

View Document

03/11/223 November 2022 Termination of appointment of Frédérique Françoise Paule Berthier Raymond as a director on 2022-10-20

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

13/05/2213 May 2022 Termination of appointment of Laetitia Peyrat as a director on 2022-05-12

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRCAL SA

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ODILE PERROT

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED LAETITIA PEYRAT

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 AUDITOR'S RESIGNATION

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

01/12/141 December 2014 AUDITOR'S RESIGNATION

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/05/1410 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 AUDITOR'S RESIGNATION

View Document

06/10/116 October 2011 SECTION 519

View Document

09/09/119 September 2011 DIRECTOR APPOINTED ODILE JEANNE PERROT

View Document

02/09/112 September 2011 DIRECTOR APPOINTED DENIS PHILIPPE MARIE MUSSON

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY GEMMA ALDRIDGE

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL LARSEN

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ULF QUELLMANN

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MATHEWS

View Document

02/09/112 September 2011 SECRETARY APPOINTED HENRI SIMON TRAHAIR DAVIES

View Document

31/08/1131 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED RIO TINTO TALC LIMITED CERTIFICATE ISSUED ON 31/08/11

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM, 2 EASTBOURNE TERRACE, LONDON, W2 6LG

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT JOHN SPURWAY MATHEWS / 01/01/2010

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 ADOPT ARTICLES 02/07/2010

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY APPOINTED GEMMA JANE CONSTANCE ALDRIDGE

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY ROGER DOWDING

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER DOWDING

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PETER DOWDING / 20/12/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SHANE LARSEN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ULF QUELLMANN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JOHN SPURWAY MATHEWS / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PETER DOWDING / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER PETER DOWDING / 01/10/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MATHEWS / 27/04/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ULF QUELLMANN / 03/01/2009

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ULF QUELLMANN / 01/06/2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LENON

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ULF QUELLMANN

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES LAWTON

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN RATNAGE

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MATHEWS / 10/12/2007

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 6 ST JAMES'S SQUARE, LONDON, SW1Y 4LD

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

12/09/0212 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 AUDITOR'S RESIGNATION

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 S366A DISP HOLDING AGM 01/12/98

View Document

26/03/9926 March 1999 ADOPT MEM AND ARTS 01/12/98

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED RTZ TALC LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: BORAX HOUSE CARLISLE PLACE LONDON SW1P 1HT

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED BORAX & CHEMICALS LIMITED CERTIFICATE ISSUED ON 25/01/94

View Document

24/01/9424 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/94

View Document

24/01/9424 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9310 November 1993 SECRETARY RESIGNED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 15/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9127 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/03/9125 March 1991 RETURN MADE UP TO 15/03/91; NO CHANGE OF MEMBERS

View Document

31/08/9031 August 1990 SECRETARY RESIGNED

View Document

31/08/9031 August 1990 DIRECTOR RESIGNED

View Document

17/08/9017 August 1990 NEW SECRETARY APPOINTED

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

19/04/9019 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/8915 June 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED

View Document

03/06/883 June 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

03/06/883 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

22/01/8222 January 1982 MEMORANDUM OF ASSOCIATION

View Document

20/11/8120 November 1981 CERTIFICATE OF INCORPORATION

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