Advanced company searchLink opens in new window

BRENNTAG UK HOLDING LIMITED

Company number 05777067

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
24 Jan 2024 PSC05 Change of details for Brenntag Se as a person with significant control on 22 January 2024
22 Jan 2024 PSC02 Notification of Brenntag Se as a person with significant control on 22 January 2024
22 Jan 2024 PSC07 Cessation of Brenntag France Holding Sas as a person with significant control on 22 January 2024
20 Sep 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 PSC02 Notification of Brenntag France Holding Sas as a person with significant control on 14 July 2023
13 Jul 2023 PSC07 Cessation of Brenntag Se as a person with significant control on 13 July 2023
20 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
21 Sep 2022 AA Full accounts made up to 31 December 2021
06 May 2022 TM01 Termination of appointment of Richard Ward as a director on 6 May 2022
30 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
28 Mar 2022 PSC05 Change of details for Brenntag Ag as a person with significant control on 1 February 2021
17 Sep 2021 AA Full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
01 Jul 2020 AA Full accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
19 Aug 2019 AA Full accounts made up to 31 December 2018
12 Aug 2019 RP04AP01 Second filing for the appointment of Carl Blomme as a director
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
25 Mar 2019 AP01 Appointment of Mr Carl Blomme as a director on 31 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2019.
21 Mar 2019 TM01 Termination of appointment of Yves Merolle as a director on 30 January 2019
15 Nov 2018 MA Memorandum and Articles of Association
15 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2018 CC04 Statement of company's objects
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 49,410,871