Background WavePink WaveYellow Wave

BASF CATALYSTS UK HOLDINGS LIMITED (00249071)

BASF CATALYSTS UK HOLDINGS LIMITED (00249071) is an active UK company. incorporated on 27 June 1930. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BASF CATALYSTS UK HOLDINGS LIMITED has been registered for 95 years. Current directors include DUNNE, Amanda Carol, WOOD, Lisa Anne.

Company Number
00249071
Status
active
Type
ltd
Incorporated
27 June 1930
Age
95 years
Address
21st Floor 110 Bishopsgate, London, EC2N 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DUNNE, Amanda Carol, WOOD, Lisa Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASF CATALYSTS UK HOLDINGS LIMITED

BASF CATALYSTS UK HOLDINGS LIMITED is an active company incorporated on 27 June 1930 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BASF CATALYSTS UK HOLDINGS LIMITED was registered 95 years ago.(SIC: 74990)

Status

active

Active since 95 years ago

Company No

00249071

LTD Company

Age

95 Years

Incorporated 27 June 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ENGELHARD LIMITED
From: 28 December 1984To: 18 April 2007
ENGELHARD INDUSTRIES LIMITED
From: 27 June 1930To: 28 December 1984
Contact
Address

21st Floor 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

21St Floor 101 Bishopsgate London EC2N 4AY England
From: 30 October 2014To: 30 October 2014
21St Floor Heron Tower 110 Bishopsgate London EC2N 4AY
From: 10 May 2012To: 30 October 2014
63 St Mary Axe London EC3A 8NH
From: 27 June 1930To: 10 May 2012
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 16
Director Joined
May 17
Director Left
May 17
Director Left
Aug 20
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2023

DUNNE, Amanda Carol

Active
110 Bishopsgate, LondonEC2N 4AY
Born November 1967
Director
Appointed 08 May 2025

WOOD, Lisa Anne

Active
110 Bishopsgate, LondonEC2N 4AY
Born April 1972
Director
Appointed 18 Jul 2025

BRACCO, Carlo

Resigned
122 Barnett Wood Lane, AshteadKT21 2LL
Secretary
Appointed 30 Mar 2001
Resigned 31 Dec 2007

DOBSON, Geoffrey John

Resigned
Bryony Cottage, EmsworthPO10 8HT
Secretary
Appointed 18 Jun 1998
Resigned 30 Mar 2001

HATTON, Stephen

Resigned
PO BOX 4, Cheadle HulmeSK8 6QG
Secretary
Appointed 01 Jan 2008
Resigned 31 Dec 2015

KOERNER, Helen Victoria

Resigned
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 01 Jan 2016
Resigned 01 Apr 2023

MCWILLIAMS, Albert Thomas

Resigned
1341 Prospect Avenue Plainfield, UsaFOREIGN
Secretary
Appointed N/A
Resigned 01 May 1993

PAYNE, Richard Anthony

Resigned
Copper Beech, Horsell WottingGU21 4RH
Secretary
Appointed 01 May 1993
Resigned 18 Jun 1998

OAKWOOD CORPORATE SERVICES LIMITED

Resigned
Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2023
Resigned 01 Apr 2023

BOEGENHOLD, Sik Yuen Katharine

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born August 1971
Director
Appointed 01 Apr 2023
Resigned 02 May 2025

BRACCO, Carlo

Resigned
122 Barnett Wood Lane, AshteadKT21 2LL
Born October 1959
Director
Appointed 30 Mar 2001
Resigned 31 Dec 2007

DOBSON, Geoffrey John

Resigned
Bryony Cottage, EmsworthPO10 8HT
Born December 1945
Director
Appointed N/A
Resigned 01 Oct 1992

FLIEGEL, Lester

Resigned
1061 Minisink Way, Westfield Nj07090
Born April 1948
Director
Appointed 07 Dec 1999
Resigned 12 Jun 2002

FOSTER, Deborah Elizabeth

Resigned
5 Tiberius Avenue, LydneyGL15 5PD
Born March 1966
Director
Appointed 30 Dec 2002
Resigned 31 Oct 2003

FUGATE, Glenn David

Resigned
672 Deerpath Lane, Yardley
Born August 1955
Director
Appointed 12 Jun 2002
Resigned 31 Dec 2007

GREEN, Philip Anthony

Resigned
Marle Rise West Approach Drive, CheltenhamGL52 3AD
Born March 1944
Director
Appointed 01 Oct 1992
Resigned 15 Feb 1996

HATTON, Stephen

Resigned
PO BOX 4, Cheadle HulmeSK8 6QG
Born September 1956
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2017

JENSEN, Torben Berlin

Resigned
PO BOX 4, Cheadle HulmeSK8 6QG
Born June 1957
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2016

KOERNER, Helen Victoria

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born December 1974
Director
Appointed 01 May 2017
Resigned 01 Apr 2023

MCWILLIAMS, Albert Thomas

Resigned
1341 Prospect Avenue Plainfield, UsaFOREIGN
Born August 1953
Director
Appointed N/A
Resigned 07 Dec 1999

MIDDLEMAS, Paul

Resigned
Holst House, LondonSW13 0NP
Born September 1957
Director
Appointed 20 Oct 1995
Resigned 17 Sept 1998

SETCHFIELD, John Henry, Dr

Resigned
Woodlands, Ross On WyeHR9 5QG
Born September 1949
Director
Appointed 30 Dec 2002
Resigned 31 Jul 2013

SMALLWOOD, Robert

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born December 1959
Director
Appointed 01 Jan 2014
Resigned 02 Jun 2020

URWIN, Thomas

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born December 1966
Director
Appointed 01 Aug 2007
Resigned 01 Apr 2023

VERGOPOULOS, Vasileios

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born March 1964
Director
Appointed 01 Apr 2023
Resigned 04 Apr 2025

Persons with significant control

1

Basf Se

Active
67056, Ludwigshafen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
7 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 April 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
6 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
15 July 2008
363aAnnual Return
Legacy
15 July 2008
353353
Legacy
15 July 2008
190190
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Certificate Change Of Name Company
18 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
12 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
7 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 November 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 August 2002
AUDAUD
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 2000
AUDAUD
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 2000
AAAnnual Accounts
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
244244
Legacy
22 June 1999
363sAnnual Return (shuttle)
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Resolution
10 February 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 January 1999
AAAnnual Accounts
Legacy
4 November 1998
244244
Legacy
8 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
26 October 1995
288288
Accounts With Accounts Type Full Group
11 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 September 1994
AAAnnual Accounts
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Legacy
11 January 1993
288288
Accounts With Accounts Type Full Group
5 July 1992
AAAnnual Accounts
Legacy
5 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
13 June 1990
288288
Accounts With Accounts Type Full Group
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full Group
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
30 September 1987
363363
Accounts With Accounts Type Full Group
30 September 1987
AAAnnual Accounts
Legacy
20 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Selection Of Annual Filings Registered Before January 1987
1 January 1987
PRE87APRE87A
Selection Of Mortgage Documents Registered Before January 1987
1 January 1987
PRE87MPRE87M
Accounts With Accounts Type Group
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Accounts With Made Up Date
22 October 1985
AAAnnual Accounts
Accounts With Made Up Date
24 December 1984
AAAnnual Accounts
Accounts With Made Up Date
29 December 1983
AAAnnual Accounts
Accounts With Made Up Date
10 November 1982
AAAnnual Accounts
Accounts With Made Up Date
2 November 1981
AAAnnual Accounts
Accounts With Made Up Date
26 August 1980
AAAnnual Accounts
Accounts With Made Up Date
3 September 1979
AAAnnual Accounts
Accounts With Made Up Date
25 August 1978
AAAnnual Accounts
Accounts With Made Up Date
25 August 1977
AAAnnual Accounts
Accounts With Made Up Date
25 June 1976
AAAnnual Accounts
Accounts With Made Up Date
12 July 1975
AAAnnual Accounts
Accounts With Made Up Date
12 July 1975
AAAnnual Accounts