Background WavePink WaveYellow Wave

AKZO NOBEL ICI HOLDINGS (06535182)

AKZO NOBEL ICI HOLDINGS (06535182) is an active UK company. incorporated on 14 March 2008. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AKZO NOBEL ICI HOLDINGS has been registered for 18 years. Current directors include AHUJA, Vaibhav, Mr., RAY, Stephen Bruce.

Company Number
06535182
Status
active
Type
private-unlimited
Incorporated
14 March 2008
Age
18 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AHUJA, Vaibhav, Mr., RAY, Stephen Bruce
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKZO NOBEL ICI HOLDINGS

AKZO NOBEL ICI HOLDINGS is an active company incorporated on 14 March 2008 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AKZO NOBEL ICI HOLDINGS was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06535182

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 14 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

AKZO NOBEL ICI HOLDINGS LIMITED
From: 14 March 2008To: 30 July 2008
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 14 March 2008To: 4 October 2016
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Dec 10
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

AHUJA, Vaibhav, Mr.

Active
Wexham Road, SloughSL2 5DS
Born August 1992
Director
Appointed 29 May 2025

RAY, Stephen Bruce

Active
Wexham Road, SloughSL2 5DS
Born June 1962
Director
Appointed 22 Apr 2015

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 11 May 2017
Resigned 31 May 2018

O.H. SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 14 Mar 2008
Resigned 11 May 2017

BLOK, Harm

Resigned
Portland House, LondonSW1E 5BG
Born May 1969
Director
Appointed 08 Mar 2013
Resigned 31 Dec 2014

BOLLAND, Christopher

Resigned
Bressenden Place, LondonSW1E 5BG
Born January 1955
Director
Appointed 30 Jul 2008
Resigned 19 Jan 2009

CRIBB, Nigel Rupert Evelyn

Resigned
7 White Friars, SevenoaksTN13 1QG
Born April 1958
Director
Appointed 14 Mar 2008
Resigned 30 Jul 2008

O'SHEA, Fergal Joseph

Resigned
Wexham Road, SloughSL2 5DS
Born November 1978
Director
Appointed 11 Nov 2015
Resigned 31 Aug 2018

ROSS, Robert Leonard Gordon Knox

Resigned
Portland House, LondonSW1E 5BG
Born July 1958
Director
Appointed 14 Mar 2008
Resigned 18 Dec 2009

SINGH, Brune

Resigned
Floor, LondonSW1E 5BG
Born December 1972
Director
Appointed 19 Jan 2009
Resigned 08 Mar 2013

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 18 Dec 2009
Resigned 07 May 2024

TURNER, David Allan

Resigned
Wexham Road, SloughSL2 5DS
Born November 1971
Director
Appointed 31 Aug 2018
Resigned 01 Sept 2020

TURNER, David Allan, Mr.

Resigned
Floor, LondonSW1E 5BG
Born November 1971
Director
Appointed 20 Dec 2010
Resigned 22 Apr 2015

UPTON, David

Resigned
Wexham Road, SloughSL2 5DS
Born October 1989
Director
Appointed 22 May 2024
Resigned 27 Mar 2025

WILLIAMS, Benjamin

Resigned
Wexham Road, SloughSL2 5DS
Born June 1986
Director
Appointed 01 Sept 2020
Resigned 31 Dec 2023

O.H. DIRECTOR LIMITED

Resigned
Bressenden Place, LondonSW1E 5BG
Corporate director
Appointed 14 Mar 2008
Resigned 25 Feb 2015

Persons with significant control

1

1077 Zz Amsterdam, 1070 As Amsterdam

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

134

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Memorandum Articles
16 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 November 2020
AAMDAAMD
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Resolution
8 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
20 July 2016
RP04AR01RP04AR01
Annual Return Company
17 March 2016
AR01AR01
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Miscellaneous
11 March 2014
MISCMISC
Resolution
6 March 2014
RESOLUTIONSResolutions
Miscellaneous
6 March 2014
MISCMISC
Auditors Resignation Company
6 March 2014
AUDAUD
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Memorandum Articles
11 December 2009
MEM/ARTSMEM/ARTS
Resolution
11 December 2009
RESOLUTIONSResolutions
Memorandum Articles
11 November 2009
MEM/ARTSMEM/ARTS
Resolution
11 November 2009
RESOLUTIONSResolutions
Memorandum Articles
5 November 2009
MEM/ARTSMEM/ARTS
Resolution
5 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Memorandum Articles
28 September 2009
MEM/ARTSMEM/ARTS
Legacy
28 September 2009
122122
Resolution
28 September 2009
RESOLUTIONSResolutions
Memorandum Articles
9 September 2009
MEM/ARTSMEM/ARTS
Resolution
9 September 2009
RESOLUTIONSResolutions
Legacy
9 September 2009
122122
Memorandum Articles
22 June 2009
MEM/ARTSMEM/ARTS
Miscellaneous
22 June 2009
MISCMISC
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
14 May 2009
122122
Memorandum Articles
14 May 2009
MEM/ARTSMEM/ARTS
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
19 March 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Memorandum Articles
27 February 2009
MEM/ARTSMEM/ARTS
Miscellaneous
27 February 2009
MISCMISC
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
122122
Memorandum Articles
14 January 2009
MEM/ARTSMEM/ARTS
Miscellaneous
14 January 2009
MISCMISC
Miscellaneous
16 October 2008
MISCMISC
Memorandum Articles
8 October 2008
MEM/ARTSMEM/ARTS
Legacy
8 October 2008
122122
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Memorandum Articles
7 August 2008
MEM/ARTSMEM/ARTS
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
122122
Memorandum Articles
10 July 2008
MEM/ARTSMEM/ARTS
Miscellaneous
10 July 2008
MISCMISC
Miscellaneous
10 July 2008
MISCMISC
Legacy
30 June 2008
288cChange of Particulars
Legacy
30 June 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Miscellaneous
18 June 2008
MISCMISC
Miscellaneous
18 June 2008
MISCMISC
Miscellaneous
18 June 2008
MISCMISC
Miscellaneous
9 May 2008
MISCMISC
Legacy
9 May 2008
122122
Miscellaneous
6 May 2008
MISCMISC
Legacy
6 May 2008
122122
Miscellaneous
6 May 2008
MISCMISC
Legacy
6 May 2008
122122
Legacy
24 April 2008
225Change of Accounting Reference Date
Memorandum Articles
17 April 2008
MEM/ARTSMEM/ARTS
Miscellaneous
15 April 2008
MISCMISC
Miscellaneous
15 April 2008
MISCMISC
Resolution
25 March 2008
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
20 March 2008
CERT3CERT3
Re Registration Memorandum Articles
20 March 2008
MARMAR
Legacy
20 March 2008
49(8)(b)49(8)(b)
Legacy
20 March 2008
49(8)(a)49(8)(a)
Legacy
20 March 2008
49(1)49(1)
Resolution
20 March 2008
RESOLUTIONSResolutions
Incorporation Company
14 March 2008
NEWINCIncorporation