Background WavePink WaveYellow Wave

ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED (09333214)

ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED (09333214) is an active UK company. incorporated on 28 November 2014. with registered office in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED has been registered for 11 years. Current directors include HOWARD, Graeme Anthony, LESTAVEL, Thomas Pierre, SCOTT, Robert Andrew and 2 others.

Company Number
09333214
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
09333214 Common Road, Stafford, ST16 3EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOWARD, Graeme Anthony, LESTAVEL, Thomas Pierre, SCOTT, Robert Andrew, SELLES, Laurent,Jean, DALRIADA TRUSTEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED

ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Stafford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARKEMA BOSTIK UK PENSION TRUSTEE LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09333214

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

09333214 Common Road Stafford, ST16 3EH,

Previous Addresses

Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 30 January 2018To: 25 June 2024
Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE
From: 28 November 2014To: 30 January 2018
Timeline

18 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Jul 23
New Owner
Jul 23
Owner Exit
Jul 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

KANE, Karen Maria

Active
C/O Bostik Limited, StaffordST16 3EH
Secretary
Appointed 17 Jun 2024

HOWARD, Graeme Anthony

Active
Oak House, ElsteadGU8 6LB
Born April 1967
Director
Appointed 01 Sept 2016

LESTAVEL, Thomas Pierre

Active
D'Orves, Colombes Cedex 0592705
Born June 1968
Director
Appointed 07 Jul 2015

SCOTT, Robert Andrew

Active
Oak House, ElsteadGU8 6LB
Born January 1961
Director
Appointed 01 Aug 2015

SELLES, Laurent,Jean

Active
D'Orves, Colombes Cedex 0592705
Born January 1964
Director
Appointed 01 Jan 2023

DALRIADA TRUSTEES LIMITED

Active
Adelaide Street, BelfastBT2 8FE
Corporate director
Appointed 14 Mar 2024

THE BRIARS GROUP LIMITED

Resigned
Tanshire Park, ElsteadGU8 6LB
Corporate secretary
Appointed 02 Feb 2015
Resigned 31 Dec 2023

BRIERLEY, Andrew David

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born October 1956
Director
Appointed 08 Jul 2015
Resigned 11 Feb 2019

COIN, Laurence Francoise Gisele

Resigned
D'Orves, Colombes Cedex 0592705
Born March 1963
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2022

JOLLY, Catherine Karen

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born February 1964
Director
Appointed 11 Feb 2019
Resigned 14 Mar 2024

JOLLY, Catherine Karen

Resigned
Standard House, Weyside Park, GodalmingGU7 1XE
Born February 1964
Director
Appointed 28 Nov 2014
Resigned 31 Jul 2015

POLLARD, Stephen David

Resigned
Standard House, Weyside Park, GodalmingGU7 1XE
Born April 1958
Director
Appointed 01 Aug 2015
Resigned 31 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Laurent Jean Selles

Ceased
D'Orves, Colombes Cedex 0592705
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023
Ceased 29 Jun 2023
Ulverscroft Road, LeicesterLE4 6BW

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
17 June 2024
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Resolution
27 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
12 February 2015
AP04Appointment of Corporate Secretary
Incorporation Company
28 November 2014
NEWINCIncorporation