Background WavePink WaveYellow Wave

CELANESE FOREIGN HOLDINGS UK LIMITED (12319543)

CELANESE FOREIGN HOLDINGS UK LIMITED (12319543) is a dissolved UK company. incorporated on 18 November 2019. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CELANESE FOREIGN HOLDINGS UK LIMITED has been registered for 6 years. Current directors include BERRY, Ronnie Dean, BURIKO, Dmitry, MCGILVRAY, Aaron Matthew.

Company Number
12319543
Status
dissolved
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
1 Holme Lane, Derby, DE21 7BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERRY, Ronnie Dean, BURIKO, Dmitry, MCGILVRAY, Aaron Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELANESE FOREIGN HOLDINGS UK LIMITED

CELANESE FOREIGN HOLDINGS UK LIMITED is an dissolved company incorporated on 18 November 2019 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CELANESE FOREIGN HOLDINGS UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12319543

LTD Company

Age

6 Years

Incorporated 18 November 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 September 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 November 2023 (2 years ago)
Submitted on 5 December 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 Holme Lane Spondon Derby, DE21 7BS,

Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Nov 19
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Capital Update
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Aug 21
Capital Update
Dec 22
Funding Round
Jan 23
Funding Round
Jan 24
11
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BERRY, Ronnie Dean

Active
Suite 900n, IrvingTX 75039
Born May 1970
Director
Appointed 18 Nov 2019

BURIKO, Dmitry

Active
Suite 900n, IrvingTX 75039
Born June 1975
Director
Appointed 18 Nov 2019

MCGILVRAY, Aaron Matthew

Active
Suite 900n, IrvingTX 75039
Born May 1975
Director
Appointed 18 Nov 2019

Persons with significant control

1

Suite 900n, IrvingTX 75039

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
4 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
4 March 2025
LIQ13LIQ13
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Liquidation Voluntary Appointment Of Liquidator
8 January 2024
600600
Resolution
8 January 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
8 January 2024
LIQ01LIQ01
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 December 2022
SH19Statement of Capital
Legacy
13 December 2022
SH20SH20
Legacy
13 December 2022
CAP-SSCAP-SS
Resolution
13 December 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Second Filing Of Confirmation Statement With Made Up Date
22 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 February 2022
RP04CS01RP04CS01
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 November 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Legacy
9 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2020
SH19Statement of Capital
Legacy
9 September 2020
CAP-SSCAP-SS
Resolution
9 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2019
NEWINCIncorporation