Background WavePink WaveYellow Wave

DIVERSEY HOLDINGS II (UK) LIMITED (13257785)

DIVERSEY HOLDINGS II (UK) LIMITED (13257785) is an active UK company. incorporated on 10 March 2021. with registered office in Northampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIVERSEY HOLDINGS II (UK) LIMITED has been registered for 5 years. Current directors include BRACKETT, Jordan Robert, ROBINSON, Louise Jean.

Company Number
13257785
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
Weston Favell Centre, Northampton, NN3 8PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRACKETT, Jordan Robert, ROBINSON, Louise Jean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIVERSEY HOLDINGS II (UK) LIMITED

DIVERSEY HOLDINGS II (UK) LIMITED is an active company incorporated on 10 March 2021 with the registered office located in Northampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIVERSEY HOLDINGS II (UK) LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13257785

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Weston Favell Centre Pyramid Close Northampton, NN3 8PD,

Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Share Issue
Mar 21
Funding Round
Apr 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Share Issue
Jan 25
Capital Update
Apr 25
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRACKETT, Jordan Robert

Active
Pyramid Close, NorthamptonNN3 8PD
Born May 1983
Director
Appointed 14 Jul 2023

ROBINSON, Louise Jean

Active
Pyramid Close, NorthamptonNN3 8PD
Born July 1974
Director
Appointed 10 Mar 2021

ANDREWS, Henrique Alves

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born May 1977
Director
Appointed 10 Mar 2021
Resigned 30 Nov 2022

CHAPMAN, Michael James

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born October 1961
Director
Appointed 10 Mar 2021
Resigned 14 Jul 2023

GOODBAN, Matthew James Arthur Mark

Resigned
Pyramid Close, NorthamptonNN3 8PD
Born September 1981
Director
Appointed 11 Nov 2022
Resigned 16 Oct 2023

MCKENZIE, Richard Paul

Resigned
1300 Altura Road, South Carolina29708
Born June 1968
Director
Appointed 10 Mar 2021
Resigned 26 Jul 2023

Persons with significant control

3

2 Active
1 Ceased
Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025

Tewfic Tom Gores

Active
360 North Crescent Drive, South Building, Beverly Hills
Born July 1964

Nature of Control

Significant influence or control
Notified 05 Jul 2023
Ugland House, Grand Cayman Ky1-1104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Mar 2021
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
3 April 2025
SH19Statement of Capital
Legacy
3 April 2025
SH20SH20
Legacy
3 April 2025
CAP-SSCAP-SS
Resolution
3 April 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
24 February 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
20 February 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 February 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 February 2025
RP04SH01RP04SH01
Capital Alter Shares Subdivision
8 January 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Resolution
27 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
25 March 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
20 March 2021
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
10 March 2021
NEWINCIncorporation