Background WavePink WaveYellow Wave

LIVENT LITHIUM UK HOLDINGS LIMITED (13803122)

LIVENT LITHIUM UK HOLDINGS LIMITED (13803122) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LIVENT LITHIUM UK HOLDINGS LIMITED has been registered for 4 years. Current directors include COLEMAN, Samuel David, KIDDLE, John Patrick, PEKMAN, Jennifer Ashton.

Company Number
13803122
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLEMAN, Samuel David, KIDDLE, John Patrick, PEKMAN, Jennifer Ashton
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIVENT LITHIUM UK HOLDINGS LIMITED

LIVENT LITHIUM UK HOLDINGS LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LIVENT LITHIUM UK HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13803122

LTD Company

Age

4 Years

Incorporated 15 December 2021

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 29 December 2025 (4 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

Intertrust Uk 1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 15 December 2021To: 1 August 2025
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Feb 22
Funding Round
Mar 22
Owner Exit
Mar 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Sept 25
Capital Update
Nov 25
Director Joined
Mar 26
Director Left
Apr 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Dec 2021

COLEMAN, Samuel David

Active
5 Churchill Place, LondonE14 5HU
Born February 1985
Director
Appointed 15 Dec 2021

KIDDLE, John Patrick

Active
5 Churchill Place, LondonE14 5HU
Born October 1972
Director
Appointed 16 Dec 2025

PEKMAN, Jennifer Ashton

Active
5 Churchill Place, LondonE14 5HU
Born December 1988
Director
Appointed 09 May 2025

MUNSHI, Mihir

Resigned
Suite 2550, Philadelphia19103-3638
Born July 1970
Director
Appointed 15 Dec 2021
Resigned 09 May 2025

VALENTE, Ana

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1976
Director
Appointed 15 Dec 2021
Resigned 01 Apr 2026

ZIVIK, Marina

Resigned
Suite 2550, Philadelphia19103-3638
Born August 1971
Director
Appointed 15 Dec 2021
Resigned 15 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
St James's Square, LondonSW1Y 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2025
Little Falls Drive, New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 06 Mar 2025
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 November 2025
SH19Statement of Capital
Legacy
5 November 2025
SH20SH20
Legacy
5 November 2025
CAP-SSCAP-SS
Resolution
5 November 2025
RESOLUTIONSResolutions
Resolution
5 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Incorporation Company
15 December 2021
NEWINCIncorporation