Background WavePink WaveYellow Wave

CHEMICAL INJECTION UTILITIES LIMITED (SC847891)

CHEMICAL INJECTION UTILITIES LIMITED (SC847891) is an active UK company. incorporated on 8 May 2025. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHEMICAL INJECTION UTILITIES LIMITED has been registered for 0 years. Current directors include GILLIVER, Neil Derek, SIMPSON, Alan, VONLANTHEN, Manfred.

Company Number
SC847891
Status
active
Type
ltd
Incorporated
8 May 2025
Age
0 years
Address
H2 Claymore Avenue Aberdeen Energy Park, Aberdeen, AB23 8GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GILLIVER, Neil Derek, SIMPSON, Alan, VONLANTHEN, Manfred
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMICAL INJECTION UTILITIES LIMITED

CHEMICAL INJECTION UTILITIES LIMITED is an active company incorporated on 8 May 2025 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHEMICAL INJECTION UTILITIES LIMITED was registered 0 years ago.(SIC: 82990)

Status

active

Active since N/A years ago

Company No

SC847891

LTD Company

Age

N/A Years

Incorporated 8 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 8 February 2027
Period: 8 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to N/A

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

H2 Claymore Avenue Aberdeen Energy Park Bridge Of Don Aberdeen, AB23 8GW,

Timeline

8 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Loan Secured
Aug 25
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GILLIVER, Neil Derek

Active
10th Floor, LondonE14 5HU
Born November 1965
Director
Appointed 28 Feb 2026

SIMPSON, Alan

Active
Aberdeen Energy Park, AberdeenAB23 8GW
Born January 1988
Director
Appointed 08 May 2025

VONLANTHEN, Manfred

Active
10th Floor, LondonE14 5HU
Born December 1970
Director
Appointed 28 Feb 2026

BEVERIDGE, James

Resigned
Aberdeen Energy Park, AberdeenAB23 8GW
Born November 1963
Director
Appointed 08 May 2025
Resigned 28 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2026
Aberdeen Energy Park, AberdeenAB23 8GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2025
Ceased 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

9

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Incorporation Company
8 May 2025
NEWINCIncorporation