Advanced company searchLink opens in new window

VENATOR MATERIALS PLC

Company number 10747130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2022 TM01 Termination of appointment of Kathy Dawn Patrick as a director on 9 August 2022
16 Aug 2022 AP01 Appointment of Mr. Miguel Kohlmann as a director on 9 August 2022
30 May 2022 AA Group of companies' accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
12 May 2022 SH01 Statement of capital following an allotment of shares on 14 March 2022
  • USD 107,902.595
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2022
  • USD 107,786.932
12 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2022
  • USD 107,610.63
12 May 2022 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • USD 107,282.122
11 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 May 2021
  • USD 107,273.006
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • USD 107,275.245
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2022.
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • USD 107,275.245
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2022.
17 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
12 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • USD 107,275.245
  • ANNOTATION Clarification a second filed SH01 was registered on 11.05.2022.
12 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
11 May 2021 SH01 Statement of capital following an allotment of shares on 12 April 2021
  • USD 107,257.606
15 Feb 2021 AP01 Appointment of Mr. Vir Lakshman as a director on 11 February 2021
18 Jan 2021 TM01 Termination of appointment of Robert Margetts as a director on 1 January 2021
18 Jan 2021 TM01 Termination of appointment of Douglas D Delano Anderson as a director on 1 January 2021
18 Jan 2021 AP01 Appointment of Ms. Heike Van De Kerkhof as a director on 1 January 2021
18 Jan 2021 AP01 Appointment of Mr. Aaron Charles Davenport as a director on 1 January 2021
18 Jan 2021 AP01 Appointment of Dr. Barry Bahram Siadat as a director on 31 December 2020
18 Jan 2021 PSC01 Notification of Jamshid Mark Keynejad as a person with significant control on 23 December 2020
18 Jan 2021 PSC07 Cessation of Huntsman Corporation as a person with significant control on 23 December 2020
18 Jan 2021 PSC01 Notification of Barry Bahram Siadat as a person with significant control on 23 December 2020
11 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association