Advanced company searchLink opens in new window

TRONOX HOLDINGS PLC

Company number 11653089

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)
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 27 March 2019
  • USD 1,257,262.78
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2019.
08 Apr 2019 MA Memorandum and Articles of Association
04 Apr 2019 AP01 Appointment of Mr Mxolisi Mgojo as a director on 27 March 2019
04 Apr 2019 AP01 Appointment of Mr Wayne Arthur Hinman as a director on 27 March 2019
04 Apr 2019 AP03 Appointment of Mr Jeffrey Neuman as a secretary on 27 March 2019
04 Apr 2019 AP01 Appointment of Mr Andrew Phillip Hines as a director on 27 March 2019
04 Apr 2019 AP01 Appointment of Mr Peter Brendan Johnston as a director on 27 March 2019
04 Apr 2019 AP01 Appointment of Ms Ginger Jones as a director on 27 March 2019
04 Apr 2019 MR01 Registration of charge 116530890001, created on 1 April 2019
04 Apr 2019 MR01 Registration of charge 116530890002, created on 1 April 2019
03 Apr 2019 TM02 Termination of appointment of Shirley Fodor as a secretary on 27 March 2019
03 Apr 2019 TM01 Termination of appointment of Steven Andrew Kaye as a director on 27 March 2019
03 Apr 2019 TM01 Termination of appointment of Timothy Craig Carlson as a director on 27 March 2019
03 Apr 2019 AP01 Appointment of Mr Jeffry Quinn as a director on 27 March 2019
03 Apr 2019 AP01 Appointment of Mr Sipho Abednego Nkosi as a director on 27 March 2019
03 Apr 2019 AP01 Appointment of Mr Ilan Kaufthal as a director on 27 March 2019
01 Apr 2019 AD03 Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
01 Apr 2019 AD02 Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE
29 Mar 2019 PSC07 Cessation of Jeffrey Neuman as a person with significant control on 29 March 2019
29 Mar 2019 AP01 Appointment of Stephen Jones as a director on 29 March 2019
29 Mar 2019 AP01 Appointment of Vanessa Guthrie as a director on 29 March 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jan 2019 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
13 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 November 2018
  • USD 0.01
  • GBP 50,000
08 Nov 2018 CERT8A Commence business and borrow