Company NameVenator Investments UK Limited
Company StatusActive
Company Number10417559
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 6 months ago)
Previous NameHuntsman Spin Investments UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Turner
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Richard Justin James Phillipson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(same day as company formation)
RoleV.P Legal
Country of ResidenceSingapore
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Secretary NameRichard Justin James Phillipson
StatusCurrent
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameJohn Jeffrey Pehrson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2017(9 months, 1 week after company formation)
Appointment Duration6 years, 9 months
RoleCpa
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameBertrand Maurice Andre Defoort
Date of BirthJune 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Martin Peter Hopcroft
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(7 years, 5 months after company formation)
Appointment Duration3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Michael Christopher Dixon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameRussell Robert Stolle
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10003 Woodloch Forest Drive
The Woodlands
Texas
Tx 77380
Director NameKurt David Ogden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Stephen Duncan Julian Ibbotson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameBarry Joseph Hopkins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2024(7 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD

Location

Registered AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

22 May 2020Delivered on: 26 May 2020
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge) except that the following shall be excluded (the “excluded land”): (a) any unregistered real property which, if subject to any such security would be required to be registered under the relevant land registry laws (provided that such real property shall only be excluded for so long as it remains unregistered); and (b) any leasehold real property that has 25 years or less to run on the lease or has a rack rent payable.. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding
8 August 2017Delivered on: 9 August 2017
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Land – see clause 3.1 of the charge, which creates a fixed charge over any right, title or interest which the company has now or may subsequently acquire to or in any land (as defined in the charge).. Intellectual property rights – see clause 3.7 of the charge, which creates a fixed charge over all intellectual property rights (as defined in the charge), including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.
Outstanding

Filing History

8 April 2024Appointment of Mr Martin Peter Hopcroft as a director on 4 April 2024 (2 pages)
8 April 2024Termination of appointment of Barry Joseph Hopkins as a director on 31 March 2024 (1 page)
13 February 2024Termination of appointment of Kurt David Ogden as a director on 31 January 2024 (1 page)
13 February 2024Appointment of Barry Joseph Hopkins as a director on 12 February 2024 (2 pages)
17 November 2023Director's details changed for Richard Justin James Phillipson on 17 November 2023 (2 pages)
17 November 2023Director's details changed for John Jeffrey Pehrson on 17 November 2023 (2 pages)
16 November 2023Director's details changed for Richard Justin James Phillipson on 16 November 2023 (2 pages)
23 October 2023Satisfaction of charge 104175590001 in full (1 page)
23 October 2023Satisfaction of charge 104175590002 in full (1 page)
13 October 2023Registration of charge 104175590003, created on 12 October 2023 (38 pages)
30 May 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
26 May 2023Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
3 October 2022Appointment of Bertrand Maurice Andre Defoort as a director on 15 September 2022 (2 pages)
3 October 2022Termination of appointment of Stephen Duncan Julian Ibbotson as a director on 31 August 2022 (1 page)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (5 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (235 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
30 May 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
4 January 2022Statement of capital following an allotment of shares on 21 December 2021
  • GBP 37,521,918
(3 pages)
10 November 2021Solvency Statement dated 09/11/21 (1 page)
10 November 2021Statement by Directors (1 page)
10 November 2021Resolutions
  • RES13 ‐ Share premium account reduced and extinguished 09/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2021Statement of capital on 10 November 2021
  • GBP 1.00
(3 pages)
21 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
10 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
10 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 August 2021Audit exemption statement of guarantee by parent company for period ending 30/12/20 (3 pages)
27 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
23 June 2021Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages)
23 June 2021Director's details changed for Kurt David Ogden on 23 June 2021 (2 pages)
18 December 2020Resolutions
  • RES13 ‐ Share premium account be reduced by eur 110000000 08/12/2020
(2 pages)
18 December 2020Statement of capital on 18 December 2020
  • GBP 22,116,743
(3 pages)
18 December 2020Statement by Directors (1 page)
18 December 2020Solvency Statement dated 08/12/20 (1 page)
12 October 2020Full accounts made up to 31 December 2019 (19 pages)
29 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
26 May 2020Registration of charge 104175590002, created on 22 May 2020 (40 pages)
20 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 22,116,743
(3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (19 pages)
21 March 2019Appointment of Stephen Duncan Julian Ibbotson as a director on 15 March 2019 (2 pages)
21 March 2019Termination of appointment of Russell Robert Stolle as a director on 15 March 2019 (1 page)
10 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
5 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 September 2018Solvency Statement dated 13/09/18 (1 page)
14 September 2018Resolutions
  • RES13 ‐ Reduction of share premium account 13/09/2017
(2 pages)
14 September 2018Statement by Directors (1 page)
14 September 2018Statement of capital on 14 September 2018
  • GBP 101
(3 pages)
10 July 2018Full accounts made up to 31 December 2017 (19 pages)
21 March 2018Change of details for Huntsman Spin Uk Limited as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-19
(3 pages)
10 October 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
10 October 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2017Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2017Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
14 September 2017Memorandum and Articles of Association (12 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2017Memorandum and Articles of Association (12 pages)
14 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 August 2017Registration of charge 104175590001, created on 8 August 2017 (41 pages)
9 August 2017Registration of charge 104175590001, created on 8 August 2017 (41 pages)
19 July 2017Appointment of John Jeffrey Pehrson as a director on 14 July 2017 (2 pages)
19 July 2017Appointment of John Jeffrey Pehrson as a director on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Michael Christopher Dixon as a director on 1 July 2017 (1 page)
11 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 101
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 101
(3 pages)
21 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
21 November 2016Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
10 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-10
  • GBP 1
(24 pages)
10 October 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-10
  • GBP 1
(24 pages)