Company NameVenator Materials Plc
Company StatusActive
Company Number10747130
CategoryPublic Limited Company
Incorporation Date28 April 2017(6 years, 11 months ago)

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
Appointed28 April 2017(same day as company formation)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Arjen Peter De Leeuw Den Bouter
Date of BirthMay 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed12 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Jame Donath
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCorporate Director
Country of ResidenceUnited States
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Eugene Bryan Snell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Fried-Walter MÜNstermann
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed12 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleAdvisor
Country of ResidenceGermany
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Corstiaan Carel Bart De Jong
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceUnited States
Correspondence Address2606 Willowby Drive
Houston
Tx 77008
United States
Director NameMs Katherine Harper
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Secretary NameMr Alexander Paterson
StatusCurrent
Appointed21 March 2024(6 years, 10 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NamePeter Riley Huntsman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressHuntsman Corporation 10003 Woodloch Forest Drive
The Woodlands
Texas
Tx 77380
Director NameSir Robert Margetts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2021)
RoleDeputy Chairman Of Ojsc Uralkali
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cyrus Capital
4 Cork Street
London
Greater London
W1S 3LB
Secretary NameRussell Robert Stolle
StatusResigned
Appointed21 June 2017(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 12 March 2024)
RoleCompany Director
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameDouglas D Delano Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2017(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2021)
RoleDean And Professor At Utah State University
Country of ResidenceUtah Usa
Correspondence Address10001 Woodloch Forest Drive
Suite 600
The Woodlands
Texas
77380
Director NameDaniele Ferrari
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2017(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 October 2023)
RoleCeo Of Eni Spa
Country of ResidenceItaly
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton On Tees
TS22 5FD
Director NameKathy Dawn Patrick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address10001 Woodloch Forest Drive Suite 600
The Woodlands
Texas
77380
United States
Director NameDr Barry Bahram Siadat
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2020(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address430 Park Avenue
18th Floor
New York
10022
Director NameMs Heike Van De Kerkhof
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2023)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address11 Neuhofstrasse
Reinach
Ch 4153
Director NameMr Aaron Charles Davenport
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address430 Park Avenue
18th Floor
New York
10022
Director NameMr Vir Lakshman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 February 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2023)
RoleRetired
Country of ResidenceGermany
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameMr Miguel Kohlmann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBrazilian,German
StatusResigned
Appointed09 August 2022(5 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 January 2023)
RolePrivate Investor
Country of ResidenceSwitzerland
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameJame Donath
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2023(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 2023)
RolePrivate Investor
Country of ResidenceUnited States
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Director NameStefan Selig
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2023(5 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 2023)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressTitanium House Hanzard Drive
Wynyard Park
Stockton-On-Tees
TS22 5FD
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed28 April 2017(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

22 May 2020Delivered on: 26 May 2020
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
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
8 August 2017Delivered on: 9 August 2017
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding

Filing History

18 January 2021Notification of Barry Bahram Siadat as a person with significant control on 23 December 2020 (2 pages)
18 January 2021Termination of appointment of Robert Margetts as a director on 1 January 2021 (1 page)
18 January 2021Appointment of Ms. Heike Van De Kerkhof as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Douglas D Delano Anderson as a director on 1 January 2021 (1 page)
18 January 2021Appointment of Dr. Barry Bahram Siadat as a director on 31 December 2020 (2 pages)
18 January 2021Cessation of Huntsman Corporation as a person with significant control on 23 December 2020 (1 page)
18 January 2021Appointment of Mr. Aaron Charles Davenport as a director on 1 January 2021 (2 pages)
18 January 2021Notification of Jamshid Mark Keynejad as a person with significant control on 23 December 2020 (2 pages)
11 August 2020Memorandum and Articles of Association (70 pages)
11 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 June 2020Full accounts made up to 31 December 2019 (214 pages)
26 May 2020Registration of charge 107471300003, created on 22 May 2020 (40 pages)
26 May 2020Registration of charge 107471300004, created on 22 May 2020 (27 pages)
11 May 2020Statement of capital following an allotment of shares on 6 April 2020
  • USD 106,735.892
(3 pages)
11 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
14 May 2019Full accounts made up to 31 December 2018 (169 pages)
7 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
2 May 2019Director's details changed for Douglas D Delano Anderson on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Kathy Dawn Patrick on 2 May 2019 (2 pages)
1 May 2019Change of details for Huntsman Corporation as a person with significant control on 3 December 2018 (2 pages)
1 May 2019Statement of capital following an allotment of shares on 8 April 2019
  • USD 106,558.572
(3 pages)
1 May 2019Director's details changed for Douglas D Delano Anderson on 30 April 2019 (2 pages)
1 May 2019Secretary's details changed for Russell Robert Stolle on 30 April 2019 (1 page)
18 July 2018Second filing for the appointment of Douglas D. Delano Anderson as a director (6 pages)
18 July 2018Second filing for the appointment of Daniele Ferrari as a director (6 pages)
17 May 2018Full accounts made up to 31 December 2017 (55 pages)
3 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
2 May 2018Statement of capital following an allotment of shares on 9 April 2018
  • USD 106,401.124
(3 pages)
2 May 2018Change of details for Huntsman Corporation as a person with significant control on 4 December 2017 (2 pages)
21 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
21 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
11 October 2017Appointment of Kathy Dawn Patrick as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Kathy Dawn Patrick as a director on 1 October 2017 (2 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • USD 106,271.712
(4 pages)
4 October 2017Cancellation of shares. Statement of capital on 28 July 2017
  • USD 70,000.000
  • GBP 50,000
(4 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Cancellation of shares. Statement of capital on 28 July 2017
  • USD 70,000.000
  • GBP 50,000
(4 pages)
4 October 2017Statement of capital on 28 July 2017
  • USD 70,000.000
(4 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Statement of capital on 28 July 2017
  • USD 70,000.000
(4 pages)
4 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • USD 106,271.712
(4 pages)
31 August 2017Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages)
31 August 2017Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages)
31 August 2017Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages)
31 August 2017Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages)
21 August 2017Appointment of Douglas D Delano Anderson as a director on 2 August 2017 (3 pages)
21 August 2017Appointment of Daniele Ferrari as a director on 2 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2018
(4 pages)
21 August 2017Appointment of Daniele Ferrari as a director on 2 August 2017 (3 pages)
21 August 2017Appointment of Douglas D Delano Anderson as a director on 2 August 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2018
(4 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
9 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 100,000
  • USD 70,001
(3 pages)
9 August 2017Registration of charge 107471300001, created on 8 August 2017 (18 pages)
9 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 100,000
  • USD 70,001
(3 pages)
9 August 2017Registration of charge 107471300002, created on 8 August 2017 (41 pages)
9 August 2017Registration of charge 107471300001, created on 8 August 2017 (18 pages)
9 August 2017Registration of charge 107471300002, created on 8 August 2017 (41 pages)
8 August 2017Appointment of Sir Robert Margetts as a director (3 pages)
8 August 2017Appointment of Sir Robert Margetts as a director (3 pages)
3 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2017Resolutions
  • RES13 ‐ That the trems of a contract between (1) huntsman international llc and (2) the company which provides for purchased by the company of 50,000 ordinary shares of £1.00 each in the capital of the company 20/07/2017
(1 page)
3 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2017Resolutions
  • RES13 ‐ That the trems of a contract between (1) huntsman international llc and (2) the company which provides for purchased by the company of 50,000 ordinary shares of £1.00 each in the capital of the company 20/07/2017
(1 page)
26 July 2017Appointment of Sir Robert Margetts as a director on 21 June 2017 (3 pages)
26 July 2017Appointment of Sir Robert Margetts as a director on 21 June 2017 (3 pages)
20 July 2017Secretary's details changed for Russ Stolle on 12 July 2017 (3 pages)
20 July 2017Secretary's details changed for Russ Stolle on 12 July 2017 (3 pages)
11 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100,000
  • USD 1
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 100,000
  • USD 1
(3 pages)
7 July 2017Appointment of Russ Stolle as a secretary on 21 June 2017 (3 pages)
7 July 2017Termination of appointment of Prima Secretary Limited as a secretary on 21 June 2017 (2 pages)
7 July 2017Termination of appointment of Prima Secretary Limited as a secretary on 21 June 2017 (2 pages)
7 July 2017Appointment of Russ Stolle as a secretary on 21 June 2017 (3 pages)
29 June 2017Trading certificate for a public company (3 pages)
29 June 2017Commence business and borrow (1 page)
29 June 2017Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 50,000
(46 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 50,000
(46 pages)