Diversey Ltd was established in 1997. We do not know the number of employees at the business. The organisation has 16 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDMAN, Patrick Garfield | 18 April 2012 | - | 1 |
BALDWIN, Jonathan Matthew | 25 October 2013 | 15 February 2019 | 1 |
BRANDES, Joanne | 05 January 1998 | 30 May 2002 | 1 |
FINCHAM, Gary John | 18 April 2012 | 31 December 2013 | 1 |
HARRISON, Neol | 05 October 2000 | 30 May 2002 | 1 |
KELLY, Robert | 18 April 2012 | 30 March 2017 | 1 |
LEOB, Michel | 29 October 1997 | 05 January 1998 | 1 |
MAHON, Keith | 05 January 1998 | 05 October 2000 | 1 |
MEADOWS, Peter Calum | 18 April 2012 | 08 November 2018 | 1 |
NIELSEN, Poul Lishmann | 01 April 2009 | 18 April 2012 | 1 |
PESONEN, Pasi Juhani | 01 January 2004 | 18 April 2012 | 1 |
RONAGER, Morten | 01 January 2004 | 01 April 2009 | 1 |
SIMMS, David Highfield | 18 April 2012 | 29 January 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLE, Graham Stewart | 01 November 2000 | 30 May 2002 | 1 |
ROWE, Anton Edward Richard | 05 January 1998 | 01 November 2000 | 1 |
STONE, Christopher John | 29 October 1997 | 05 January 1998 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 21 July 2020 | |
AA - Annual Accounts | 29 June 2020 | |
PARENT_ACC - N/A | 29 June 2020 | |
AGREEMENT2 - N/A | 29 June 2020 | |
GUARANTEE2 - N/A | 29 June 2020 | |
CS01 - N/A | 04 November 2019 | |
AGREEMENT2 - N/A | 21 October 2019 | |
GUARANTEE2 - N/A | 21 October 2019 | |
TM01 - Termination of appointment of director | 05 July 2019 | |
AP01 - Appointment of director | 12 June 2019 | |
AA - Annual Accounts | 20 February 2019 | |
TM01 - Termination of appointment of director | 15 February 2019 | |
MR01 - N/A | 09 January 2019 | |
CS01 - N/A | 09 November 2018 | |
AP01 - Appointment of director | 08 November 2018 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
AA - Annual Accounts | 18 January 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
MR01 - N/A | 13 December 2017 | |
CS01 - N/A | 03 November 2017 | |
RESOLUTIONS - N/A | 25 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
MR04 - N/A | 12 September 2017 | |
AAMD - Amended Accounts | 06 April 2017 | |
TM01 - Termination of appointment of director | 30 March 2017 | |
AAMD - Amended Accounts | 07 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 10 November 2016 | |
TM01 - Termination of appointment of director | 10 March 2016 | |
AUD - Auditor's letter of resignation | 04 March 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 19 November 2015 | |
MR01 - N/A | 01 September 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AR01 - Annual Return | 02 December 2014 | |
AP01 - Appointment of director | 11 February 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
TM01 - Termination of appointment of director | 06 February 2014 | |
AR01 - Annual Return | 22 November 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
MG01 - Particulars of a mortgage or charge | 14 February 2013 | |
MG01 - Particulars of a mortgage or charge | 12 February 2013 | |
AA - Annual Accounts | 05 December 2012 | |
CH01 - Change of particulars for director | 28 November 2012 | |
AR01 - Annual Return | 28 November 2012 | |
CH01 - Change of particulars for director | 27 November 2012 | |
CH01 - Change of particulars for director | 27 November 2012 | |
CH01 - Change of particulars for director | 27 November 2012 | |
CH01 - Change of particulars for director | 27 November 2012 | |
CH01 - Change of particulars for director | 27 November 2012 | |
CH01 - Change of particulars for director | 27 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 17 May 2012 | |
RESOLUTIONS - N/A | 03 May 2012 | |
MEM/ARTS - N/A | 03 May 2012 | |
TM02 - Termination of appointment of secretary | 03 May 2012 | |
TM01 - Termination of appointment of director | 30 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
TM01 - Termination of appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
MG01 - Particulars of a mortgage or charge | 29 March 2012 | |
MG01 - Particulars of a mortgage or charge | 09 March 2012 | |
RESOLUTIONS - N/A | 17 February 2012 | |
AUD - Auditor's letter of resignation | 06 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 November 2011 | |
AR01 - Annual Return | 08 November 2011 | |
AA - Annual Accounts | 16 September 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 November 2010 | |
AR01 - Annual Return | 03 November 2010 | |
TM01 - Termination of appointment of director | 13 July 2010 | |
TM01 - Termination of appointment of director | 13 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
MG01 - Particulars of a mortgage or charge | 08 April 2010 | |
CERTNM - Change of name certificate | 05 March 2010 | |
CONNOT - N/A | 02 February 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2009 | |
MG01 - Particulars of a mortgage or charge | 17 December 2009 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
MG01 - Particulars of a mortgage or charge | 03 December 2009 | |
MG01 - Particulars of a mortgage or charge | 01 December 2009 | |
AR01 - Annual Return | 16 November 2009 | |
CH01 - Change of particulars for director | 16 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
CH01 - Change of particulars for director | 13 November 2009 | |
AP01 - Appointment of director | 22 October 2009 | |
AP01 - Appointment of director | 22 October 2009 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
TM01 - Termination of appointment of director | 22 October 2009 | |
395 - Particulars of a mortgage or charge | 18 September 2009 | |
AA - Annual Accounts | 28 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
288b - Notice of resignation of directors or secretaries | 15 May 2009 | |
288a - Notice of appointment of directors or secretaries | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
288a - Notice of appointment of directors or secretaries | 16 March 2009 | |
RESOLUTIONS - N/A | 05 March 2009 | |
MEM/ARTS - N/A | 05 March 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 25 July 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
363a - Annual Return | 07 November 2007 | |
AA - Annual Accounts | 23 July 2007 | |
288a - Notice of appointment of directors or secretaries | 19 February 2007 | |
288b - Notice of resignation of directors or secretaries | 19 February 2007 | |
395 - Particulars of a mortgage or charge | 26 January 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 24 July 2006 | |
288b - Notice of resignation of directors or secretaries | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 May 2006 | |
363a - Annual Return | 29 November 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288b - Notice of resignation of directors or secretaries | 29 November 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2005 | |
AA - Annual Accounts | 21 July 2005 | |
363s - Annual Return | 24 November 2004 | |
AA - Annual Accounts | 07 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
AA - Annual Accounts | 20 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 March 2004 | |
363s - Annual Return | 16 December 2003 | |
395 - Particulars of a mortgage or charge | 06 November 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 October 2003 | |
395 - Particulars of a mortgage or charge | 24 October 2003 | |
123 - Notice of increase in nominal capital | 09 June 2003 | |
RESOLUTIONS - N/A | 30 May 2003 | |
RESOLUTIONS - N/A | 30 May 2003 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 30 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 24 January 2003 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
363s - Annual Return | 27 November 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2002 | |
CERTNM - Change of name certificate | 05 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288b - Notice of resignation of directors or secretaries | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
225 - Change of Accounting Reference Date | 18 June 2002 | |
AA - Annual Accounts | 07 June 2002 | |
225 - Change of Accounting Reference Date | 02 June 2002 | |
RESOLUTIONS - N/A | 27 May 2002 | |
RESOLUTIONS - N/A | 27 May 2002 | |
RESOLUTIONS - N/A | 27 May 2002 | |
MEM/ARTS - N/A | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 May 2002 | |
123 - Notice of increase in nominal capital | 27 May 2002 | |
395 - Particulars of a mortgage or charge | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 24 May 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
225 - Change of Accounting Reference Date | 26 April 2002 | |
363s - Annual Return | 20 November 2001 | |
363s - Annual Return | 09 November 2000 | |
288b - Notice of resignation of directors or secretaries | 09 November 2000 | |
288a - Notice of appointment of directors or secretaries | 09 November 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288b - Notice of resignation of directors or secretaries | 16 October 2000 | |
288a - Notice of appointment of directors or secretaries | 16 October 2000 | |
AA - Annual Accounts | 15 September 2000 | |
CERTNM - Change of name certificate | 11 January 2000 | |
363s - Annual Return | 04 November 1999 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 27 November 1998 | |
AA - Annual Accounts | 11 November 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
225 - Change of Accounting Reference Date | 23 December 1997 | |
NEWINC - New incorporation documents | 29 October 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 December 2018 | Outstanding |
N/A |
A registered charge | 05 December 2017 | Outstanding |
N/A |
A registered charge | 26 August 2015 | Fully Satisfied |
N/A |
Debenture | 08 February 2013 | Fully Satisfied |
N/A |
First legal mortgage | 27 March 2012 | Outstanding |
N/A |
Debenture | 01 March 2012 | Fully Satisfied |
N/A |
A supplemental debenture | 31 March 2010 | Fully Satisfied |
N/A |
Mortgage deed pledge agreement | 08 December 2009 | Fully Satisfied |
N/A |
An account pledge agreement | 24 November 2009 | Fully Satisfied |
N/A |
Security agreement | 24 November 2009 | Fully Satisfied |
N/A |
A receivables pledge agreement | 24 November 2009 | Fully Satisfied |
N/A |
Debenture | 24 November 2009 | Fully Satisfied |
N/A |
Deed of trust and charge | 08 September 2009 | Fully Satisfied |
N/A |
Deed of trust and charge | 19 January 2007 | Fully Satisfied |
N/A |
Deed of trust and charge | 24 October 2003 | Fully Satisfied |
N/A |
Charge | 06 October 2003 | Fully Satisfied |
N/A |
Pledge agreement on floating charge note | 03 May 2002 | Fully Satisfied |
N/A |
Mortgage deed pledge agreement (2ND priority) regarding niva real property | 03 May 2002 | Fully Satisfied |
N/A |
Mortgage deed pledge agreement (2ND priority) regarding herlev property | 03 May 2002 | Fully Satisfied |
N/A |
Mortgage deed pledge agreement regarding herlev real property | 03 May 2002 | Fully Satisfied |
N/A |
Mortgage deed pledge agreement regarding niva real property | 03 May 2002 | Fully Satisfied |
N/A |
Pledge agreement on floating charge note | 03 May 2002 | Fully Satisfied |
N/A |
Debenture between the company, each of the other companies named therein (each a chargor and together the chargors) and johnson diversey cayman inc. (The collateral agent) | 03 May 2002 | Fully Satisfied |
N/A |
Supplemental debenture | 03 May 2002 | Fully Satisfied |
N/A |
Debenture between the company, each of the other companies named therein (each a chargor and together the chargors) and citicorp usa inc. (The administrative agent) | 03 May 2002 | Fully Satisfied |
N/A |
Supplemental debenture between the company and citibank usa inc. (The administrative agent) | 03 May 2002 | Fully Satisfied |
N/A |