About

Registered Number: 00557780
Date of Incorporation: 25/11/1955 (68 years and 5 months ago)
Company Status: Active
Registered Address: Eni House, Ebury Bridge Road, London, SW1W 8PZ,

 

Established in 1955, Versalis Uk Ltd has its registered office in London. We don't know the number of employees at this company. There are 38 directors listed as Mccormick, John Patterson, Diotti, Marco, Muccioli, Vanni, Tomasino, Andrea, Goodson, Peter, Maynard, Nicholas Francis, Mckinley, James Alexander, Atkinson, David John, Baldrati, Paolo, Carianni, Graziana, Casadio, Vito, Colombo, Alessandra, Delfino, Franco, Falzone, Michele Corrado, Dr, Fronzoni, Ferruccio, Giampaolo, Carlo, Guella, Luigi, Iabichella, Salvatore, La Scola, Giuseppe, Larghi, Cesare, Larocca, Vincenzo Maria, Macdonald, James Douglas, Nannini, Gian Luigi, Doctor, Napolitano, Nicola, Orioli, Gianpetro, Ottaviano, Claudio, Paiella, Roberto, Dott, Panella, Paolo, Petyx, Federico, Phelan, Edgar Thomas, Protopapa, Antonio, Sala, Franco, Sampietro, Giuseppe, Santamaria Amato, Giuseppe, Saporito, Giovanni, Schiaffella, Paolo, Vasini, Gilberto, Zappaterra, Tiziano for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIOTTI, Marco 01 January 2020 - 1
MUCCIOLI, Vanni 01 January 2017 - 1
TOMASINO, Andrea 01 May 2017 - 1
ATKINSON, David John 12 May 2008 01 January 2014 1
BALDRATI, Paolo 01 January 2014 01 January 2017 1
CARIANNI, Graziana 01 January 2017 31 December 2019 1
CASADIO, Vito 01 February 2007 01 July 2011 1
COLOMBO, Alessandra 01 January 2014 01 January 2017 1
DELFINO, Franco 03 March 1995 17 April 1997 1
FALZONE, Michele Corrado, Dr 01 February 2007 22 December 2008 1
FRONZONI, Ferruccio N/A 31 December 1994 1
GIAMPAOLO, Carlo 26 November 1991 12 December 1994 1
GUELLA, Luigi 02 October 1998 18 September 2003 1
IABICHELLA, Salvatore 17 April 1997 05 December 2000 1
LA SCOLA, Giuseppe 01 July 2011 15 February 2012 1
LARGHI, Cesare 17 April 1997 02 October 1998 1
LAROCCA, Vincenzo Maria 15 April 2003 30 December 2006 1
MACDONALD, James Douglas 18 September 2003 01 July 2011 1
NANNINI, Gian Luigi, Doctor 09 March 1999 19 December 2001 1
NAPOLITANO, Nicola 01 July 2011 01 January 2014 1
ORIOLI, Gianpetro N/A 24 October 1994 1
OTTAVIANO, Claudio 12 May 2008 11 May 2011 1
PAIELLA, Roberto, Dott 12 December 2000 30 December 2006 1
PANELLA, Paolo N/A 10 October 1994 1
PETYX, Federico 18 March 1994 26 September 1994 1
PHELAN, Edgar Thomas N/A 02 March 1995 1
PROTOPAPA, Antonio 12 May 2008 01 January 2014 1
SALA, Franco 02 October 1998 10 December 2001 1
SAMPIETRO, Giuseppe N/A 12 December 1994 1
SANTAMARIA AMATO, Giuseppe 17 April 1997 28 May 1998 1
SAPORITO, Giovanni 22 December 2008 01 January 2014 1
SCHIAFFELLA, Paolo 14 December 2001 14 April 2003 1
VASINI, Gilberto N/A 16 February 1994 1
ZAPPATERRA, Tiziano N/A 20 July 1993 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, John Patterson 15 December 2016 - 1
GOODSON, Peter 30 September 2015 26 April 2017 1
MAYNARD, Nicholas Francis 23 September 2003 21 August 2009 1
MCKINLEY, James Alexander 09 November 2009 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 27 September 2017
CS01 - N/A 02 June 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM02 - Termination of appointment of secretary 26 April 2017
AA - Annual Accounts 06 April 2017
TM01 - Termination of appointment of director 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AP03 - Appointment of secretary 15 December 2016
RESOLUTIONS - N/A 29 November 2016
SH01 - Return of Allotment of shares 29 November 2016
MA - Memorandum and Articles 29 November 2016
RESOLUTIONS - N/A 16 November 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 November 2016
SH19 - Statement of capital 16 November 2016
CAP-SS - N/A 16 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 01 June 2016
AD01 - Change of registered office address 05 October 2015
TM02 - Termination of appointment of secretary 30 September 2015
AP03 - Appointment of secretary 30 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 19 March 2014
RESOLUTIONS - N/A 06 March 2014
RESOLUTIONS - N/A 06 March 2014
MEM/ARTS - N/A 06 March 2014
CERTNM - Change of name certificate 03 March 2014
RESOLUTIONS - N/A 15 January 2014
SH01 - Return of Allotment of shares 15 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
RESOLUTIONS - N/A 20 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2013
CAP-SS - N/A 20 December 2013
SH19 - Statement of capital 20 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 02 April 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 14 April 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 10 March 2011
CH01 - Change of particulars for director 07 February 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 23 April 2010
AP03 - Appointment of secretary 18 November 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 21 May 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 10 June 2008
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363s - Annual Return 14 June 2007
AA - Annual Accounts 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
RESOLUTIONS - N/A 18 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 16 August 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 11 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
AUD - Auditor's letter of resignation 01 April 2003
CERTNM - Change of name certificate 01 October 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 25 June 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 11 June 2001
AUD - Auditor's letter of resignation 04 April 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 10 July 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 17 June 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 01 July 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 12 June 1998
CERTNM - Change of name certificate 01 January 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 09 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
363s - Annual Return 14 June 1996
287 - Change in situation or address of Registered Office 14 June 1996
AA - Annual Accounts 22 April 1996
363s - Annual Return 12 June 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
AA - Annual Accounts 17 May 1995
288 - N/A 27 April 1995
288 - N/A 20 February 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 11 December 1994
288 - N/A 24 October 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 12 June 1994
288 - N/A 25 March 1994
288 - N/A 17 March 1994
288 - N/A 17 March 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 04 May 1993
288 - N/A 10 July 1992
363b - Annual Return 15 June 1992
AA - Annual Accounts 19 May 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
363a - Annual Return 25 July 1991
AA - Annual Accounts 03 May 1991
288 - N/A 28 November 1990
AA - Annual Accounts 12 June 1990
363 - Annual Return 11 June 1990
288 - N/A 19 February 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 14 December 1989
288 - N/A 28 March 1989
AA - Annual Accounts 03 January 1989
363 - Annual Return 03 January 1989
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
363 - Annual Return 11 August 1987
288 - N/A 01 July 1987
363 - Annual Return 03 June 1987
288 - N/A 13 March 1987
288 - N/A 28 November 1986
288 - N/A 28 November 1986
AA - Annual Accounts 20 November 1986
288 - N/A 15 August 1986
288 - N/A 05 June 1986
CERTNM - Change of name certificate 03 January 1984
MISC - Miscellaneous document 03 August 1982
CERTNM - Change of name certificate 14 June 1982
MEM/ARTS - N/A 20 November 1980
287 - Change in situation or address of Registered Office 07 December 1955
NEWINC - New incorporation documents 25 November 1955

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 March 1982 Fully Satisfied

N/A

Debenture 14 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.