SASOL UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-09-08 View Report
Persons with significant control. Psc name: Sasol European Holdings Limited. Change date: 2022-02-01. 2023-09-08 View Report
Officers. Change date: 2023-06-30. Officer name: Mr Andre Jacobus Prins Van Wyk. 2023-09-08 View Report
Officers. Officer name: Ms Hannah Longley. Change date: 2023-06-30. 2023-09-07 View Report
Accounts. Accounts type full. 2023-07-14 View Report
Confirmation statement. Statement with updates. 2022-09-16 View Report
Accounts. Accounts type full. 2022-04-05 View Report
Address. New address: 4 Kingdom Street London W2 6BD. Old address: 1 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW England. Change date: 2022-02-01. 2022-02-01 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sasol European Holdings Limited. 2022-01-14 View Report
Persons with significant control. Withdrawal date: 2022-01-14. 2022-01-14 View Report
Confirmation statement. Statement with updates. 2021-09-06 View Report
Officers. Officer name: Ms Laraine Theakston. Appointment date: 2021-07-01. 2021-07-01 View Report
Officers. Termination date: 2021-05-28. Officer name: Brand Wilhelm Dirk Lourens. 2021-05-28 View Report
Accounts. Accounts type full. 2021-03-26 View Report
Confirmation statement. Statement with no updates. 2020-09-11 View Report
Accounts. Accounts type full. 2020-04-30 View Report
Address. Change date: 2020-02-20. New address: 1 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW. Old address: 1 Hockley Court 2401 Stratford Road Hockley Heath Solihull W Midlands B94 6NW. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-09-06 View Report
Accounts. Accounts type full. 2019-04-03 View Report
Officers. Change date: 2018-12-12. Officer name: Ms Hannah Longley. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-09-10 View Report
Accounts. Accounts type full. 2018-04-04 View Report
Officers. Officer name: Ms Hannah Longley. Appointment date: 2018-03-23. 2018-04-03 View Report
Officers. Officer name: Daniel Coenraad Bester. Termination date: 2018-03-23. 2018-03-29 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Officers. Officer name: Mr Andre Jacobus Prins Van Wyk. Change date: 2017-08-07. 2017-08-08 View Report
Officers. Officer name: Mr Daniel Coenraad Bester. Change date: 2017-08-07. 2017-08-07 View Report
Accounts. Accounts type full. 2017-04-05 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type full. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-09-07 View Report
Officers. Officer name: Oluf Braren. Termination date: 2015-05-14. 2015-05-18 View Report
Officers. Termination date: 2015-05-14. Officer name: Jonathan Ward. 2015-05-15 View Report
Officers. Officer name: Mr Andre Jacobus Prins Vav Wyk. Change date: 2015-05-14. 2015-05-15 View Report
Officers. Appointment date: 2015-05-14. Officer name: Mr Andre Jacobus Prins Vav Wyk. 2015-05-15 View Report
Officers. Appointment date: 2015-05-14. Officer name: Ms Maike Schubert. 2015-05-14 View Report
Officers. Officer name: Mr Daniel Coenraad Bester. Appointment date: 2015-05-14. 2015-05-14 View Report
Accounts. Accounts type full. 2015-01-08 View Report
Officers. Termination date: 2014-11-28. Officer name: Andrew John Stevens. 2014-11-28 View Report
Officers. Officer name: Mr Brand Wilhelm Dirk Lourens. Appointment date: 2014-11-28. 2014-11-28 View Report
Officers. Termination date: 2014-11-10. Officer name: Werner Manfred Schnitzendobel. 2014-11-13 View Report
Capital. Capital allotment shares. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Resolution. Description: Resolutions. 2014-07-24 View Report
Change of name. Description: Company name changed sasol chemicals europe LIMITED\certificate issued on 02/06/14. 2014-06-02 View Report
Change of name. Change of name notice. 2014-06-02 View Report
Miscellaneous. Description: Section 519. 2014-01-10 View Report
Auditors. Auditors resignation company. 2014-01-08 View Report
Auditors. Auditors resignation company. 2014-01-04 View Report