JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED was incorporated 19 years ago on 14/03/2005 and has the registered number: 05391061. The accounts status is FULL and accounts are next due on 31/12/2024.
JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED was incorporated 19 years ago on 14/03/2005 and has the registered number: 05391061. The accounts status is FULL and accounts are next due on 31/12/2024.
JOHNSON MATTHEY TIANJIN HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5TH FLOOR
LONDON
EC4A 4AB
This Company Originates in : United Kingdom
Previous trading names include:
ALFA AESAR CHINA LIMITED (until 28/09/2015)
ALFA AESAR CHINA LIMITED (until 28/09/2015)
BELLPAPER LIMITED (until 27/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR SIMON JAMES PRICE | Oct 1974 | British | Director | 2023-06-07 | CURRENT |
MRS VICTORIA BARLOW | Secretary | 2019-11-20 | CURRENT | ||
MR JOSEPH THOMAS FOX | Aug 1977 | British | Director | 2023-11-30 | CURRENT |
MR DENNIS GARETH JONES | May 1965 | British | Director | 2014-07-01 UNTIL 2016-07-31 | RESIGNED |
IAN BRUCE CHARLES HUDDART | Jan 1964 | British | Director | 2005-03-30 UNTIL 2005-08-09 | RESIGNED |
MR SIMON FARRANT | Jun 1961 | British | Secretary | 2005-03-30 UNTIL 2020-03-31 | RESIGNED |
IAN BRUCE CHARLES HUDDART | Jan 1964 | British | Director | 2005-08-09 UNTIL 2009-07-01 | RESIGNED |
JIAN ZHANG | Apr 1971 | American | Director | 2005-08-09 UNTIL 2009-03-02 | RESIGNED |
GUOMIN ZHANG | Aug 1933 | Chinese | Director | 2005-08-09 UNTIL 2009-03-02 | RESIGNED |
JULIAN CHARLES EDWARD TASKER | Sep 1975 | British | Director | 2019-11-20 UNTIL 2023-11-30 | RESIGNED |
MR DAVID WILLIAM MORGAN | Oct 1957 | British | Director | 2005-08-09 UNTIL 2009-07-01 | RESIGNED |
MR JAYACHANDRA PERUMALSWAMY REDDY | Jul 1965 | American | Director | 2013-01-21 UNTIL 2016-03-31 | RESIGNED |
BARRY CHARLES SINGELAIS | Nov 1960 | American | Director | 2005-08-09 UNTIL 2013-01-21 | RESIGNED |
STEVEN PAUL ROBINSON | Mar 1963 | British | Director | 2009-07-01 UNTIL 2018-11-30 | RESIGNED |
ROBERT JAMES MACLEOD | May 1964 | British | Director | 2010-06-28 UNTIL 2014-07-01 | RESIGNED |
MRS LINDA BRUCE-WATT | Secretary | 2020-04-16 UNTIL 2021-02-05 | RESIGNED | ||
MR ANDREW HOLFORD | May 1970 | British | Director | 2018-08-21 UNTIL 2020-01-31 | RESIGNED |
MS KAREN VERONICA HAYZEN-SMITH | Feb 1970 | British | Director | 2020-02-28 UNTIL 2023-11-30 | RESIGNED |
NICHOLAS PAUL HOWARD GARNER | Aug 1963 | British | Director | 2009-07-01 UNTIL 2011-10-03 | RESIGNED |
JOHN BAILEY FOWLER | Mar 1963 | United States | Director | 2011-10-03 UNTIL 2016-03-31 | RESIGNED |
MR SIMON FARRANT | Jun 1961 | British | Director | 2016-08-01 UNTIL 2020-03-31 | RESIGNED |
DOCTOR PELHAM NIGEL HAWKER | May 1953 | British | Director | 2005-08-09 UNTIL 2009-07-01 | RESIGNED |
MR SIMON FARRANT | Jun 1961 | British | Director | 2005-03-30 UNTIL 2005-08-09 | RESIGNED |
MR NICHOLAS IAN COOPER | May 1964 | British | Director | 2021-03-25 UNTIL 2023-06-06 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-03-14 UNTIL 2005-03-30 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-03-14 UNTIL 2005-03-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Johnson Matthey Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |