Novelis Uk Ltd

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 8, 2015)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

LAWSON MARDON STAR LTD.
ALCAN PACKAGING BRIDGNORTH LTD

Details

Company type Private Limited Company
Company Number 00279596
Record last updated Monday, April 21, 2025 9:13:01 PM UTC
Postal Code WA4 1NN

Charts

Visits

NOVELIS UK LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-112022-42022-62022-72022-102022-122024-52024-72024-82024-102024-112025-201234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Aug 1, 2024 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 1, 2024 Appointment of a woman Appointment of a woman
Registry Sep 26, 2022 Resignation of one Secretary Resignation of one Secretary
Registry Jan 14, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 31, 2020 Resignation of one Director (a man) 2795... Resignation of one Director (a man) 2795...
Registry Dec 31, 2020 Appointment of a man as None Supplied and Director Appointment of a man as None Supplied and Director
Registry Feb 28, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 1, 2019 Appointment of a man as None Supplied and Director Appointment of a man as None Supplied and Director
Registry May 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 1, 2017 Appointment of a man as Senior Accounting Officer and Director Appointment of a man as Senior Accounting Officer and Director
Registry Jun 16, 2017 Appointment of a man as Director and None Supplied Appointment of a man as Director and None Supplied
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Apr 1, 2016 Appointment of a man as General Manager, Foil Value Stream and Director Appointment of a man as General Manager, Foil Value Stream and Director
Registry Oct 6, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Oct 6, 2015 Resignation of one Director Resignation of one Director
Registry Aug 27, 2015 Appointment of a man as Director and None Supplied Appointment of a man as Director and None Supplied
Registry Aug 27, 2015 Resignation of one Director Recycilng and one Director (a man) Resignation of one Director Recycilng and one Director (a man)
Registry Jun 24, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 24, 2015 Registration of a charge / charge code 2795... Registration of a charge / charge code 2795...
Registry Jun 22, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 12, 2015 Registration of a charge / charge code 2795... Registration of a charge / charge code 2795...
Financials Jun 8, 2015 Annual accounts Annual accounts
Registry Jun 4, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 4, 2015 Statement of satisfaction of a charge / full / charge no 1 2795... Statement of satisfaction of a charge / full / charge no 1 2795...
Registry Jun 4, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 4, 2015 Statement of satisfaction of a charge / full / charge no 1 2795... Statement of satisfaction of a charge / full / charge no 1 2795...
Registry Apr 28, 2015 Annual return Annual return
Registry Nov 28, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 28, 2014 Statement of capital Statement of capital
Registry Nov 28, 2014 Solvency statement Solvency statement
Registry Nov 28, 2014 Reduce issued capital 09 Reduce issued capital 09
Financials Jun 3, 2014 Annual accounts Annual accounts
Registry Apr 28, 2014 Annual return Annual return
Registry Oct 15, 2013 Return of allotment of shares Return of allotment of shares
Registry Jun 14, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Jun 11, 2013 Annual accounts Annual accounts
Registry Jun 7, 2013 Resignation of one Director Resignation of one Director
Registry Jun 7, 2013 Resignation of one Director 2795... Resignation of one Director 2795...
Registry Jun 7, 2013 Appointment of a man as Director Appointment of a man as Director
Registry May 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry May 24, 2013 Registration of a charge / charge code 2795... Registration of a charge / charge code 2795...
Registry May 16, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Apr 30, 2013 Annual return Annual return
Registry Apr 22, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Apr 19, 2013 Resignation of one Director Resignation of one Director
Registry Apr 19, 2013 Change of particulars for director Change of particulars for director
Registry Apr 11, 2013 Appointment of a man as Director and Lawyer Appointment of a man as Director and Lawyer
Registry Nov 22, 2012 Change of particulars for secretary Change of particulars for secretary
Registry Nov 22, 2012 Change of particulars for director Change of particulars for director
Financials May 29, 2012 Annual accounts Annual accounts
Registry May 3, 2012 Annual return Annual return
Financials Jun 14, 2011 Annual accounts Annual accounts
Registry May 3, 2011 Annual return Annual return
Registry Apr 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 11, 2011 Resignation of one Director Resignation of one Director
Registry Apr 1, 2011 Resignation of one Vice President Novelis Europe and one Director (a man) Resignation of one Vice President Novelis Europe and one Director (a man)
Registry Mar 10, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Mar 10, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2795... Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, 2795...
Registry Dec 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 30, 2010 Statement of satisfaction in full or in part of mortgage or charge 2795... Statement of satisfaction in full or in part of mortgage or charge 2795...
Registry Dec 30, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 30, 2010 Statement of satisfaction in full or in part of mortgage or charge 2795... Statement of satisfaction in full or in part of mortgage or charge 2795...
Registry Dec 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 2010 Particulars of a mortgage or charge 2795... Particulars of a mortgage or charge 2795...
Registry Dec 30, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 30, 2010 Particulars of a mortgage or charge 2795... Particulars of a mortgage or charge 2795...
Registry Nov 9, 2010 Change of registered office address Change of registered office address
Financials Oct 27, 2010 Annual accounts Annual accounts
Registry Oct 11, 2010 Return of allotment of shares Return of allotment of shares
Registry Sep 22, 2010 Change of registered office address Change of registered office address
Registry Sep 15, 2010 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 15, 2010 Statement of companies objects Statement of companies objects
Registry Apr 28, 2010 Annual return Annual return
Registry Nov 27, 2009 Change of particulars for director Change of particulars for director
Registry Nov 19, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2009 Resignation of one Director Resignation of one Director
Registry Nov 11, 2009 Resignation of one Chief Financial Officer and one Director (a man) Resignation of one Chief Financial Officer and one Director (a man)
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Sep 7, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 1, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 30, 2009 Resignation of a director Resignation of a director
Registry Jun 23, 2009 Resignation of one President Europe and one Director (a man) Resignation of one President Europe and one Director (a man)
Registry Jun 2, 2009 Annual return Annual return
Registry Jan 22, 2009 Appointment of a secretary Appointment of a secretary
Registry Dec 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Dec 5, 2008 Resignation of a director Resignation of a director
Financials Dec 5, 2008 Annual accounts Annual accounts
Registry Nov 25, 2008 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Oct 17, 2008 Memorandum of association Memorandum of association
Registry Oct 16, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 16, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 16, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Oct 16, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Oct 1, 2008 Appointment of a man as Lawyer and Secretary Appointment of a man as Lawyer and Secretary
Registry Sep 23, 2008 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Aug 27, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 12, 2008 Resignation of a secretary Resignation of a secretary
Registry Jul 29, 2008 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jun 16, 2008 Annual return Annual return
Registry Jan 16, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)