Company NameMomentive Performance Materials Limited
DirectorsJonathan Chard and Peter Bering
Company StatusActive
Company Number06376744
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan Chard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(6 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Cranfield Road
Lostock Industrial Estate
Lostock
Bolton
BL6 4QD
Director NamePeter Bering
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed12 September 2014(6 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressChempark Building V7
51368 Leverkusen
Germany
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed20 September 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameWolf Uwe Lehmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleBusiness Executive
Correspondence AddressLeuchtenberger Kirchweg 48
40489 Dusseldorf
Foreign
Director NameIan Robert Moore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleBusiness Executive
Correspondence AddressAm Muehlenacker 16a
40489 Dusseldorf
Foreign
Secretary NameDr Verena Quink
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNixhutter Weg 44
41468 Neuss
Germany
Director NameOsman Nebioglu
Date of BirthDecember 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed19 April 2010(2 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2012)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressChempark Building V7
51368 Leverkusen
Germany
Director NameRobert Gnann
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 18 November 2015)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressMomentive Performance Materials Chempark Building
51368 Leverkusen
Germany
Director NameArnoldus Wilhelmus Maria Mertens
Date of BirthApril 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed30 November 2012(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2014)
RoleBusiness Executive
Country of ResidenceThe Netherlands
Correspondence AddressMomentive Specialty Chemicals Bv Portpark Building
Seattleweg 17
3195 Nd Rotterdam
Netherlands
Director NameGeorge Ferry Knight Iii
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2012(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMomentive Specialty Chemicals Inc 180 East Broad S
Colimbus
Ohio 43215
United States
Director NameDr Mathias Sven Steiner
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 January 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2018)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressMomentive Perfmance Materials Chempark Building V7
51368 Leverkusen
.
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.momentive.com
Telephone07 210219001
Telephone regionMobile

Location

Registered Address5 Cranfield Road
Lostock Industrial Estate
Lostock
Bolton
BL6 4QD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,706,103
Gross Profit£1,715,001
Net Worth-£6,299,188
Current Liabilities£7,513,382

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

2 March 2018Delivered on: 12 March 2018
Persons entitled: Jpmorgan Chase Bank, N.A. as the Security Trustee

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 23 April 2014
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Outstanding
26 March 2014Delivered on: 15 April 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Outstanding
24 April 2013Delivered on: 14 May 2013
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 14 May 2013
Satisfied on: 29 January 2015
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

14 September 2023Full accounts made up to 31 December 2022 (29 pages)
29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 July 2022Full accounts made up to 31 December 2021 (29 pages)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
3 September 2021Full accounts made up to 31 December 2020 (28 pages)
2 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
19 August 2020Full accounts made up to 31 December 2019 (28 pages)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 August 2019Full accounts made up to 31 December 2018 (27 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 May 2019Satisfaction of charge 063767440004 in full (4 pages)
23 May 2019Satisfaction of charge 063767440002 in full (4 pages)
23 May 2019Satisfaction of charge 063767440005 in full (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (27 pages)
1 August 2018Termination of appointment of Mathias Sven Steiner as a director on 1 August 2018 (1 page)
4 July 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
12 March 2018Registration of charge 063767440005, created on 2 March 2018 (14 pages)
14 September 2017Full accounts made up to 31 December 2016 (27 pages)
14 September 2017Full accounts made up to 31 December 2016 (27 pages)
13 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(16 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
(16 pages)
18 January 2016Termination of appointment of George Ferry Knight Iii as a director on 31 December 2015 (2 pages)
18 January 2016Termination of appointment of Robert Gnann as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Dr Mathias Sven Steiner as a director on 7 January 2016 (3 pages)
18 January 2016Termination of appointment of George Ferry Knight Iii as a director on 31 December 2015 (2 pages)
18 January 2016Termination of appointment of Robert Gnann as a director on 18 November 2015 (2 pages)
18 January 2016Appointment of Dr Mathias Sven Steiner as a director on 7 January 2016 (3 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(16 pages)
6 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(16 pages)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
30 June 2015Full accounts made up to 31 December 2014 (20 pages)
29 January 2015Satisfaction of charge 063767440001 in full (4 pages)
29 January 2015Satisfaction of charge 063767440001 in full (4 pages)
6 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(16 pages)
6 November 2014Director's details changed for Peter Bering on 12 September 2014 (3 pages)
6 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,000
(16 pages)
6 November 2014Director's details changed for Peter Bering on 12 September 2014 (3 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
29 September 2014Appointment of Peter Bering as a director on 12 September 2014 (3 pages)
29 September 2014Termination of appointment of Arnoldus Wilhelmus Maria Mertens as a director on 10 September 2014 (2 pages)
29 September 2014Termination of appointment of Arnoldus Wilhelmus Maria Mertens as a director on 10 September 2014 (2 pages)
29 September 2014Appointment of Peter Bering as a director on 12 September 2014 (3 pages)
23 April 2014Registration of charge 063767440004 (14 pages)
23 April 2014Registration of charge 063767440004 (14 pages)
15 April 2014Registration of charge 063767440003 (22 pages)
15 April 2014Registration of charge 063767440003 (22 pages)
30 January 2014Appointment of Jonathan Chard as a director (3 pages)
30 January 2014Termination of appointment of Verena Quink as a secretary (2 pages)
30 January 2014Termination of appointment of Verena Quink as a secretary (2 pages)
30 January 2014Appointment of Jonathan Chard as a director (3 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(15 pages)
24 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
(15 pages)
10 June 2013Full accounts made up to 31 December 2012 (17 pages)
10 June 2013Full accounts made up to 31 December 2012 (17 pages)
14 May 2013Registration of charge 063767440002 (74 pages)
14 May 2013Registration of charge 063767440001 (72 pages)
14 May 2013Registration of charge 063767440001 (72 pages)
14 May 2013Registration of charge 063767440002 (74 pages)
31 December 2012Termination of appointment of Osman Nebioglu as a director (2 pages)
31 December 2012Appointment of Arnoldus Wilhelmus Maria Mertens as a director (3 pages)
31 December 2012Appointment of George Perry Knight Iii as a director (3 pages)
31 December 2012Appointment of Arnoldus Wilhelmus Maria Mertens as a director (3 pages)
31 December 2012Appointment of George Perry Knight Iii as a director (3 pages)
31 December 2012Termination of appointment of Osman Nebioglu as a director (2 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (14 pages)
8 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
9 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (14 pages)
31 October 2011Re-section 519 (1 page)
31 October 2011Re-section 519 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
3 December 2010Termination of appointment of Ian Moore as a director (2 pages)
3 December 2010Termination of appointment of Ian Moore as a director (2 pages)
3 December 2010Appointment of Robert Gnann as a director (3 pages)
3 December 2010Appointment of Robert Gnann as a director (3 pages)
25 October 2010Register(s) moved to registered inspection location (2 pages)
25 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
25 October 2010Register(s) moved to registered inspection location (2 pages)
25 October 2010Register inspection address has been changed (2 pages)
25 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
25 October 2010Register inspection address has been changed (2 pages)
26 July 2010Full accounts made up to 31 December 2009 (18 pages)
26 July 2010Full accounts made up to 31 December 2009 (18 pages)
27 May 2010Appointment of Osman Nebioglu as a director (3 pages)
27 May 2010Appointment of Osman Nebioglu as a director (3 pages)
12 May 2010Termination of appointment of Wolf Lehmann as a director (2 pages)
12 May 2010Termination of appointment of Wolf Lehmann as a director (2 pages)
6 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (18 pages)
13 October 2008Return made up to 20/09/08; full list of members (6 pages)
13 October 2008Return made up to 20/09/08; full list of members (6 pages)
10 January 2008Ad 27/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2008Ad 27/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
26 September 2007Registered office changed on 26/09/07 from: 100 new bridge street london EC4V 6JA (1 page)
26 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2007Registered office changed on 26/09/07 from: 100 new bridge street london EC4V 6JA (1 page)
26 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
26 September 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2007Incorporation (33 pages)
20 September 2007Incorporation (33 pages)