Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVONIK UK HOLDINGS LIMITED
Company Information for

EVONIK UK HOLDINGS LIMITED

- Clayton Lane, Clayton, Manchester, M11 4SR,
Company Registration Number
02695034
Private Limited Company
Active

Company Overview

About Evonik Uk Holdings Ltd
EVONIK UK HOLDINGS LIMITED was founded on 1992-03-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Evonik Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVONIK UK HOLDINGS LIMITED
 
Legal Registered Office
- Clayton Lane
Clayton
Manchester
M11 4SR
Other companies in MK10
 
Previous Names
EVONIK DEGUSSA UK HOLDINGS LIMITED01/07/2015
DEGUSSA UK HOLDINGS LIMITED11/10/2007
Filing Information
Company Number 02695034
Company ID Number 02695034
Date formed 1992-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-25
Return next due 2025-02-08
Type of accounts FULL
VAT Number /Sales tax ID GB196649406  
Last Datalog update: 2024-10-14 10:27:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVONIK UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVONIK UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GENEVA ANGELA STAPLETON
Company Secretary 2012-02-06
JULIO DINIZ PEREIRA DE ALMEIDA
Director 2018-06-08
MATTHIAS JOSEF PETER HAU
Director 2017-07-26
ANH TU LUU
Director 2013-02-25
SIGRID MCBAIN
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BERNHARD HEINRICH LAMMERT
Director 2006-09-05 2015-05-22
BERNARD GEORGE HARVEY
Director 2008-10-16 2013-04-30
MARK IAN FOX
Company Secretary 2010-10-06 2012-02-06
NIGEL MACLEOD
Company Secretary 2007-05-22 2010-10-06
VOLKER GRUNWALD
Director 2006-09-05 2010-10-06
DONALD CHARLES MACKENZIE ANDREWS
Director 2001-06-29 2008-10-16
JONATHAN PHILIP REUBEN LIPMAN
Company Secretary 2005-02-25 2007-05-22
BERNHARD HOFMAN
Director 2003-01-01 2006-02-21
GILLIAN ANNE CHAPPLE
Director 2002-04-19 2005-11-30
JOHN LAMBERT HAMILTON
Company Secretary 2001-09-11 2005-02-25
UTZ HELLMUTH FELCHT
Director 2001-03-29 2003-03-28
NICHOLAS HANDRAN SMITH
Company Secretary 1997-11-11 2001-09-11
JAMES WILLIAM LENG
Director 1995-10-01 2001-06-30
MICHAEL ARTHUR KAYSER
Director 1996-07-01 2001-06-29
ANTHONY GEORGE LAURENCE ALEXANDER
Director 1999-12-20 2001-03-29
WILLIAM JOHN ALEXANDER
Director 1999-12-20 2001-03-29
GEORGE DUNCAN
Director 1992-03-03 2001-03-29
ROY ALAN GARDNER
Director 1996-12-18 2001-03-29
MICHAEL JOSEPH KENNY
Director 1996-12-18 2000-11-20
PETER HUGH COLIN FEARN
Director 1996-07-01 2000-10-31
RAYMOND REGINALD KNOWLAND
Director 1992-06-17 1999-06-11
JOHN HOLLOWOOD
Director 1998-09-11 1999-03-08
CHRISTOPHER ERNEST BEASLEY
Company Secretary 1992-05-12 1997-11-11
MICHAEL JOHN EVANS
Director 1994-01-24 1997-05-23
BRYAN ALBERT HALL
Director 1992-03-23 1996-07-31
WILLIAM JOHN HOSKINS
Director 1993-04-21 1996-01-18
ROGER BEXON
Director 1992-03-03 1995-09-30
MICHAEL JOHN EVANS
Director 1992-03-23 1993-12-10
RICHARD EDWARD DICKINSON
Director 1992-03-23 1993-04-21
ANDREW WILSON ATKINS BERKELEY
Company Secretary 1992-03-03 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIO DINIZ PEREIRA DE ALMEIDA EGL LIMITED Director 2018-06-09 CURRENT 1963-01-30 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK AMALGAMATION LIMITED Director 2018-06-09 CURRENT 1908-01-07 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK LCL LIMITED Director 2018-06-09 CURRENT 1953-03-31 Active
JULIO DINIZ PEREIRA DE ALMEIDA EVONIK LIL LIMITED Director 2018-06-09 CURRENT 1890-03-21 Active
ANH TU LUU EVONIK CHEMICALS LIMITED Director 2017-01-03 CURRENT 1907-02-13 Active
ANH TU LUU EVONIK LIL LIMITED Director 2013-05-03 CURRENT 1890-03-21 Active
ANH TU LUU DEGUSSA LIMITED Director 2013-05-02 CURRENT 1920-08-12 Dissolved 2014-10-09
ANH TU LUU EVONIK AMALGAMATION LIMITED Director 2013-05-02 CURRENT 1908-01-07 Active
ANH TU LUU EVONIK SPECIALITY ORGANICS LIMITED Director 2013-05-02 CURRENT 1992-04-24 Active - Proposal to Strike off
ANH TU LUU DEGUSSA SKW CO Director 2013-04-30 CURRENT 2000-12-14 Dissolved 2014-10-21
ANH TU LUU EVONIK TRUSTEE LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
ANH TU LUU EGL LIMITED Director 2012-03-02 CURRENT 1963-01-30 Active
ANH TU LUU EVONIK LCL LIMITED Director 2012-03-02 CURRENT 1953-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-14FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-01DIRECTOR APPOINTED MR ALEXANDER JOHANN VAN DER WEIDEN
2024-05-01APPOINTMENT TERMINATED, DIRECTOR HEIKE BERGANDT
2024-05-01DIRECTOR APPOINTED DR LIANE MONIKA DEUSSER
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Unit 6 Greenford Park Ockham Drive Greenford Middlesex UB6 0FD England
2023-03-03APPOINTMENT TERMINATED, DIRECTOR MATTHIAS JOSEF PETER HAU
2023-03-03DIRECTOR APPOINTED DR HEIKE BERGANDT
2023-02-08CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-10-28AP01DIRECTOR APPOINTED DR ANDREW TIMOTHY BOAM
2021-07-02CH01Director's details changed for Mrs Anh Tu Luu on 2021-07-02
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIO DINIZ PEREIRA DE ALMEIDA
2020-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/20 FROM Tego House Chippenham Drive Kingston Milton Keynes Buckinghamshire MK10 0AF
2020-08-14AP01DIRECTOR APPOINTED MRS LAILA AOULAD SI KADDOUR
2020-07-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CH01Director's details changed for Mr Julio Diniz Pereira De Almeida on 2020-07-01
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SIGRID MCBAIN
2018-06-13AP01DIRECTOR APPOINTED MR JULIO DINIZ PEREIRA DE ALMEIDA
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MUELLER
2017-07-27AP01DIRECTOR APPOINTED MR MATTHIAS JOSEF PETER HAU
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-23AP01DIRECTOR APPOINTED MS SIGRID MCBAIN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANKE LUDWIG
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANKE LUDWIG
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026950340007
2016-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-10-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-25AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KIM TIBBLES
2015-09-22MEM/ARTSARTICLES OF ASSOCIATION
2015-07-01RES15CHANGE OF NAME 22/06/2015
2015-07-01CERTNMCompany name changed evonik degussa uk holdings LIMITED\certificate issued on 01/07/15
2015-06-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26AP01DIRECTOR APPOINTED MR THOMAS MUELLER
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNHARD HEINRICH LAMMERT
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HANS FRANS ALINE MARIA VAN IMPE
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27AP01DIRECTOR APPOINTED ANKE LUDWIG
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH PAPST
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-27AR0125/01/14 FULL LIST
2013-11-13AP01DIRECTOR APPOINTED MISS KIM TIBBLES
2013-10-16RES01ADOPT ARTICLES 08/10/2013
2013-05-07TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HARVEY
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-03-07AP01DIRECTOR APPOINTED MRS ANH TU LUU
2013-01-28AR0125/01/13 FULL LIST
2013-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 12/10/2012
2012-05-10AP01DIRECTOR APPOINTED MR HANS FRANS ALINE MARIA VAN IMPE
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MACLEOD
2012-02-06AP03SECRETARY APPOINTED MISS GENEVA ANGELA STAPLETON
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY MARK FOX
2012-01-26AR0125/01/12 FULL LIST
2011-10-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 23/09/2011
2011-08-01SH1901/08/11 STATEMENT OF CAPITAL GBP 1000.00
2011-08-01SH02CONSOLIDATION 28/07/11
2011-08-01SH20STATEMENT BY DIRECTORS
2011-08-01CAP-SSSOLVENCY STATEMENT DATED 28/07/11
2011-08-01RES13SHARE PREMIUM ACCOUNT CANCELLED AND CONSILIDATION OF SHARERS 28/07/2011
2011-08-01RES06REDUCE ISSUED CAPITAL 28/07/2011
2011-07-28RES13MERGER RESERVE BE CAPITLISED BY THE SOLE MEMBER OF COMPANY 21/07/2011
2011-07-28SH0121/07/11 STATEMENT OF CAPITAL GBP 98423482
2011-07-18RES01ADOPT ARTICLES 05/07/2011
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0125/01/11 FULL LIST
2011-02-10AP01DIRECTOR APPOINTED DR ULRICH PAPST
2011-02-07AR0124/01/11 FULL LIST
2010-10-21AP03SECRETARY APPOINTED MR MARK IAN FOX
2010-10-21AP01DIRECTOR APPOINTED MR NIGEL MACLEOD
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY NIGEL MACLEOD
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR VOLKER GRUNWALD
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-29AR0124/01/10 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNHARD HEINRICH LAMMERT / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD GEORGE HARVEY / 03/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL MACLEOD / 03/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR VOLKER GRUNWALD / 03/11/2009
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-18RES13S175(5)(A) 03/02/2009
2009-03-18RES01ADOPT ARTICLES 03/02/2009
2009-01-30363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-30353LOCATION OF REGISTER OF MEMBERS
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / BERNARD HARVEY / 19/01/2009
2008-10-21288aDIRECTOR APPOINTED MR BERNARD GEORGE HARVEY
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR DONALD ANDREWS
2008-08-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-01-29363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-11CERTNMCOMPANY NAME CHANGED DEGUSSA UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/10/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EVONIK UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVONIK UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE OVER SECURITIES 2008-08-09 ALL of the property or undertaking has been released from charge LAPORTE GROUP PENSION TRUSTEES LIMITED
CHARGE OVER SECURITIES 1999-10-01 Outstanding THE LAW DEBENTURE PENSION TRUST CORPORATION PLC
LEGAL CHARGE 1998-09-11 Satisfied THE TORONTO-DOMINION BANK
LEGAL CHARGE ON CASH DEPOSIT 1998-09-11 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-10-30 Satisfied SEVENTEEN GROSVENOR SQUARE LIMITED
Intangible Assets
Patents
We have not found any records of EVONIK UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVONIK UK HOLDINGS LIMITED
Trademarks
We have not found any records of EVONIK UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVONIK UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EVONIK UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EVONIK UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EVONIK UK HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0090158040
2018-09-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2018-09-0090261089Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators)
2018-07-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-05-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-04-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-03-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-02-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2018-01-0034029090Washing preparations, incl. auxiliary washing preparations and cleaning preparations (excl. those put up for retail sale, organic surface-active agents, soap and surface-active preparations and products and preparations for washing the skin in the form of liquid or cream)
2016-07-0029309099Organo-sulphur compounds (excl. thiocarbamates and dithiocarbamates, thiuram mono-, di- or tetrasulphides, methionine, captafol [ISO], methamidophos [ISO], cysteine or cystine and their derivatives, thiodiglycol [INN] [2,2-thiodiethanol], DL-2-hydroxy-4-"methylthio"butyric acid, 2,2'-thiodiethyl bis[3-"3,5-di-tert-butyl-4-hydroxyphenyl"propionate], a mixture of isomers consisting of 4-methyl-2,6-bis"methylthio"-m-phenylenediamine and 2-methyl-4,6-bis"methylthio"-m-phenylenediamine and 2-(N,N-Die
2013-03-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVONIK UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVONIK UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.