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

SASOL EUROPEAN HOLDINGS LIMITED

4 KINGDOM STREET, LONDON, W2 6BD,
Company Registration Number
02858889
Private Limited Company
Active

Company Overview

About Sasol European Holdings Ltd
SASOL EUROPEAN HOLDINGS LIMITED was founded on 1993-10-01 and has its registered office in London. The organisation's status is listed as "Active". Sasol European 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
SASOL EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
4 KINGDOM STREET
LONDON
W2 6BD
Other companies in B94
 
Telephone01564 783060
 
Previous Names
SASOL UK LTD02/06/2014
Filing Information
Company Number 02858889
Company ID Number 02858889
Date formed 1993-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB644147150  
Last Datalog update: 2024-03-06 16:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SASOL EUROPEAN 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 SASOL EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRAND WILHELM DIRK LOURENS
Company Secretary 2015-03-09
BRAND WILHELM DIRK LOURENS
Director 2015-03-02
CHRISTIAN SCHINDLER
Director 2015-03-02
ANDRE JACOBUS PRINS VAN WYK
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL COENRAAD BESTER
Director 2015-03-02 2017-08-07
KEITH DAVID BERNSTONE
Company Secretary 2006-07-26 2015-03-09
KEITH DAVID BERNSTONE
Director 2006-07-26 2015-03-09
DIERK BABINSKY
Director 1999-07-19 2015-03-03
JACOBUS FRANCOIS CONRADIE
Director 2013-03-26 2015-03-03
RALF SCHAFER
Director 2008-09-22 2015-03-03
NICOLE HARTMANN
Director 2014-06-23 2014-10-01
PETER RICHARD ERNEST NORTON
Director 2004-07-01 2012-09-28
ESSIMARI KAIRISTO
Director 2008-09-22 2012-03-01
JOHANNES LE ROUX DE VILLIERS
Director 2004-07-01 2008-07-24
MICHAEL BIESHEUVEL
Director 2004-07-01 2007-08-15
JOHANNES LE ROUX DE VILLIERS
Company Secretary 2005-06-24 2006-07-26
THOMAS LUEDEMANN
Director 2004-07-01 2006-07-26
TREVOR MUNDAY
Director 2004-05-28 2006-07-26
EDMUND HUGH O'DONNELL
Company Secretary 1994-10-31 2005-02-28
EDMUND HUGH O'DONNELL
Director 1993-12-23 2005-02-28
WILFRIED KARL DOLKEMEYER
Director 1993-12-23 2002-12-30
WOLFGANG PLASCHKE
Director 1997-04-01 1999-07-19
EGBERT ALFONS STEINRUCKE
Director 1993-12-23 1997-03-31
GRAHAM EDWARD DALBY
Company Secretary 1993-12-23 1994-10-29
GERDA ADNAN
Company Secretary 1993-10-01 1993-12-23
DAVID MCLAREN RABAGLIATI
Director 1993-10-01 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE JACOBUS PRINS VAN WYK SASOL INTERNATIONAL SERVICES LIMITED Director 2018-02-06 CURRENT 1997-12-05 Liquidation
ANDRE JACOBUS PRINS VAN WYK SASOL UK LIMITED Director 2015-05-14 CURRENT 1989-09-27 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
2024-01-04FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-09-08Director's details changed for Ms Hannah Longley on 2023-06-30
2023-09-08Director's details changed for Mr Andre Jacobus Prins Van Wyk on 2023-06-30
2023-07-14FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW England
2022-02-01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW England
2022-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/22 FROM 1 Hockley Court 2401 Stratford Road Hockley Heath Solihull West Midlands B94 6NW England
2022-01-14Withdrawal of a person with significant control statement on 2022-01-14
2022-01-14Withdrawal of a person with significant control statement on 2022-01-14
2022-01-14Notification of Sasol Limited as a person with significant control on 2016-09-24
2022-01-14Notification of Sasol Limited as a person with significant control on 2016-09-24
2022-01-14PSC02Notification of Sasol Limited as a person with significant control on 2016-09-24
2022-01-14PSC09Withdrawal of a person with significant control statement on 2022-01-14
2021-11-17AP01DIRECTOR APPOINTED MS HANNAH LONGLEY
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHINDLER
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-07-01AP03Appointment of Ms Laraine Theakston as company secretary on 2021-07-01
2021-07-01AP01DIRECTOR APPOINTED MS MAIKE SCHUBERT
2021-05-28TM02Termination of appointment of Brand Wilhelm Dirk Lourens on 2021-05-28
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BRAND WILHELM DIRK LOURENS
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-04-30AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM 1 Hockley Court 2401 Stratford Road, Hockley Heath Solihull West Midlands B94 6NW
2019-09-13CH01Director's details changed for Mr Brand Wilhelm Dirk Lourens on 2019-09-11
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-10CH01Director's details changed for Mr Brand Wilhelm Dirk Lourens on 2019-09-06
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-08-08AP01DIRECTOR APPOINTED MR ANDRE JACOBUS PRINS VAN WYK
2017-08-07CH01Director's details changed for Mr Christian Schindler on 2017-08-07
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL COENRAAD BESTER
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 507765
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-03-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 507765
2015-10-29AR0124/09/15 ANNUAL RETURN FULL LIST
2015-10-29SH0111/11/14 STATEMENT OF CAPITAL GBP 492765
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID BERNSTONE
2015-03-09TM02Termination of appointment of Keith David Bernstone on 2015-03-09
2015-03-09AP03Appointment of Mr Brand Wilhelm Dirk Lourens as company secretary on 2015-03-09
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DIERK BABINSKY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR RALF SCHAFER
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS CONRADIE
2015-03-03AP01DIRECTOR APPOINTED MR BRAND WILHELM DIRK LOURENS
2015-03-02AP01DIRECTOR APPOINTED MR CHRISTIAN SCHINDLER
2015-03-02AP01DIRECTOR APPOINTED MR DANIEL COENRAAD BESTER
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 492765
2014-10-06AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE HARTMANN
2014-07-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
2014-07-16SH0101/07/14 STATEMENT OF CAPITAL GBP 492765
2014-07-14AP01DIRECTOR APPOINTED MS NICOLE HARTMANN
2014-06-02RES15CHANGE OF NAME 22/05/2014
2014-06-02CERTNMCOMPANY NAME CHANGED SASOL UK LTD CERTIFICATE ISSUED ON 02/06/14
2014-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-08AUDAUDITOR'S RESIGNATION
2014-01-04MISCSEC 519
2013-12-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-01AR0101/10/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MR JACOBUS FRANCOIS CONRADIE
2012-10-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-03AR0101/10/12 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER NORTON
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ESSIMARI KAIRISTO
2011-10-05AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-04AR0101/10/11 FULL LIST
2010-10-08AR0101/10/10 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-10-07AR0101/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESSIMARI KAIRISTO / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DIERK BABINSKY / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD ERNEST NORTON / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALF SCHAFER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH DAVID BERNSTONE / 01/10/2009
2009-08-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2008-10-14AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-23288aDIRECTOR APPOINTED MR RALF SCHAFER
2008-09-23288aDIRECTOR APPOINTED MRS ESSIMARI KAIRISTO
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES DE VILLIERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-03363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-14288bDIRECTOR RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-10363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-07-26288aNEW SECRETARY APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bDIRECTOR RESIGNED
2006-07-26288bSECRETARY RESIGNED
2006-07-26288aNEW DIRECTOR APPOINTED
2005-11-14363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-26288aNEW SECRETARY APPOINTED
2005-03-31AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-03-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-09363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-03-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-31363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-07-01288bDIRECTOR RESIGNED
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-29363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-17AUDAUDITOR'S RESIGNATION
2002-04-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-12363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-19287REGISTERED OFFICE CHANGED ON 19/07/01 FROM: MILLENIUM HOUSE 21 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BL
2001-07-18CERTNMCOMPANY NAME CHANGED CONDEA CHEMICALS UK LIMITED CERTIFICATE ISSUED ON 18/07/01
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SASOL EUROPEAN 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 SASOL EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SASOL EUROPEAN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of SASOL EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SASOL EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SASOL EUROPEAN 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 (64209 - Activities of other holding companies n.e.c.) as SASOL EUROPEAN HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SASOL EUROPEAN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASOL EUROPEAN 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 SASOL EUROPEAN 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.