MONDELEZ UK HOLDINGS & SERVICES LIMITED
Overview
| Company Name | MONDELEZ UK HOLDINGS & SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00052457 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MONDELEZ UK HOLDINGS & SERVICES LIMITED?
- Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MONDELEZ UK HOLDINGS & SERVICES LIMITED located?
| Registered Office Address | Cadbury House Sanderson Road UB8 1DH Uxbridge Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONDELEZ UK HOLDINGS & SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CADBURY HOLDINGS LIMITED | May 07, 2008 | May 07, 2008 |
| CADBURY SCHWEPPES LIMITED | May 02, 2008 | May 02, 2008 |
What are the latest accounts for MONDELEZ UK HOLDINGS & SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MONDELEZ UK HOLDINGS & SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for MONDELEZ UK HOLDINGS & SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 77 pages | AA | ||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 71 pages | AA | ||
Appointment of Mr Andrew James Johnson as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Redhead as a director on May 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alexander Kevin Stevenson as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 53 pages | AA | ||
Termination of appointment of Thomas James Gingell as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Adrian John Paul Arrighi on Aug 08, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||
Appointment of Mr Sunil Sehgal as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Daniel James Shepard as a director on Apr 25, 2022 | 1 pages | TM01 | ||
Appointment of Mr Thomas James Gingell as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Michael Hladusz as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Appointment of Mr Daniel James Shepard as a director on Jan 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Keith Vincent Mendez as a director on Jan 14, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Keith Vincent Mendez on Dec 29, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 47 pages | AA | ||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MONDELEZ UK HOLDINGS & SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CADBURY NOMINEES LIMITED | Secretary | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom |
| 151578970001 | ||||||||||
| ARRIGHI, Adrian John Paul | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 253688100002 | |||||||||
| FOYE, Michael Brendan | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 176300530002 | |||||||||
| JOHNSON, Andrew James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 325716290001 | |||||||||
| O'BRIEN, Hannah Jane | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 291415740001 | |||||||||
| SEHGAL, Sunil | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 281312690001 | |||||||||
| STEVENSON, Alexander Kevin | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 311376350001 | |||||||||
| VICKERY, Jason Bryan | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 228509450001 | |||||||||
| BLANKS, Hester | Secretary | 16 Jennings Road AL1 4NT St. Albans Hertfordshire | British | 2427340003 | ||||||||||
| CLARK, Michael Archibald Campbell | Secretary | 20 Redington Road NW3 7RG London | American | 2481480002 | ||||||||||
| MILLS, John Michael | Secretary | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | British | 193353200001 | ||||||||||
| UDOW, Henry Adam | Secretary | 36 Blenheim Terrace NW8 0EG London | British | 125126820001 | ||||||||||
| AHUJA, Sanjiv | Director | Flat 1 22 Eaton Place SW1X 8AE London | United Kingdom | American | 112950900001 | |||||||||
| ASHBELL, Simon | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | United Kingdom | British | 215979390001 | |||||||||
| BELL, Stephen Richard | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 207388820002 | |||||||||
| BERNDT, Wolfgang Christian Georg, Dr | Director | Gresham Street EC2V 7HN London 25 | Austrian | 80155260003 | ||||||||||
| BONFIELD, Andrew Robert John | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | United Kingdom | British | 137587200001 | |||||||||
| BONHAM, Derek Charles | Director | 150 Brompton Road SW3 1HX London | British | 1532660008 | ||||||||||
| BRADDOCK, Richard Stephens | Director | 10 Gracie Square Apartment 9f NY10028 New York America | American | 53878230001 | ||||||||||
| BROCK, John Franklin | Director | 26 Holland Street W8 4LT London | American | 46194530002 | ||||||||||
| CADBURY, Dominic, Sir | Director | 183 Euston Road NW1 2BE London | British | 85905470001 | ||||||||||
| CARR, Roger Martyn, Sir | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 6775570002 | |||||||||
| COFLER, Oliver | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | United Kingdom | British | 175296760001 | |||||||||
| CUTLER, Linda Anne | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | England | British | 153038370002 | |||||||||
| DAVIS, Peter John, Sir | Director | 41 Bloomfield Terrace SW1W 8PQ London | England | British | 145735830001 | |||||||||
| DAVISON, Ian Frederic Hay | Director | North Cheriton Manor BA8 0AE Templecombe Somerset | British | 82960120002 | ||||||||||
| DAW, Caroline | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | United Kingdom | British | 175551830001 | |||||||||
| DAY, Judson Graham, Sir | Director | Flat 9,3 Onslow Gardens SW7 3LX London | British | 10837070001 | ||||||||||
| DOYLE, Richard Michael | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | England | British | 100587730001 | |||||||||
| ELLIOTT, Guy Robert | Director | Floor 5 Aldermanbury Square EC2V 7HR London 12th United Kingdom | British | 79770600005 | ||||||||||
| GINGELL, Thomas James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 223999870001 | |||||||||
| GINGELL, Thomas James | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 223999870001 | |||||||||
| HANNA, Kenneth George | Director | Oakview The Leigh Coombe Hill Road KT2 7DU Kingston Upon Thames Surrey | England | British | 78515410004 | |||||||||
| HARDING-SMITH, David Roberts | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex United Kingdom | United Kingdom | Australian | 116734100001 | |||||||||
| HLADUSZ, John Michael | Director | Sanderson Road UB8 1DH Uxbridge Cadbury House Middlesex | England | British | 229194010001 |
Who are the persons with significant control of MONDELEZ UK HOLDINGS & SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Cadbury Limited | Apr 06, 2016 | Sanderson Road UB8 1DH Uxbridge Cadbury House England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0