GIVAUDAN UK LIMITED
Overview
Company Name | GIVAUDAN UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00691403 |
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 GIVAUDAN UK LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is GIVAUDAN UK LIMITED located?
Registered Office Address | Finance Building Kennington Road TN24 0LT Ashford Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GIVAUDAN UK LIMITED?
Company Name | From | Until |
---|---|---|
QUEST INTERNATIONAL FLAVOURS AND FRAGRANCES LTD. | Mar 30, 2005 | Mar 30, 2005 |
QUEST INTERNATIONAL (FRAGRANCES, FLAVOURS, FOOD INGREDIENTS) UK LIMITED | Jul 20, 1987 | Jul 20, 1987 |
PPF INTERNATIONAL LIMITED | Apr 05, 1982 | Apr 05, 1982 |
FOOD INDUSTRIES LIMITED | May 02, 1961 | May 02, 1961 |
What are the latest accounts for GIVAUDAN UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GIVAUDAN UK LIMITED?
Last Confirmation Statement Made Up To | Jun 07, 2025 |
---|---|
Next Confirmation Statement Due | Jun 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 07, 2024 |
Overdue | No |
What are the latest filings for GIVAUDAN UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 55 pages | AA | ||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Kayode Olude as a secretary on Mar 04, 2024 | 2 pages | AP03 | ||
Termination of appointment of Caroline Jane Stiffell as a secretary on Mar 04, 2024 | 1 pages | TM02 | ||
Appointment of Mr Michael David King as a director on Jan 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Pradeep Parmar as a director on Jan 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 54 pages | AA | ||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Pradeep Parmar on Oct 26, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 55 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 53 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 51 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 48 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 46 pages | AA | ||
Confirmation statement made on Jun 09, 2018 with no updates | 3 pages | CS01 | ||
Notification of Givaudan Holdings Uk Limited as a person with significant control on Oct 18, 2017 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 18, 2017 | 2 pages | PSC09 | ||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 46 pages | AA | ||
Appointment of Mr Ian James Messenger as a director on Jan 26, 2017 | 2 pages | AP01 | ||
Termination of appointment of Paul Chatters as a director on Jan 26, 2017 | 1 pages | TM01 | ||
Who are the officers of GIVAUDAN UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLUDE, Kayode | Secretary | Kennington Road TN24 0LT Ashford Finance Building Kent | 320121950001 | |||||||
KING, Michael David | Director | Kennington Road TN24 0LT Ashford Finance Building Kent | England | American | Financial Director | 318132570001 | ||||
MESSENGER, Ian James | Director | Kennington Road TN24 0LT Ashford Finance Building Kent | England | British | Company Manager Uk | 223303520001 | ||||
ANDREWS, Raymond Maurice | Secretary | Lympne Court Castle Close CT21 4LQ Lympne Kent | British | 1505690001 | ||||||
GROSSET, Margaret Wilhelmina | Secretary | 7 Arnprior Place KA7 4PT Alloway Ayrshire | British | 54009620001 | ||||||
HUSON, David Paul | Secretary | 10 Hillcrest Close Kennington TN24 9QT Ashford Kent | British | 32459420001 | ||||||
IRVINE, Scott Macdonald | Secretary | 69 Streatham Court Streatham High Road SW16 1DJ London | British | 79545730002 | ||||||
RIVETT, Michael John Edward | Secretary | 61 Park End BR1 4AW Bromley Kent | British | 813120001 | ||||||
STIFFELL, Caroline Jane | Secretary | Kennington Road TN24 0LT Ashford Finance Building Kent | British | Legal Administrator | 120397120001 | |||||
WAKEFIELD, Barry John | Secretary | The Old Manse 27 High Street PE26 1AE Ramsey Cambridgeshire | British | 27554930001 | ||||||
WHITESIDE, Sonia Jane | Secretary | 139 Amhurst Road E8 2AW London | British | 71755560003 | ||||||
WINCHESTER, Emma | Secretary | The Coach House 173a Merton Road SW19 1EE London | British | 95340090006 | ||||||
ATKINSON, Anthony | Director | Rathkeale Castle Road Saltwood CT21 4QZ Hythe Kent | England | British | Manager | 37984870001 | ||||
CHATTERS, Paul | Director | Kennington Road TN24 0LT Ashford Finance Building Kent | United Kingdom | British | Company Manager Uk | 121241630001 | ||||
FORREST, Geoffrey, Dr | Director | The Beeches 32 Station Road CT21 5PR Hythe Kent | British | Manager | 92615710001 | |||||
FURLONG, Richard Paul | Director | 69 Seabrook Road CT21 5QW Hythe Kent | British | Manager | 1505710001 | |||||
HAMPTON-COUTTS, Cheryl Jane | Director | 17 Grosvenor Gardens East Sheen SW14 8BY London | British | Chartered Secretary | 12016130001 | |||||
HOCKEY, Yvonne | Director | Kennington Road TN24 0LT Ashford Finance Building Kent | United Kingdom | British | Fragrance Sales Manager | 76947640003 | ||||
HOURI, Jean Pierre | Director | 47 Carlton Leas The Leas CT20 2DJ Folkestone Kent | French | Manager | 32061550003 | |||||
HUNTER, John | Director | Manor Road HP9 2QU Seer Green Wayside | United Kingdom | British | Chief Financial Officer | 133050860001 | ||||
JAMIESON, Michael Douglas Alister | Director | Kingcraig Westwell TN25 4LQ Ashford Kent | British | Manager | 14151580001 | |||||
LECCHINI, Sergio Marcello Alberto, Dr | Director | Drossaardlaan 12 FOREIGN Huizen 1272 Pp Netherlands | British | Manager | 14151600001 | |||||
LEEK, Robert David | Director | 40 Loveridge Road NW6 2DT London | United Kingdom | British | Manager | 53569940002 | ||||
MCCARTHY, James Martin | Director | 23 Weald Road TN13 1QQ Sevenoaks Kent | England | Irish | Accountant | 75666140001 | ||||
MIDWOOD, Peter Alan | Director | George Cottage Ford Lane ME19 5DP Trottiscliffe Kent | British | Manager | 39997690001 | |||||
MULVEY, Carmel Mary | Director | Kennington Road TN24 0LT Ashford Finance Building Kent | England | Irish | Financial Accountant | 172529950001 | ||||
NEELY, Paul | Director | 54 Mountfield Road Finchley N3 3NP London | United Kingdom | British | Solicitor | 36575750002 | ||||
PARMAR, Pradeep | Director | Kennington Road TN24 0LT Ashford Finance Building Kent | England | British | Financial Director | 207660210001 | ||||
RICKARD, Michael David | Director | 42 Beryl Road Noctorum CH43 9RT Birkenhead Merseyside | British | Manager | 15024980001 | |||||
RIVETT, Michael John Edward | Director | 61 Park End BR1 4AW Bromley Kent | United Kingdom | British | Manager | 813120001 | ||||
SAMUEL, Michael John, Mr. | Director | 38 St Botolphs Road TN13 3AG Sevenoaks Kent | England | British | Manager | 13896090003 | ||||
SAMUEL, Michael John, Mr. | Director | 38 St Botolphs Road TN13 3AG Sevenoaks Kent | England | British | Manager | 13896090003 | ||||
SENIOR, Stephanie Jane | Director | Lower Engeham House TN26 3PU Woodchurch Kent | United Kingdom | British | Company Director | 115526570001 | ||||
SUTHERS, Richard Gerald | Director | Park Farm Fosten Green Biddenden TN27 8ER Ashford Kent | England | British | Manager | 164006550001 | ||||
TOMLINSON, Robert Michael | Director | 89 Cambridge Road SW20 0PU London | British | Solicitor | 8692180001 |
Who are the persons with significant control of GIVAUDAN UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Givaudan Holdings Uk Limited | Oct 18, 2017 | Kennington Road Willesborough TN24 0LT Ashford Finance Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for GIVAUDAN UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 09, 2017 | Oct 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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