GIVAUDAN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGIVAUDAN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00691403
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GIVAUDAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUEST INTERNATIONAL FLAVOURS AND FRAGRANCES LTD.Mar 30, 2005Mar 30, 2005
    QUEST INTERNATIONAL (FRAGRANCES, FLAVOURS, FOOD INGREDIENTS) UK LIMITEDJul 20, 1987Jul 20, 1987
    PPF INTERNATIONAL LIMITEDApr 05, 1982Apr 05, 1982
    FOOD INDUSTRIES LIMITEDMay 02, 1961May 02, 1961

    What are the latest accounts for GIVAUDAN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GIVAUDAN UK LIMITED?

    Last Confirmation Statement Made Up ToJun 07, 2025
    Next Confirmation Statement DueJun 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 07, 2024
    OverdueNo

    What are the latest filings for GIVAUDAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    55 pagesAA
    ADGQSPW1

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01
    XD4WIU0H

    Appointment of Mr Kayode Olude as a secretary on Mar 04, 2024

    2 pagesAP03
    XCY5D4AY

    Termination of appointment of Caroline Jane Stiffell as a secretary on Mar 04, 2024

    1 pagesTM02
    XCY5D3HU

    Appointment of Mr Michael David King as a director on Jan 16, 2024

    2 pagesAP01
    XCUUCHRD

    Termination of appointment of Pradeep Parmar as a director on Jan 16, 2024

    1 pagesTM01
    XCUUC5YG

    Full accounts made up to Dec 31, 2022

    54 pagesAA
    AC7AV7A0

    Confirmation statement made on Jun 09, 2023 with no updates

    3 pagesCS01
    XC5JEHBF

    Director's details changed for Mr Pradeep Parmar on Oct 26, 2022

    2 pagesCH01
    XBFFVA6R

    Full accounts made up to Dec 31, 2021

    55 pagesAA
    AB8AC7ZE

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01
    XB64R3GP

    Full accounts made up to Dec 31, 2020

    53 pagesAA
    AA8OME1F

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01
    XA6BB36Y

    Full accounts made up to Dec 31, 2019

    51 pagesAA
    A99RXMCB

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01
    X9798JQ9

    Full accounts made up to Dec 31, 2018

    48 pagesAA
    S8EKSZ40

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01
    X87ANDM1

    Full accounts made up to Dec 31, 2017

    46 pagesAA
    L7CZ2LRV

    Confirmation statement made on Jun 09, 2018 with no updates

    3 pagesCS01
    X77VDCGF

    Notification of Givaudan Holdings Uk Limited as a person with significant control on Oct 18, 2017

    2 pagesPSC02
    X6HB5CWC

    Withdrawal of a person with significant control statement on Oct 18, 2017

    2 pagesPSC09
    X6HB50X5

    Confirmation statement made on Jun 09, 2017 with updates

    5 pagesCS01
    X68HSOP4

    Full accounts made up to Dec 31, 2016

    46 pagesAA
    L6476R0A

    Appointment of Mr Ian James Messenger as a director on Jan 26, 2017

    2 pagesAP01
    X5YWAC0Y

    Termination of appointment of Paul Chatters as a director on Jan 26, 2017

    1 pagesTM01
    X5YWABCX

    Who are the officers of GIVAUDAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLUDE, Kayode
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    Secretary
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    320121950001
    KING, Michael David
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    Director
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    EnglandAmericanFinancial Director318132570001
    MESSENGER, Ian James
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    Director
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    EnglandBritishCompany Manager Uk223303520001
    ANDREWS, Raymond Maurice
    Lympne Court
    Castle Close
    CT21 4LQ Lympne
    Kent
    Secretary
    Lympne Court
    Castle Close
    CT21 4LQ Lympne
    Kent
    British1505690001
    GROSSET, Margaret Wilhelmina
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    Secretary
    7 Arnprior Place
    KA7 4PT Alloway
    Ayrshire
    British54009620001
    HUSON, David Paul
    10 Hillcrest Close
    Kennington
    TN24 9QT Ashford
    Kent
    Secretary
    10 Hillcrest Close
    Kennington
    TN24 9QT Ashford
    Kent
    British32459420001
    IRVINE, Scott Macdonald
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    Secretary
    69 Streatham Court
    Streatham High Road
    SW16 1DJ London
    British79545730002
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Secretary
    61 Park End
    BR1 4AW Bromley
    Kent
    British813120001
    STIFFELL, Caroline Jane
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    Secretary
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    BritishLegal Administrator120397120001
    WAKEFIELD, Barry John
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    Secretary
    The Old Manse
    27 High Street
    PE26 1AE Ramsey
    Cambridgeshire
    British27554930001
    WHITESIDE, Sonia Jane
    139 Amhurst Road
    E8 2AW London
    Secretary
    139 Amhurst Road
    E8 2AW London
    British71755560003
    WINCHESTER, Emma
    The Coach House
    173a Merton Road
    SW19 1EE London
    Secretary
    The Coach House
    173a Merton Road
    SW19 1EE London
    British95340090006
    ATKINSON, Anthony
    Rathkeale
    Castle Road Saltwood
    CT21 4QZ Hythe
    Kent
    Director
    Rathkeale
    Castle Road Saltwood
    CT21 4QZ Hythe
    Kent
    EnglandBritishManager37984870001
    CHATTERS, Paul
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    Director
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    United KingdomBritishCompany Manager Uk121241630001
    FORREST, Geoffrey, Dr
    The Beeches
    32 Station Road
    CT21 5PR Hythe
    Kent
    Director
    The Beeches
    32 Station Road
    CT21 5PR Hythe
    Kent
    BritishManager92615710001
    FURLONG, Richard Paul
    69 Seabrook Road
    CT21 5QW Hythe
    Kent
    Director
    69 Seabrook Road
    CT21 5QW Hythe
    Kent
    BritishManager1505710001
    HAMPTON-COUTTS, Cheryl Jane
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    Director
    17 Grosvenor Gardens
    East Sheen
    SW14 8BY London
    BritishChartered Secretary12016130001
    HOCKEY, Yvonne
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    Director
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    United KingdomBritishFragrance Sales Manager76947640003
    HOURI, Jean Pierre
    47 Carlton Leas
    The Leas
    CT20 2DJ Folkestone
    Kent
    Director
    47 Carlton Leas
    The Leas
    CT20 2DJ Folkestone
    Kent
    FrenchManager32061550003
    HUNTER, John
    Manor Road
    HP9 2QU Seer Green
    Wayside
    Director
    Manor Road
    HP9 2QU Seer Green
    Wayside
    United KingdomBritishChief Financial Officer133050860001
    JAMIESON, Michael Douglas Alister
    Kingcraig
    Westwell
    TN25 4LQ Ashford
    Kent
    Director
    Kingcraig
    Westwell
    TN25 4LQ Ashford
    Kent
    BritishManager14151580001
    LECCHINI, Sergio Marcello Alberto, Dr
    Drossaardlaan 12
    FOREIGN Huizen 1272 Pp
    Netherlands
    Director
    Drossaardlaan 12
    FOREIGN Huizen 1272 Pp
    Netherlands
    BritishManager14151600001
    LEEK, Robert David
    40 Loveridge Road
    NW6 2DT London
    Director
    40 Loveridge Road
    NW6 2DT London
    United KingdomBritishManager53569940002
    MCCARTHY, James Martin
    23 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    Director
    23 Weald Road
    TN13 1QQ Sevenoaks
    Kent
    EnglandIrishAccountant75666140001
    MIDWOOD, Peter Alan
    George Cottage
    Ford Lane
    ME19 5DP Trottiscliffe
    Kent
    Director
    George Cottage
    Ford Lane
    ME19 5DP Trottiscliffe
    Kent
    BritishManager39997690001
    MULVEY, Carmel Mary
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    Director
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    EnglandIrishFinancial Accountant172529950001
    NEELY, Paul
    54 Mountfield Road
    Finchley
    N3 3NP London
    Director
    54 Mountfield Road
    Finchley
    N3 3NP London
    United KingdomBritishSolicitor36575750002
    PARMAR, Pradeep
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    Director
    Kennington Road
    TN24 0LT Ashford
    Finance Building
    Kent
    EnglandBritishFinancial Director207660210001
    RICKARD, Michael David
    42 Beryl Road
    Noctorum
    CH43 9RT Birkenhead
    Merseyside
    Director
    42 Beryl Road
    Noctorum
    CH43 9RT Birkenhead
    Merseyside
    BritishManager15024980001
    RIVETT, Michael John Edward
    61 Park End
    BR1 4AW Bromley
    Kent
    Director
    61 Park End
    BR1 4AW Bromley
    Kent
    United KingdomBritishManager813120001
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritishManager13896090003
    SAMUEL, Michael John, Mr.
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    Director
    38 St Botolphs Road
    TN13 3AG Sevenoaks
    Kent
    EnglandBritishManager13896090003
    SENIOR, Stephanie Jane
    Lower Engeham House
    TN26 3PU Woodchurch
    Kent
    Director
    Lower Engeham House
    TN26 3PU Woodchurch
    Kent
    United KingdomBritishCompany Director115526570001
    SUTHERS, Richard Gerald
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    Director
    Park Farm Fosten Green
    Biddenden
    TN27 8ER Ashford
    Kent
    EnglandBritishManager164006550001
    TOMLINSON, Robert Michael
    89 Cambridge Road
    SW20 0PU London
    Director
    89 Cambridge Road
    SW20 0PU London
    BritishSolicitor8692180001

    Who are the persons with significant control of GIVAUDAN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Building
    England
    Oct 18, 2017
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Finance Building
    England
    No
    Legal FormLimited
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number6044157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for GIVAUDAN UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 09, 2017Oct 18, 2017The 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