COLGATE-PALMOLIVE FINANCE (UK) LIMITED
Overview
| Company Name | COLGATE-PALMOLIVE FINANCE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02804510 |
| 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 COLGATE-PALMOLIVE FINANCE (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is COLGATE-PALMOLIVE FINANCE (UK) LIMITED located?
| Registered Office Address | Goldsworth Place 1 Forge End GU21 6DB Woking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COLGATE-PALMOLIVE FINANCE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLGATE-PALMOLIVE FINANCE (UK) PLC | Nov 07, 2005 | Nov 07, 2005 |
| COLGATE-PALMOLIVE MENNEN LIMITED | Mar 23, 1993 | Mar 23, 1993 |
What are the latest accounts for COLGATE-PALMOLIVE FINANCE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COLGATE-PALMOLIVE FINANCE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 23, 2025 |
| Overdue | No |
What are the latest filings for COLGATE-PALMOLIVE FINANCE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Miss Sharmine Pochkhanawala on Nov 01, 2025 | 2 pages | CH01 | ||||||||||||||
Statement of capital on Oct 31, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2025
| 3 pages | SH01 | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Mar 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||
Registered office address changed from Unit 1B Guildford Business Park Guildford Surrey GU2 8JZ to Goldsworth Place 1 Forge End Woking Surrey GU21 6DB on Jun 25, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Fernando Herrera Munoz as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Howard Voss as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Simon Hagelskjaer Petersen as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Taylor Gordy as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Ingrid Stewart as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of COLGATE-PALMOLIVE FINANCE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERRERA MUNOZ, Fernando | Director | 1 Forge End GU21 6DB Woking Goldsworth Place Surrey England | England | Mexican | 323231320001 | |||||
| PETERSEN, Simon Hagelskjaer | Director | 1 Forge End GU21 6DB Woking Goldsworth Place Surrey England | United Kingdom | Danish | 318135500001 | |||||
| POCHKHANAWALA, Sharmine | Director | 1 Forge End GU21 6DB Woking Goldsworth Place Surrey England | England | Canadian | 284218600005 | |||||
| STEWART, Ingrid | Director | 1 Forge End GU21 6DB Woking Goldsworth Place Surrey England | Switzerland | Australian | 306682540001 | |||||
| BARKER, John Montague Arthur | Secretary | Housesteads Danes Close Oxshott KT22 0LL Leatherhead Surrey | British | 1573620001 | ||||||
| BURNISTON, Christopher Robert | Secretary | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey England | 177385460001 | |||||||
| HARPER, Ann Alexandra | Secretary | 18 Spencer Park Molesey Park Road KT8 0DB East Molesey Surrey | British | 46675940002 | ||||||
| PARSONS, Fiona | Secretary | 57 Burpham Lane GU4 7LX Guildford Surrey | British | 90913270002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| BARKER, John Montague Arthur | Director | Housesteads Danes Close Oxshott KT22 0LL Leatherhead Surrey | British | 1573620001 | ||||||
| BURNISTON, Christopher Robert | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey England | England | British | 182678600002 | |||||
| BURTON, Nigel Bruce | Director | Fairwood, St Georges Hill Camp End Road KT13 0NW Weybridge Surrey | British | 69076560001 | ||||||
| COCKRELL, David | Director | Chapel Cottage HP7 0LR Amersham Buckinghamshire | British | 1591570001 | ||||||
| DE GUILLENCHMIDT, Alexandre | Director | Adg 54 A Route De Malagnou Geneva 1208 Switzerland | Switzerland | French | 83031960002 | |||||
| DUROCHER, Philip | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | England | Canadian,American | 219549240001 | |||||
| FILUSCH, Edward Joseph | Director | 113 Hillyer Circle Middletown New Yersey 07748 Usa | Usa | American | 109234910001 | |||||
| GORDY, James Taylor | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | England | American | 269230280001 | |||||
| GRAYLIN, Peter John | Director | Middleton Road GU2 8JZ Guildford Guildford Business Park Surrey | Switzerland | British | 147733140001 | |||||
| GUERRA, Karen Jane | Director | Green Trees The Mount Mimbridge Chobham GU24 8AW Woking Surrey | British | 45820120001 | ||||||
| HARPER, Ann Alexandra | Director | 18 Spencer Park Molesey Park Road KT8 0DB East Molesey Surrey | United Kingdom | British | 46675940002 | |||||
| HERMANN, Astrid | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | England | Romanian | 192830840001 | |||||
| KAUFMAN, Jules Perry | Director | 7 Chemin Des Roches FOREIGN 1208 Geneva Switzerland | American | 85230710004 | ||||||
| KLADOS, Charalabos | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | Switzerland | German | 208141500001 | |||||
| MALCOM, Gregory O'Brian | Director | Middleton Road GU2 8JZ Guildford Guildford Business Park Surrey | United Kingdom | United States | 159543770001 | |||||
| MATHIEU, Valerie | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | England | French | 219549730001 | |||||
| MCGINNIS, Marshall Alan | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | United Kingdom | American | 269230130001 | |||||
| PEDERSEN, Christopher Ernest | Director | Springhill Gorse Hill Road Wentworth GU25 4AS Virginia Water Surrey | New Zealand | 86666780002 | ||||||
| POLI, Massimo | Director | Guildford Business Park GU2 8JZ Guildford Colgate-Palmolive Unit 1b Surrey England | England | Italian | 173659700001 | |||||
| PRATT, Dean | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | England | English | 246924110001 | |||||
| RAMUNDO, Katherine Elizabeth Hargrove | Director | 85 Route De Suisse 1296 Coppet Switzerland | American | 125123510001 | ||||||
| SHERWOOD, Scott Lewis | Director | Middleton Road GU2 8JZ Guildford Guildford Business Park Surrey | United Kingdom | United States | 147689660001 | |||||
| SWAYZE, Lee Ann | Director | 28 Westward Ho GU1 1UU Guildford Surrey | United Kingdom | Us & Irish | 72200350001 | |||||
| THOMAS, Gareth Bryn | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | Switzerland | British | 193553240001 | |||||
| TRIGWELL, James Simmonds | Director | 15 Pilgrims Way GU4 8AD Guildford Surrey | British | 52432690002 | ||||||
| VOSS, Simon Howard | Director | Guildford Business Park GU2 8JZ Guildford Unit 1b Surrey | England | New Zealander | 284218390001 |
Who are the persons with significant control of COLGATE-PALMOLIVE FINANCE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colgate Palmolive Company | Jun 30, 2016 | Park Avenue 10022 New York 300 United States | 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