COLGATE-PALMOLIVE FINANCE (UK) LIMITED

COLGATE-PALMOLIVE FINANCE (UK) LIMITED

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

    Company NameCOLGATE-PALMOLIVE FINANCE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02804510
    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 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 AddressNo

    What were the previous names of COLGATE-PALMOLIVE FINANCE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLGATE-PALMOLIVE FINANCE (UK) PLCNov 07, 2005Nov 07, 2005
    COLGATE-PALMOLIVE MENNEN LIMITEDMar 23, 1993Mar 23, 1993

    What are the latest accounts for COLGATE-PALMOLIVE FINANCE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COLGATE-PALMOLIVE FINANCE (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for COLGATE-PALMOLIVE FINANCE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Miss Sharmine Pochkhanawala on Nov 01, 2025

    2 pagesCH01

    Statement of capital on Oct 31, 2025

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 31/10/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 50,000
    • Capital: USD 20,000,000
    3 pagesSH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Current accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 23, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    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 pagesAD01

    Appointment of Mr Fernando Herrera Munoz as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Simon Howard Voss as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Mar 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Hagelskjaer Petersen as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of James Taylor Gordy as a director on Oct 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Ingrid Stewart as a director on Jan 01, 2023

    2 pagesAP01

    Who are the officers of COLGATE-PALMOLIVE FINANCE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRERA MUNOZ, Fernando
    1 Forge End
    GU21 6DB Woking
    Goldsworth Place
    Surrey
    England
    Director
    1 Forge End
    GU21 6DB Woking
    Goldsworth Place
    Surrey
    England
    EnglandMexican323231320001
    PETERSEN, Simon Hagelskjaer
    1 Forge End
    GU21 6DB Woking
    Goldsworth Place
    Surrey
    England
    Director
    1 Forge End
    GU21 6DB Woking
    Goldsworth Place
    Surrey
    England
    United KingdomDanish318135500001
    POCHKHANAWALA, Sharmine
    1 Forge End
    GU21 6DB Woking
    Goldsworth Place
    Surrey
    England
    Director
    1 Forge End
    GU21 6DB Woking
    Goldsworth Place
    Surrey
    England
    EnglandCanadian284218600005
    STEWART, Ingrid
    1 Forge End
    GU21 6DB Woking
    Goldsworth Place
    Surrey
    England
    Director
    1 Forge End
    GU21 6DB Woking
    Goldsworth Place
    Surrey
    England
    SwitzerlandAustralian306682540001
    BARKER, John Montague Arthur
    Housesteads Danes Close
    Oxshott
    KT22 0LL Leatherhead
    Surrey
    Secretary
    Housesteads Danes Close
    Oxshott
    KT22 0LL Leatherhead
    Surrey
    British1573620001
    BURNISTON, Christopher Robert
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    England
    Secretary
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    England
    177385460001
    HARPER, Ann Alexandra
    18 Spencer Park
    Molesey Park Road
    KT8 0DB East Molesey
    Surrey
    Secretary
    18 Spencer Park
    Molesey Park Road
    KT8 0DB East Molesey
    Surrey
    British46675940002
    PARSONS, Fiona
    57 Burpham Lane
    GU4 7LX Guildford
    Surrey
    Secretary
    57 Burpham Lane
    GU4 7LX Guildford
    Surrey
    British90913270002
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BARKER, John Montague Arthur
    Housesteads Danes Close
    Oxshott
    KT22 0LL Leatherhead
    Surrey
    Director
    Housesteads Danes Close
    Oxshott
    KT22 0LL Leatherhead
    Surrey
    British1573620001
    BURNISTON, Christopher Robert
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    England
    EnglandBritish182678600002
    BURTON, Nigel Bruce
    Fairwood, St Georges Hill
    Camp End Road
    KT13 0NW Weybridge
    Surrey
    Director
    Fairwood, St Georges Hill
    Camp End Road
    KT13 0NW Weybridge
    Surrey
    British69076560001
    COCKRELL, David
    Chapel Cottage
    HP7 0LR Amersham
    Buckinghamshire
    Director
    Chapel Cottage
    HP7 0LR Amersham
    Buckinghamshire
    British1591570001
    DE GUILLENCHMIDT, Alexandre
    Adg
    54 A Route De Malagnou
    Geneva
    1208
    Switzerland
    Director
    Adg
    54 A Route De Malagnou
    Geneva
    1208
    Switzerland
    SwitzerlandFrench83031960002
    DUROCHER, Philip
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    EnglandCanadian,American219549240001
    FILUSCH, Edward Joseph
    113 Hillyer Circle
    Middletown
    New Yersey 07748
    Usa
    Director
    113 Hillyer Circle
    Middletown
    New Yersey 07748
    Usa
    UsaAmerican109234910001
    GORDY, James Taylor
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    EnglandAmerican269230280001
    GRAYLIN, Peter John
    Middleton Road
    GU2 8JZ Guildford
    Guildford Business Park
    Surrey
    Director
    Middleton Road
    GU2 8JZ Guildford
    Guildford Business Park
    Surrey
    SwitzerlandBritish147733140001
    GUERRA, Karen Jane
    Green Trees The Mount Mimbridge
    Chobham
    GU24 8AW Woking
    Surrey
    Director
    Green Trees The Mount Mimbridge
    Chobham
    GU24 8AW Woking
    Surrey
    British45820120001
    HARPER, Ann Alexandra
    18 Spencer Park
    Molesey Park Road
    KT8 0DB East Molesey
    Surrey
    Director
    18 Spencer Park
    Molesey Park Road
    KT8 0DB East Molesey
    Surrey
    United KingdomBritish46675940002
    HERMANN, Astrid
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    EnglandRomanian192830840001
    KAUFMAN, Jules Perry
    7 Chemin Des Roches
    FOREIGN 1208 Geneva
    Switzerland
    Director
    7 Chemin Des Roches
    FOREIGN 1208 Geneva
    Switzerland
    American85230710004
    KLADOS, Charalabos
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    SwitzerlandGerman208141500001
    MALCOM, Gregory O'Brian
    Middleton Road
    GU2 8JZ Guildford
    Guildford Business Park
    Surrey
    Director
    Middleton Road
    GU2 8JZ Guildford
    Guildford Business Park
    Surrey
    United KingdomUnited States159543770001
    MATHIEU, Valerie
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    EnglandFrench219549730001
    MCGINNIS, Marshall Alan
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    United KingdomAmerican269230130001
    PEDERSEN, Christopher Ernest
    Springhill
    Gorse Hill Road Wentworth
    GU25 4AS Virginia Water
    Surrey
    Director
    Springhill
    Gorse Hill Road Wentworth
    GU25 4AS Virginia Water
    Surrey
    New Zealand86666780002
    POLI, Massimo
    Guildford Business Park
    GU2 8JZ Guildford
    Colgate-Palmolive Unit 1b
    Surrey
    England
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Colgate-Palmolive Unit 1b
    Surrey
    England
    EnglandItalian173659700001
    PRATT, Dean
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    EnglandEnglish246924110001
    RAMUNDO, Katherine Elizabeth Hargrove
    85 Route De Suisse
    1296 Coppet
    Switzerland
    Director
    85 Route De Suisse
    1296 Coppet
    Switzerland
    American125123510001
    SHERWOOD, Scott Lewis
    Middleton Road
    GU2 8JZ Guildford
    Guildford Business Park
    Surrey
    Director
    Middleton Road
    GU2 8JZ Guildford
    Guildford Business Park
    Surrey
    United KingdomUnited States147689660001
    SWAYZE, Lee Ann
    28 Westward Ho
    GU1 1UU Guildford
    Surrey
    Director
    28 Westward Ho
    GU1 1UU Guildford
    Surrey
    United KingdomUs & Irish72200350001
    THOMAS, Gareth Bryn
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    SwitzerlandBritish193553240001
    TRIGWELL, James Simmonds
    15 Pilgrims Way
    GU4 8AD Guildford
    Surrey
    Director
    15 Pilgrims Way
    GU4 8AD Guildford
    Surrey
    British52432690002
    VOSS, Simon Howard
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    Director
    Guildford Business Park
    GU2 8JZ Guildford
    Unit 1b
    Surrey
    EnglandNew Zealander284218390001

    Who are the persons with significant control of COLGATE-PALMOLIVE FINANCE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Colgate Palmolive Company
    Park Avenue
    10022 New York
    300
    United States
    Jun 30, 2016
    Park Avenue
    10022 New York
    300
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityThe Delaware General Corporation Law
    Place RegisteredThe State Of Delaware
    Registration Number-
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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