UNITED BISCUITS GROUP (INVESTMENTS) LIMITED

UNITED BISCUITS GROUP (INVESTMENTS) LIMITED

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

    Company NameUNITED BISCUITS GROUP (INVESTMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03877866
    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 UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UNITED BISCUITS GROUP (INVESTMENTS) LIMITED located?

    Registered Office Address
    Building 3 Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLADELAND LIMITEDNov 16, 1999Nov 16, 1999

    What are the latest accounts for UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of United Biscuits Bidco Limited as a person with significant control on Jan 27, 2026

    2 pagesPSC02

    Cessation of United Biscuits (Equity) Limited as a person with significant control on Jan 27, 2026

    1 pagesPSC07

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Change of details for United Biscuits (Equity) Limited as a person with significant control on Feb 01, 2021

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Registered office address changed from , Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on Jun 28, 2021

    1 pagesAD01

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Simon Alan Rose as a director on May 25, 2018

    1 pagesTM01

    Confirmation statement made on Nov 16, 2017 with updates

    4 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2016

    9 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Nov 16, 2016 with updates

    5 pagesCS01

    Who are the officers of UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDHAM, Mark
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Secretary
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    British69463770001
    MCCARTHY, Helen Josephine
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Director
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    United KingdomBritish114591850001
    OLDHAM, Mark
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Director
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    EnglandBritish69463770001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Secretary
    17 Ovington Square
    SW3 1LH London
    British73698890002
    WEIDEMANIS, Emma Sofia
    39 G Redcliffe Gardens
    SW10 9JH London
    Secretary
    39 G Redcliffe Gardens
    SW10 9JH London
    Swedish68256700001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    ANSCOMBE, Anthony Michael Francis
    21 Thames Crescent
    W4 2RU London
    Director
    21 Thames Crescent
    W4 2RU London
    EnglandBritish1501190003
    BELL, Ronald James Scott
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    Director
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    United KingdomBritish30672640001
    BELL, Ronald James Scott
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    Director
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    United KingdomBritish30672640001
    BOSCHETTO, Charles
    183 Westbourne Grove
    W11 2SB London
    Director
    183 Westbourne Grove
    W11 2SB London
    French88663210001
    BRADISH, Robert
    62 Clifton Hill
    NW8 0JT London
    Director
    62 Clifton Hill
    NW8 0JT London
    Usa74174340001
    BREARTON, David Alexander
    46 Ludlowe Road
    06840 New Canaan
    Connecticut
    Usa
    Director
    46 Ludlowe Road
    06840 New Canaan
    Connecticut
    Usa
    Canadian82727890001
    BRENNAN, Jeremiah
    38 Elsworthy Road
    Flat 5
    NW3 3DL London
    Director
    38 Elsworthy Road
    Flat 5
    NW3 3DL London
    British81160390001
    CARLISLE, Brian
    Haymes Garth
    Haymes Road, Cleeve Hill
    GL52 3QH Cheltenham
    Gloucestershire
    Director
    Haymes Garth
    Haymes Road, Cleeve Hill
    GL52 3QH Cheltenham
    Gloucestershire
    British69655780001
    CHAN, Gary Kee
    7 Ridge Way
    Saints Annes Walk
    GU25 4TE Virginia Water
    Surrey
    Director
    7 Ridge Way
    Saints Annes Walk
    GU25 4TE Virginia Water
    Surrey
    American84915510001
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritish17626330003
    CLARKE, Jonathan George Gough
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    Director
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    British72712910001
    CLEMPSON, Graham
    Chelsea Park Gardens
    SW3 6AA London
    10
    Director
    Chelsea Park Gardens
    SW3 6AA London
    10
    EnglandBritish142827720001
    CLEMPSON, Graham
    Chelsea Park Gardens
    SW3 6AA London
    10
    Director
    Chelsea Park Gardens
    SW3 6AA London
    10
    EnglandBritish142827720001
    CRAY, Ian Stewart
    Luard Rd
    CB2 8PJ Cambridger
    2
    Cambs
    Director
    Luard Rd
    CB2 8PJ Cambridger
    2
    Cambs
    United KingdomBritish128130810001
    CROOKES, Alan Michael
    The Warrens
    Hallwood Crescent, Shenfield
    CM15 9AA Brentwood
    Essex
    Director
    The Warrens
    Hallwood Crescent, Shenfield
    CM15 9AA Brentwood
    Essex
    British67395570001
    CULLIGAN, Elizabeth R
    17 Worthington Avenue
    Spring Lake Nj
    07762
    Usa
    Director
    17 Worthington Avenue
    Spring Lake Nj
    07762
    Usa
    Us71491800001
    DALE, Manjit
    The Lantern House 2 Scandrett Street
    E1 9UP London
    Director
    The Lantern House 2 Scandrett Street
    E1 9UP London
    British69966070001
    DE SEZE, Amaury-Daniel
    51 Boulevard Beausejour
    75016 Paris
    France
    Director
    51 Boulevard Beausejour
    75016 Paris
    France
    French36951900002
    DILLON, Thomas
    24 Woodgrove
    Forrest Road
    IRISH Carrigaline
    County Cork
    Ireland
    Director
    24 Woodgrove
    Forrest Road
    IRISH Carrigaline
    County Cork
    Ireland
    Irish96743710001
    DREYMUELLER, Bernd, Vp & Chief Counsel Eu
    89 Dresdnerstrasse
    FOREIGN Vienna
    1200
    Austria
    Director
    89 Dresdnerstrasse
    FOREIGN Vienna
    1200
    Austria
    German110571100001
    FISH, David John, Dr
    Michaelmas
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    Director
    Michaelmas
    Larch Avenue
    SL5 0AP Sunninghill
    Berkshire
    United KingdomBritish87518790001
    FURST, Susan
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    United KingdomBritish224849760001
    HALL, Robin Alexander
    Amberley House
    Roding Lane
    IG7 6BE Chigwell
    Essex
    Director
    Amberley House
    Roding Lane
    IG7 6BE Chigwell
    Essex
    British35549940001
    HEALEY, James E
    5 Briarwood Court
    Woodcliff Lakes
    07675
    Usa
    Director
    5 Briarwood Court
    Woodcliff Lakes
    07675
    Usa
    Us71490050001
    HECK JR, Harold Daniel
    16 Pembroke Square
    W8 6PA London
    Director
    16 Pembroke Square
    W8 6PA London
    American82727900001
    JOHNSON, Benjamin Clark
    3 Burnfoot Avenue
    SW6 5EB London
    Director
    3 Burnfoot Avenue
    SW6 5EB London
    British108019120002
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritish73698890002
    KINNEY, Michael J
    2980 Congress Street
    Fairfield
    Connecticut 06430
    Usa
    Director
    2980 Congress Street
    Fairfield
    Connecticut 06430
    Usa
    American74174050001
    LEA, Lyndon
    38 Trevor Square
    SW7 1DY London
    Director
    38 Trevor Square
    SW7 1DY London
    Canadian121737610001

    Who are the persons with significant control of UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick Park
    566 Chiswick High Road
    W4 5YA London
    Building 3
    England
    Jan 27, 2026
    Chiswick Park
    566 Chiswick High Road
    W4 5YA London
    Building 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 1985 And Companies Act 1989
    Place RegisteredCompanies House
    Registration Number05957644
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    United Biscuits (Equity) Limited
    One Nexus Way, Camana Bay
    Kyi-9005
    Grand Cayman
    Intertrust Group
    Cayman Islands
    Apr 06, 2016
    One Nexus Way, Camana Bay
    Kyi-9005
    Grand Cayman
    Intertrust Group
    Cayman Islands
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredCayman Islands
    Legal AuthorityCompanies Law Cayman Islands
    Place RegisteredRegistrar Of Companies Cayman Islands
    Registration NumberCr-97578
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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