UNITED BISCUITS GROUP (INVESTMENTS) LIMITED
Overview
| Company Name | UNITED BISCUITS GROUP (INVESTMENTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03877866 |
| 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 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 Address | No |
What were the previous names of UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLADELAND LIMITED | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Notification of United Biscuits Bidco Limited as a person with significant control on Jan 27, 2026 | 2 pages | PSC02 | ||
Cessation of United Biscuits (Equity) Limited as a person with significant control on Jan 27, 2026 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Change of details for United Biscuits (Equity) Limited as a person with significant control on Feb 01, 2021 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Nov 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Termination of appointment of Simon Alan Rose as a director on May 25, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Nov 16, 2017 with updates | 4 pages | CS01 | ||
Amended accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLDHAM, Mark | Secretary | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | British | 69463770001 | ||||||
| MCCARTHY, Helen Josephine | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | United Kingdom | British | 114591850001 | |||||
| OLDHAM, Mark | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | British | 69463770001 | |||||
| KENISTON-COOPER, Graham James | Secretary | 17 Ovington Square SW3 1LH London | British | 73698890002 | ||||||
| WEIDEMANIS, Emma Sofia | Secretary | 39 G Redcliffe Gardens SW10 9JH London | Swedish | 68256700001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
| ANSCOMBE, Anthony Michael Francis | Director | 21 Thames Crescent W4 2RU London | England | British | 1501190003 | |||||
| BELL, Ronald James Scott | Director | Heathergate House Ashley Road Battledown GL52 6QJ Cheltenham Gloucestershire | United Kingdom | British | 30672640001 | |||||
| BELL, Ronald James Scott | Director | Heathergate House Ashley Road Battledown GL52 6QJ Cheltenham Gloucestershire | United Kingdom | British | 30672640001 | |||||
| BOSCHETTO, Charles | Director | 183 Westbourne Grove W11 2SB London | French | 88663210001 | ||||||
| BRADISH, Robert | Director | 62 Clifton Hill NW8 0JT London | Usa | 74174340001 | ||||||
| BREARTON, David Alexander | Director | 46 Ludlowe Road 06840 New Canaan Connecticut Usa | Canadian | 82727890001 | ||||||
| BRENNAN, Jeremiah | Director | 38 Elsworthy Road Flat 5 NW3 3DL London | British | 81160390001 | ||||||
| CARLISLE, Brian | Director | Haymes Garth Haymes Road, Cleeve Hill GL52 3QH Cheltenham Gloucestershire | British | 69655780001 | ||||||
| CHAN, Gary Kee | Director | 7 Ridge Way Saints Annes Walk GU25 4TE Virginia Water Surrey | American | 84915510001 | ||||||
| CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | 17626330003 | |||||
| CLARKE, Jonathan George Gough | Director | Westland Farm Ockley Road GU6 7SL Ewhurst Surrey | British | 72712910001 | ||||||
| CLEMPSON, Graham | Director | Chelsea Park Gardens SW3 6AA London 10 | England | British | 142827720001 | |||||
| CLEMPSON, Graham | Director | Chelsea Park Gardens SW3 6AA London 10 | England | British | 142827720001 | |||||
| CRAY, Ian Stewart | Director | Luard Rd CB2 8PJ Cambridger 2 Cambs | United Kingdom | British | 128130810001 | |||||
| CROOKES, Alan Michael | Director | The Warrens Hallwood Crescent, Shenfield CM15 9AA Brentwood Essex | British | 67395570001 | ||||||
| CULLIGAN, Elizabeth R | Director | 17 Worthington Avenue Spring Lake Nj 07762 Usa | Us | 71491800001 | ||||||
| DALE, Manjit | Director | The Lantern House 2 Scandrett Street E1 9UP London | British | 69966070001 | ||||||
| DE SEZE, Amaury-Daniel | Director | 51 Boulevard Beausejour 75016 Paris France | French | 36951900002 | ||||||
| DILLON, Thomas | Director | 24 Woodgrove Forrest Road IRISH Carrigaline County Cork Ireland | Irish | 96743710001 | ||||||
| DREYMUELLER, Bernd, Vp & Chief Counsel Eu | Director | 89 Dresdnerstrasse FOREIGN Vienna 1200 Austria | German | 110571100001 | ||||||
| FISH, David John, Dr | Director | Michaelmas Larch Avenue SL5 0AP Sunninghill Berkshire | United Kingdom | British | 87518790001 | |||||
| FURST, Susan | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | United Kingdom | British | 224849760001 | |||||
| HALL, Robin Alexander | Director | Amberley House Roding Lane IG7 6BE Chigwell Essex | British | 35549940001 | ||||||
| HEALEY, James E | Director | 5 Briarwood Court Woodcliff Lakes 07675 Usa | Us | 71490050001 | ||||||
| HECK JR, Harold Daniel | Director | 16 Pembroke Square W8 6PA London | American | 82727900001 | ||||||
| JOHNSON, Benjamin Clark | Director | 3 Burnfoot Avenue SW6 5EB London | British | 108019120002 | ||||||
| KENISTON-COOPER, Graham James | Director | 17 Ovington Square SW3 1LH London | England | British | 73698890002 | |||||
| KINNEY, Michael J | Director | 2980 Congress Street Fairfield Connecticut 06430 Usa | American | 74174050001 | ||||||
| LEA, Lyndon | Director | 38 Trevor Square SW7 1DY London | Canadian | 121737610001 |
Who are the persons with significant control of UNITED BISCUITS GROUP (INVESTMENTS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| United Biscuits Bidco Limited | Jan 27, 2026 | Chiswick Park 566 Chiswick High Road W4 5YA London Building 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| United Biscuits (Equity) Limited | Apr 06, 2016 | One Nexus Way, Camana Bay Kyi-9005 Grand Cayman Intertrust Group Cayman Islands | Yes | ||||||||||
| |||||||||||||
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