UNITED BISCUITS FINANCE LIMITED

UNITED BISCUITS FINANCE LIMITED

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

    Company NameUNITED BISCUITS FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03945313
    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 FINANCE LIMITED?

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

    Where is UNITED BISCUITS FINANCE 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 FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED BISCUITS FINANCE PLCMar 10, 2000Mar 10, 2000

    What are the latest accounts for UNITED BISCUITS FINANCE 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 UNITED BISCUITS FINANCE LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for UNITED BISCUITS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

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

    8 pagesAA

    Change of details for Runecorp Limited as a person with significant control on Apr 16, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 10, 2022 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 Mar 10, 2021 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 10, 2019 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 Mar 10, 2018 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Mar 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2016

    8 pagesAA

    Annual return made up to Mar 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 741,908,002
    SH01

    Full accounts made up to Jan 03, 2015

    12 pagesAA

    Annual return made up to Mar 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 741,908,002
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Who are the officers of UNITED BISCUITS FINANCE 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
    BritishDirector69463770001
    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 KingdomBritishDirector114591850001
    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
    EnglandBritishDirector69463770001
    COPENSTICK, Helen
    79 Mellison Road
    SW17 9AS London
    Secretary
    79 Mellison Road
    SW17 9AS London
    BritishSolicitor71478100001
    KENSITON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Secretary
    17 Ovington Square
    SW3 1LH London
    BritishInvestment73698890001
    MURPHY, Dominic Patrick
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    Secretary
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    BritishInvestment Director82500670001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BELL, Ronald James Scott
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    Director
    Heathergate House Ashley Road
    Battledown
    GL52 6QJ Cheltenham
    Gloucestershire
    United KingdomBritishPresident Eu Region Kraft Food30672640001
    BRADISH, Robert
    62 Clifton Hill
    NW8 0JT London
    Director
    62 Clifton Hill
    NW8 0JT London
    UsaExecutive74174340001
    CLARKE, Jonathan George Gough
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    Director
    Westland Farm
    Ockley Road
    GU6 7SL Ewhurst
    Surrey
    BritishVenture Capitalist72712910001
    CLEMPSON, Graham
    Chelsea Park Gardens
    SW3 6AA London
    10
    Director
    Chelsea Park Gardens
    SW3 6AA London
    10
    EnglandBritishInvestment Banker142827720001
    COPENSTICK, Helen
    79 Mellison Road
    SW17 9AS London
    Director
    79 Mellison Road
    SW17 9AS London
    BritishSolicitor71478100001
    CULLIGAN, Elizabeth R
    17 Worthington Avenue
    Spring Lake Nj
    07762
    Usa
    Director
    17 Worthington Avenue
    Spring Lake Nj
    07762
    Usa
    UsDirector71491800001
    DALE, Manjit
    The Lantern House 2 Scandrett Street
    E1 9UP London
    Director
    The Lantern House 2 Scandrett Street
    E1 9UP London
    BritishBanker69966070001
    DE SEZE, Amaury-Daniel
    51 Boulevard Beausejour
    75016 Paris
    France
    Director
    51 Boulevard Beausejour
    75016 Paris
    France
    FrenchChairman & Ceo Of Pai Manageme36951900002
    FURST, Susan
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    Director
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    United KingdomBritishDirector143943630001
    HEALEY, James E
    5 Briarwood Court
    Woodcliff Lakes
    07675
    Usa
    Director
    5 Briarwood Court
    Woodcliff Lakes
    07675
    Usa
    UsDirector71490050001
    KENSITON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    BritishInvestment73698890001
    KINNEY, Michael J
    2980 Congress Street
    Fairfield
    Connecticut 06430
    Usa
    Director
    2980 Congress Street
    Fairfield
    Connecticut 06430
    Usa
    AmericanFood-Finance74174050001
    LEA, Lyndon
    38 Trevor Square
    SW7 1DY London
    Director
    38 Trevor Square
    SW7 1DY London
    CanadianDirector121737610001
    MCCARTHY, Helen Josephine
    2 Johnsons Drive
    TW12 2EQ Hampton
    Middlesex
    Director
    2 Johnsons Drive
    TW12 2EQ Hampton
    Middlesex
    United KingdomBritishChartered Accountant114591850001
    MEGRET, Dominique
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    Director
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    FrenchDirector67485150001
    MEGRET, Dominique
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    Director
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    FrenchBanker67485150001
    MEUNIER, Bertrand Marc Andre
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    Director
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    FrenchBanker71042860002
    MURPHY, Dominic Patrick
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    Director
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    EnglandBritishBanker82500670001
    MUSE, John Rockwell
    18 Chester Square
    SW1W 9HS London
    Director
    18 Chester Square
    SW1W 9HS London
    BritishDirector70200810002
    RITCHIE, Alexander George Malcolm
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    Director
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector30265780002
    ROSE, Simon Alan
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    United KingdomBritishDirector105238100003
    SCHIFFNER JR, Robert A
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    Director
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    UsDirector71491720001
    WHITAKER, Gary Neville
    4 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    Director
    4 Pineneedle Lane
    TN13 3JY Sevenoaks
    Kent
    United KingdomBritishSolicitor84643340003
    ZOMBANAKIS, Andreas Minos
    17 Parsons Green
    SW6 4UL London
    Director
    17 Parsons Green
    SW6 4UL London
    EnglandGreekBanker62989080001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Who are the persons with significant control of UNITED BISCUITS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Runecorp Limited
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    Apr 06, 2016
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Cardiff
    Registration Number3876056
    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