UKBizDB.co.uk

COLGATE HOLDINGS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Colgate Holdings. The company was founded 28 years ago and was given the registration number 03089067. The firm's registered office is in SURREY. You can find them at Guildford Business Park, Middleton Road Guildford, Surrey, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COLGATE HOLDINGS
Company Number:03089067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 January 2024Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director05 May 2021Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 January 2023Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 June 2021Active
Housesteads Danes Close, Oxshott, Leatherhead, KT22 0LL

Secretary08 August 1995Active
18 Spencer Park, Molesey Park Road, East Molesey, KT8 0DB

Secretary08 February 1996Active
57 Burpham Lane, Guildford, GU4 7LX

Secretary01 July 2003Active
Housesteads Danes Close, Oxshott, Leatherhead, KT22 0LL

Director08 August 1995Active
247 Evandale Road, Scarsdale, New York, Usa,

Director08 August 1995Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 November 2013Active
Fairwood, St Georges Hill, Camp End Road, Weybridge, KT13 0NW

Director04 January 2000Active
Chapel Cottage, Amersham, HP7 0LR

Director08 August 1995Active
15 Father Peters Lane, New Canaan, Usa,

Director01 June 2003Active
Rr1 Bos 218 Oscalata Road, South Salem, New York, Usa,

Director08 August 1995Active
Adg, 54 A Route De Malagnou, Geneva, Switzerland,

Director01 September 2007Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 November 2016Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 March 2020Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 October 2009Active
Green Trees The Mount Mimbridge, Chobham, Woking, GU24 8AW

Director04 December 1995Active
18 Spencer Park, Molesey Park Road, East Molesey, KT8 0DB

Director01 November 1996Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director05 September 2014Active
41 Pheasant Run, Quoque New York, Usa, FOREIGN

Director12 August 1998Active
7 Chemin Des Roches, 1208 Geneva, Switzerland, FOREIGN

Director01 February 2003Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 April 2016Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director30 September 2010Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 November 2016Active
155 East 31st Street Apt 15f, New York, Usa, 10016

Director01 April 1997Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director16 March 2020Active
210 Marshall Ridge Road, New Canaan, Connecticut, Usa,

Director08 August 1995Active
1-3 Chemin Du Manoret, Vandoeuvres, Switzerland, FOREIGN

Director01 September 2000Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director15 June 2010Active
Springhill, Gorse Hill Road Wentworth, Virginia Water, GU25 4AS

Director01 September 2002Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 October 2012Active
Guildford Business Park, Middleton Road Guildford, Surrey, GU2 8JZ

Director01 March 2018Active
85 Route De Suisse, 1296 Coppet, Switzerland,

Director20 August 2007Active

People with Significant Control

Colgate-Palmolive Comany
Notified on:30 June 2016
Status:Active
Country of residence:United States
Address:300, 300 Park Avenue, New York, United States, 10022
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type full.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-28Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Officers

Second filing of director termination with name.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.