UKBizDB.co.uk

DANONE LIMITED

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

This company is commonly known as Danone Limited. The company was founded 40 years ago and was given the registration number 01769822. The firm's registered office is in LONDON. You can find them at 6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, . This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.

Company Information

Name:DANONE LIMITED
Company Number:01769822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1983
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:6th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newmarket Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XQ

Director17 December 2021Active
6th Floor, Building 7, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director17 December 2021Active
6th Floor, Building 7, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director17 December 2021Active
4 Pont Street Mews, London, SW1X 0AF

Secretary01 August 2000Active
14 Ashbourne Road, London, W5 3ED

Secretary01 November 2002Active
8 Langham Place, London, W4 2QL

Secretary15 September 2006Active
45 Drayton Gardens, Winchmore Hill, London, N21 2NR

Secretary01 January 2002Active
Field Fisher Waterhouse, 41 Vine Street, London, EC3N 2AA

Secretary-Active
6 The Avenue, Chiswick, London, W4 1HT

Secretary01 June 1997Active
16 Melrose Gardens, London, W6 7RW

Secretary29 February 1996Active
Newmarket Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XQ

Director23 February 2021Active
556, Chiswick High Road, London, United Kingdom, W4 5YG

Director19 October 2017Active
13 Rue Kleber, Le Chesnay, 78150 Paris, France,

Director07 March 2006Active
87 Rue Saint Dominique, Paris, France,

Director01 November 2008Active
556, Chiswick High Road, London, United Kingdom, W4 5YG

Director01 September 2016Active
17 Rue Pierre Berland, Versailles, 78000, France,

Director14 January 2003Active
17 Rue Pierre Berland, Versailles, 78000, France,

Director29 February 1996Active
11 Boulevard Flandrin, Paris, France, 75116

Director29 February 1996Active
Sefton Troy, Old Avenue St Georges Hill, Weybridge, KT13 0QB

Director01 October 2006Active
3rd Floor International House, High Street, London, W5 5DW

Director01 November 2010Active
4 Pont Street Mews, London, SW1X 0AF

Director01 August 2000Active
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director01 November 2013Active
14 Ashbourne Road, London, W5 3ED

Director09 September 2002Active
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director03 September 2013Active
45 Drayton Gardens, Winchmore Hill, London, N21 2NR

Director01 January 2002Active
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director30 September 2019Active
3rd Floor International House, 7 High Street, London, W5 5DW

Director01 November 2011Active
Groschenweg 301, 81825 Munchen, Germany,

Director01 June 2000Active
14 Ashbourne Road, Ealing, London, W5 3ED

Director01 October 2006Active
3rd Floor, International House, 7 High Street, London, W5 5DW

Director01 September 2011Active
6th Floor, Building 7, Chiswick Park, 566 Chiswick High Road, London, United Kingdom, W4 5YG

Director01 September 2015Active
J Van Elewijckstraat 107a, Bus 8 1853, Grimbergen, Belgium,

Director-Active
Chateau De Foret, 4940 Foret-Trooz, Belgium,

Director-Active
7 Rue Rausset, Paris 75015, France,

Director-Active

People with Significant Control

Danone Holdings (Uk)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London, United Kingdom, EC4V 6JA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-05Address

Change registered office address company with date old address new address.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Resolution

Resolution.

Download
2022-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-05-24Capital

Capital statement capital company with date currency figure.

Download
2022-05-24Capital

Legacy.

Download
2022-05-24Insolvency

Legacy.

Download
2022-05-24Resolution

Resolution.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.