UKBizDB.co.uk

GIVAUDAN UK LIMITED

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

This company is commonly known as Givaudan Uk Limited. The company was founded 63 years ago and was given the registration number 00691403. The firm's registered office is in ASHFORD. You can find them at Finance Building, Kennington Road, Ashford, Kent. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GIVAUDAN UK LIMITED
Company Number:00691403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Finance Building, Kennington Road, Ashford, Kent, TN24 0LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Finance Building, Kennington Road, Ashford, TN24 0LT

Secretary04 March 2024Active
Finance Building, Kennington Road, Ashford, TN24 0LT

Director16 January 2024Active
Finance Building, Kennington Road, Ashford, TN24 0LT

Director26 January 2017Active
Lympne Court, Castle Close, Lympne, CT21 4LQ

Secretary-Active
7 Arnprior Place, Alloway, KA7 4PT

Secretary08 July 1997Active
10 Hillcrest Close, Kennington, Ashford, TN24 9QT

Secretary01 January 1993Active
69 Streatham Court, Streatham High Road, London, SW16 1DJ

Secretary14 November 2001Active
61 Park End, Bromley, BR1 4AW

Secretary26 February 1993Active
Finance Building, Kennington Road, Ashford, TN24 0LT

Secretary02 March 2007Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary30 June 1995Active
139 Amhurst Road, London, E8 2AW

Secretary18 August 2000Active
The Coach House, 173a Merton Road, London, SW19 1EE

Secretary19 January 2004Active
Rathkeale, Castle Road Saltwood, Hythe, CT21 4QZ

Director08 February 1994Active
Finance Building, Kennington Road, Ashford, TN24 0LT

Director13 April 2007Active
The Beeches, 32 Station Road, Hythe, CT21 5PR

Director03 February 1992Active
69 Seabrook Road, Hythe, CT21 5QW

Director-Active
17 Grosvenor Gardens, East Sheen, London, SW14 8BY

Director13 June 1997Active
Finance Building, Kennington Road, Ashford, TN24 0LT

Director19 May 2009Active
47 Carlton Leas, The Leas, Folkestone, CT20 2DJ

Director02 November 1992Active
Wayside, Manor Road, Seer Green, HP9 2QU

Director25 August 2004Active
Kingcraig, Westwell, Ashford, TN25 4LQ

Director-Active
Drossaardlaan 12, Huizen 1272 Pp, Netherlands, FOREIGN

Director-Active
40 Loveridge Road, London, NW6 2DT

Director13 June 1997Active
23 Weald Road, Sevenoaks, TN13 1QQ

Director26 March 2001Active
George Cottage, Ford Lane, Trottiscliffe, ME19 5DP

Director-Active
Finance Building, Kennington Road, Ashford, TN24 0LT

Director07 November 2012Active
54 Mountfield Road, Finchley, London, N3 3NP

Director13 June 1997Active
Finance Building, Kennington Road, Ashford, TN24 0LT

Director29 April 2016Active
42 Beryl Road, Noctorum, Birkenhead, CH43 9RT

Director-Active
61 Park End, Bromley, BR1 4AW

Director13 June 1997Active
38 St Botolphs Road, Sevenoaks, TN13 3AG

Director13 June 1997Active
38 St Botolphs Road, Sevenoaks, TN13 3AG

Director-Active
Lower Engeham House, Woodchurch, TN26 3PU

Director13 April 2006Active
Park Farm Fosten Green, Biddenden, Ashford, TN27 8ER

Director02 September 1991Active
89 Cambridge Road, London, SW20 0PU

Director13 June 1997Active

People with Significant Control

Givaudan Holdings Uk Limited
Notified on:18 October 2017
Status:Active
Country of residence:England
Address:Finance Building, Kennington Road, Ashford, England, TN24 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Persons with significant control

Notification of a person with significant control.

Download
2017-10-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Accounts

Accounts with accounts type full.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.