Warning: file_put_contents(c/f4ff0aed4253d7c6f9a07dcedb9abd05.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Godiva U.k. Limited, N1C 4PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GODIVA U.K. LIMITED

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

This company is commonly known as Godiva U.k. Limited. The company was founded 85 years ago and was given the registration number 00356451. The firm's registered office is in LONDON. You can find them at Canal Level 102 Camley Street, Camden, London, . This company's SIC code is 46360 - Wholesale of sugar and chocolate and sugar confectionery.

Company Information

Name:GODIVA U.K. LIMITED
Company Number:00356451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1939
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46360 - Wholesale of sugar and chocolate and sugar confectionery
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:Canal Level 102 Camley Street, Camden, London, England, N1C 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pladis, Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA

Director01 September 2023Active
St. Martins House, 1st Floor, 1 Gresham Street, London, England, EC2V 7BX

Director25 September 2020Active
St. Martins House, 1st Floor, 1 Gresham Street, London, England, EC2V 7BX

Director01 April 2014Active
Bulgurlu Mah Cilehane, Yolu No 25, 34696 Uskudar, Turkey,

Director18 March 2008Active
44 Main Street, Yarwell, Peterborough, PE8 6PR

Secretary02 January 1996Active
Berger House, 36-38 Berkeley Square, Mayfair, W15 5AE

Secretary01 June 2014Active
Mill House Castle Rising, Kings Lynn, PE31 6AL

Secretary27 July 1998Active
61 Jack Straws Lane, Headington, Oxford, OX3 0DW

Secretary-Active
22a St Catherines, Ely, CB6 1AP

Secretary03 June 2005Active
Walnut Cottage, Careby, Stamford, PE9 4EA

Secretary08 January 1999Active
2 Sussex Street, London, SW1V 4RU

Secretary03 June 1996Active
Salvialaan 39, Temse, Belgium,

Secretary11 August 2006Active
2, Old School Close, Thurlby Bourne, PE10 0QH

Secretary09 April 2003Active
35 Staverton Road, Werrington, Peterborough, PE4 6LY

Secretary18 February 2005Active
No:6-1, Kisikli Mah. Ferah Cd. Uskudar, Istanbul, Turkey,

Director14 May 2023Active
85 Mayapple Road, Stamford Connecticut 06903, Usa, FOREIGN

Director01 August 1993Active
Berger House 36-38, Berkeley Square, Mayfair, England, W1J 5AE

Director26 January 2016Active
Rue Du Commerce 83, Brussels, Belgium, FOREIGN

Director14 November 2005Active
1 Crooked Mile Road, Westport, Us, IRISH

Director31 July 2003Active
Canal Level, 102 Camley Street, Camden, London, England, N1C 4PF

Director24 March 2019Active
Berger House, 36-38 Berkeley Square, Mayfair, London, W1J 5AE

Director01 December 2016Active
Berger House, 36-38 Berkeley Square, Mayfair, London, W1J 5AE

Director01 April 2014Active
Berger House, 36-38 Berkeley Square, Mayfair, London, W1J 5AE

Director02 May 2012Active
Regent Street 141, London, W1B 4JA

Director02 May 2012Active
Boterbloemenlaan 46, Tervuren, Belgium, 3080

Director24 April 1995Active
Home Farm House, Westhorpe, Southwell, NG25 0NG

Director18 October 1993Active
Berger House, 36-38 Berkley Square, Mayfair, London, United Kingdom, W1J 5AE

Director01 December 2016Active
Bolgurlu Mah Cicek Sok Koru Konaklari, No 15 A2 Blok, K. Camlica Uskudar, Istanbul, Turkey, 34718

Director18 March 2008Active
Berger House, 36-38 Berkeley Square, Mayfair, London, W1J 5AE

Director01 July 2018Active
Veldstraat 40, B1750-Lennik, Belgium, FOREIGN

Director26 March 1998Active
Berger House, 36-38 Berkeley Square, Mayfair, London, W1J 5AE

Director15 May 2011Active
221 Kings Croft, Cherry Hill, New Jersey 08034, Usa, FOREIGN

Director-Active
Wyngaard 28a, Sint Martens Latem, Oost Vlaanderem 9831, Belgium,

Director01 January 2002Active
De Roy Van Zuidewi Jnlaan 45, Breda 4818ga, Netherlands, FOREIGN

Director-Active
Rue De Larmistice 5, Brussels B-1080, Belgium, FOREIGN

Director-Active

People with Significant Control

Mr Murat Ulker
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:Turkish
Address:Berger House, 36-38 Berkeley Square, London, W1J 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.