UKBizDB.co.uk

HERBALIFE (U.K.) LIMITED

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

This company is commonly known as Herbalife (u.k.) Limited. The company was founded 41 years ago and was given the registration number 01710199. The firm's registered office is in UXBRIDGE. You can find them at The Atrium, 1 Harefield Road, Uxbridge, Middlesex. This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:HERBALIFE (U.K.) LIMITED
Company Number:01710199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 October 2009Active
The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB

Director16 September 2016Active
C/O Herbalife Nutrition, The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB

Director16 September 2020Active
C/O Herbalife Nutrition, The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB

Director16 September 2020Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary12 October 1991Active
The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB

Director28 July 2009Active
C/O Herbalife Nutrition, The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB

Director30 May 2019Active
800, West Olympic Blvd., Suite 406, Los Angeles, United States, 90015

Director31 August 2004Active
The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB

Director-Active
616 Nimes Road, Bel-Air, Usa, FOREIGN

Director-Active
Chiltern House, Long Bottom Lane, Seer Green, HP9 2UL

Director13 January 2004Active
211 S. Spaulding Drive, Unit 111n, Beverly Hills, California, United States Of America, CA 90121

Director18 December 2002Active
10601 Wilshire Boulevard, \502 Los Angeles, California 90024, United States Ofamerica,

Director03 May 2004Active
1172 San Ysidro Drive, Beverly Hills 90210, United States,

Director20 February 2002Active
9800 La Cienega Boulevard, Inglewood, Usa, 90301

Director10 February 1994Active
1440 St Albans Road, San Marino, California, Ca 91108,

Director03 May 2004Active
23453 Park Colombo Drive, Calabasas, California, United States Of America, CA 91302

Director18 December 2002Active
Wayside House, Shinfield Road Shinfield, Reading, RG2 9BE

Director24 August 2007Active
The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB

Director24 August 2007Active
Kingswood, Puers Lane, Jordans, HP9 2TE

Director20 February 2002Active

People with Significant Control

Herbalife Nutrition Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Cayman Islands
Address:Ugland House, South Church Street, George Town, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Address

Change sail address company with old address new address.

Download
2023-10-07Accounts

Accounts amended with accounts type full.

Download
2023-10-02Officers

Change corporate secretary company with change date.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type full.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-12Incorporation

Memorandum articles.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-08-08Officers

Change corporate secretary company with change date.

Download
2019-08-08Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.