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.
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 | : |
|
Registered Address | : | The Atrium, 1 Harefield Road, Uxbridge, Middlesex, UB8 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 01 October 2009 | Active |
The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB | Director | 16 September 2016 | Active |
C/O Herbalife Nutrition, The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB | Director | 16 September 2020 | Active |
C/O Herbalife Nutrition, The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB | Director | 16 September 2020 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 12 October 1991 | Active |
The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB | Director | 28 July 2009 | Active |
C/O Herbalife Nutrition, The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB | Director | 30 May 2019 | Active |
800, West Olympic Blvd., Suite 406, Los Angeles, United States, 90015 | Director | 31 August 2004 | Active |
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 | Director | 13 January 2004 | Active |
211 S. Spaulding Drive, Unit 111n, Beverly Hills, California, United States Of America, CA 90121 | Director | 18 December 2002 | Active |
10601 Wilshire Boulevard, \502 Los Angeles, California 90024, United States Ofamerica, | Director | 03 May 2004 | Active |
1172 San Ysidro Drive, Beverly Hills 90210, United States, | Director | 20 February 2002 | Active |
9800 La Cienega Boulevard, Inglewood, Usa, 90301 | Director | 10 February 1994 | Active |
1440 St Albans Road, San Marino, California, Ca 91108, | Director | 03 May 2004 | Active |
23453 Park Colombo Drive, Calabasas, California, United States Of America, CA 91302 | Director | 18 December 2002 | Active |
Wayside House, Shinfield Road Shinfield, Reading, RG2 9BE | Director | 24 August 2007 | Active |
The Atrium, 1 Harefield Road, Uxbridge, United Kingdom, UB8 1HB | Director | 24 August 2007 | Active |
Kingswood, Puers Lane, Jordans, HP9 2TE | Director | 20 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Address | Change sail address company with old address new address. | Download |
2023-10-07 | Accounts | Accounts amended with accounts type full. | Download |
2023-10-02 | Officers | Change corporate secretary company with change date. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-27 | Incorporation | Memorandum articles. | Download |
2022-01-12 | Incorporation | Memorandum articles. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-08-08 | Officers | Change corporate secretary company with change date. | Download |
2019-08-08 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.