UKBizDB.co.uk

PRESTIGE BRANDS (UK) LIMITED

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

This company is commonly known as Prestige Brands (uk) Limited. The company was founded 24 years ago and was given the registration number 03944055. The firm's registered office is in ST. ALBANS. You can find them at Suite 5, Clockhouse Court, 5-7 London Road, St. Albans, Herts. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PRESTIGE BRANDS (UK) LIMITED
Company Number:03944055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Suite 5, Clockhouse Court, 5-7 London Road, St. Albans, Herts, England, AL1 1LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
N/A, 660 White Plains Rd., Suite 205, Tarrytown, Usa, 10591

Director06 December 2010Active
660, White Plains Road, Tarrytown, United States, 10591

Director11 November 2016Active
Prestige Brands, Inc., 660 White Plains Road, 2nd Floor, New York, United States, 10591

Director12 September 2016Active
771 Blanch Avenue, Norwood, New Jersey, 07648,

Secretary05 April 2004Active
26811 South Bay Drive, Suite 300, Bonita Springs, Usa,

Secretary30 March 2000Active
90, N. Broadway, Irvington, Usa, 10533

Secretary17 May 2007Active
N/A, 90 North Broadway, Irvington, Usa, 10533

Secretary31 March 2010Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary09 March 2000Active
90, N. Broadway, Irvington, Usa, 10533

Director05 April 2004Active
660, White Plains Road, Tarrytown, Usa, 10591

Director29 February 2012Active
26811 South Bay Drive, Suite 300, Bonita Springs, Usa,

Director30 March 2000Active
90, N. Broadway, Irvington, Usa, 10533

Director17 May 2007Active
N/A, 90 North Broadway, Irvington, Usa, 10533

Director31 March 2010Active
PO BOX 66, Clinton Corners, Usa,

Director05 April 2004Active
N/A, 660 White Plains Rd., Suite 205, Tarrytown, Usa, 10591

Director03 September 2009Active
Prestige Brands, Inc., 660 White Plains Road, Ste 250, Tarrytown, Usa,

Director28 October 2015Active
25 Anderson Court, Woodcliffe Lake, Bergen County, Usa, FOREIGN

Director17 May 2007Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director09 March 2000Active
N/A, 90 N. Broadway, Irvington, 10533

Corporate Director03 September 2009Active

People with Significant Control

Prestige Consumer Healthcare, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:660, White Plains Road, Tarrytown, United States, 10591
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type small.

Download
2022-02-28Address

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

Download
2022-02-28Address

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

Download
2022-02-28Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type small.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type small.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Address

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

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type small.

Download
2016-09-20Officers

Appoint person director company with name date.

Download
2016-09-06Officers

Termination director company with name termination date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.