UKBizDB.co.uk

PROCTER & GAMBLE HOLDINGS (UK) LIMITED

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

This company is commonly known as Procter & Gamble Holdings (uk) Limited. The company was founded 20 years ago and was given the registration number 05116788. The firm's registered office is in WEYBRIDGE. You can find them at The Heights,, Brooklands, Weybridge, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PROCTER & GAMBLE HOLDINGS (UK) LIMITED
Company Number:05116788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2004
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Heights,, Brooklands, Weybridge, Surrey, KT13 0XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heights,, Brooklands, Weybridge, United Kingdom, KT13 0XP

Secretary20 June 2008Active
The Heights,, Brooklands, Weybridge, United Kingdom, KT13 0XP

Director29 June 2009Active
The Heights,, Brooklands, Weybridge, KT13 0XP

Director06 June 2016Active
The Heights,, Brooklands, Weybridge, KT13 0XP

Director10 July 2020Active
8 Outfield Road, Chalfont St. Peter, Gerrards Cross, SL9 9PN

Secretary24 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 April 2004Active
24 Oatlands Close, Weybridge, KT13 9EE

Director26 October 2007Active
Narjes House, Bowater Ridge St Georges Hill, Weybridge, KT13 0PA

Director01 July 2004Active
Hereford House, 3 Beechwood Avenue, Weybridge, KT13 9TF

Director24 May 2004Active
11 Clarence Crescent, Windsor, SL4 5DT

Director24 May 2004Active
The Heights,, Brooklands, Weybridge, United Kingdom, KT13 0XP

Director24 May 2004Active
121 Route De La Capite, 1223 Colgny, Geneva, Switzerland, FOREIGN

Director01 September 2004Active
The Heights,, Brooklands, Weybridge, KT13 0XP

Director22 July 2016Active
30 Rosedale Road, Richmond, TW9 2SX

Director01 March 2007Active
33 Hersham Road, Walton On Thames, KT12 1LE

Director25 May 2004Active
The Heights,, Brooklands, Weybridge, United Kingdom, KT13 0XP

Director01 April 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 April 2004Active

People with Significant Control

The Procter & Gamble Company
Notified on:17 September 2019
Status:Active
Country of residence:United States
Address:1, Procter & Gamble Plaza, Cincinnati, United States, 45202
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-10Gazette

Gazette dissolved liquidation.

Download
2022-03-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-24Resolution

Resolution.

Download
2021-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-17Capital

Capital allotment shares.

Download
2020-10-20Capital

Legacy.

Download
2020-10-20Capital

Capital statement capital company with date currency figure.

Download
2020-10-20Insolvency

Legacy.

Download
2020-10-20Resolution

Resolution.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type full.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type full.

Download
2017-07-18Capital

Capital allotment shares.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type full.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2016-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.