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.
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 | : |
|
Registered Address | : | The Heights,, Brooklands, Weybridge, Surrey, KT13 0XP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Heights,, Brooklands, Weybridge, United Kingdom, KT13 0XP | Secretary | 20 June 2008 | Active |
The Heights,, Brooklands, Weybridge, United Kingdom, KT13 0XP | Director | 29 June 2009 | Active |
The Heights,, Brooklands, Weybridge, KT13 0XP | Director | 06 June 2016 | Active |
The Heights,, Brooklands, Weybridge, KT13 0XP | Director | 10 July 2020 | Active |
8 Outfield Road, Chalfont St. Peter, Gerrards Cross, SL9 9PN | Secretary | 24 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 April 2004 | Active |
24 Oatlands Close, Weybridge, KT13 9EE | Director | 26 October 2007 | Active |
Narjes House, Bowater Ridge St Georges Hill, Weybridge, KT13 0PA | Director | 01 July 2004 | Active |
Hereford House, 3 Beechwood Avenue, Weybridge, KT13 9TF | Director | 24 May 2004 | Active |
11 Clarence Crescent, Windsor, SL4 5DT | Director | 24 May 2004 | Active |
The Heights,, Brooklands, Weybridge, United Kingdom, KT13 0XP | Director | 24 May 2004 | Active |
121 Route De La Capite, 1223 Colgny, Geneva, Switzerland, FOREIGN | Director | 01 September 2004 | Active |
The Heights,, Brooklands, Weybridge, KT13 0XP | Director | 22 July 2016 | Active |
30 Rosedale Road, Richmond, TW9 2SX | Director | 01 March 2007 | Active |
33 Hersham Road, Walton On Thames, KT12 1LE | Director | 25 May 2004 | Active |
The Heights,, Brooklands, Weybridge, United Kingdom, KT13 0XP | Director | 01 April 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 30 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-02-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-17 | Capital | Capital allotment shares. | Download |
2020-10-20 | Capital | Legacy. | Download |
2020-10-20 | Capital | Capital statement capital company with date currency figure. | Download |
2020-10-20 | Insolvency | Legacy. | Download |
2020-10-20 | Resolution | Resolution. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type full. | Download |
2017-07-18 | Capital | Capital allotment shares. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type full. | Download |
2016-07-25 | Officers | Appoint person director company with name date. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.