MONDELEZ UK FINANCE COMPANY LIMITED

Cadbury House Uxbridge Business Park Cadbury House Uxbridge Business Park, Uxbridge, UB8 1DH, Middlesex, United Kingdom
StatusACTIVE
Company No.10148672
CategoryPrivate Limited Company
Incorporated26 Apr 2016
Age8 years, 20 days
JurisdictionEngland Wales

SUMMARY

MONDELEZ UK FINANCE COMPANY LIMITED is an active private limited company with number 10148672. It was incorporated 8 years, 20 days ago, on 26 April 2016. The company address is Cadbury House Uxbridge Business Park Cadbury House Uxbridge Business Park, Uxbridge, UB8 1DH, Middlesex, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Alena Sanchez

Appointment date: 2024-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-22

Officer name: Mr Alexander Kevin Stevenson

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Hannah Jane O'brien

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-29

Officer name: Thomas James Gingell

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2023

Action Date: 08 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Paul Arrighi

Change date: 2023-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Capital

Type: SH19

Capital : 465,971,955 AUD

Date: 2022-11-11

Documents

View document PDF

Legacy

Date: 11 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/11/22

Documents

View document PDF

Resolution

Date: 11 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-21

Officer name: Mr Thomas James Gingell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-30

Officer name: John Michael Hladusz

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-26

Officer name: Thomas James Gingell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Jane O'brien

Appointment date: 2022-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Capital

Type: SH19

Capital : 465,971,955 AUD

Date: 2021-11-15

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/11/21

Documents

View document PDF

Resolution

Date: 15 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH01

Capital : 588,971,955 AUD

Date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Thomas James Gingell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Noelle Keene

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Paul Arrighi

Change date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Anne Cutler

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Paul Arrighi

Appointment date: 2018-12-21

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mondelez Canada Inc

Change date: 2018-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Noelle Keene

Change date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Noelle Keene

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Thomas Edward Jack

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Capital

Type: SH19

Capital : 588,971,954 AUD

Date: 2017-11-15

Documents

View document PDF

Legacy

Date: 15 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/11/17

Documents

View document PDF

Resolution

Date: 15 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-11

Officer name: John Michael Hladusz

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Hladusz

Appointment date: 2017-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-11

Officer name: Clare Louisa Minnie Jennings

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2016

Action Date: 13 May 2016

Category: Capital

Type: SH01

Date: 2016-05-13

Capital : 680,736,341.73 AUD

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 26 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTA PROSPECTS LLP

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:OC395138
Status:ACTIVE
Category:Limited Liability Partnership

FERRYHILL STORES LIMITED

1 BROSELEY AVENUE,WARRINGTON,WA3 4HH

Number:04743833
Status:ACTIVE
Category:Private Limited Company

ITALIAN MAVARE LTD

15 DEANS LANE,LONDON,HA8 9HX

Number:11694867
Status:ACTIVE
Category:Private Limited Company

NUSANTARA ENERGY LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:06156525
Status:ACTIVE
Category:Private Limited Company

STEIN INVEST LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10619930
Status:ACTIVE
Category:Private Limited Company

TEGH HOLDINGS LIMITED

3 LODDON SPUR,SLOUGH,SL1 3EJ

Number:09749443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source