Company NameDanone Limited
Company StatusLiquidation
Company Number01769822
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)
Previous NameGervais Danone U.K. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr James Forster Mayer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Building 7
566 Chiswick High Road
London
W4 5YG
Director NameCatherine Germaine Lewko
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed17 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleSvp, Finance And Data
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Building 7
566 Chiswick High Road
London
W4 5YG
Director NameAdam Joseph Cuadra
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Director NameMr Leo Vercruysse
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBelgian
StatusResigned
Appointed03 January 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1994)
RoleFinancial Administrator
Correspondence AddressJ Van Elewijckstraat 107a
Bus 8 1853
Grimbergen
Belgium
Director NameMr Marc Verhamme
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBelgian
StatusResigned
Appointed03 January 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressChateau De Foret
4940 Foret-Trooz
Belgium
Director NameMr Jacques Vincent
Date of BirthApril 1946 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed03 January 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence Address7 Rue Rausset
Paris 75015
France
Secretary NameMr John Austen Nelson-Jones
NationalityBritish
StatusResigned
Appointed03 January 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressField Fisher Waterhouse
41 Vine Street
London
EC3N 2AA
Director NameGeorges Casala
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed29 February 1996(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address11 Boulevard Flandrin
Paris
75116
Secretary NameMarc Roubaud
NationalityFrench
StatusResigned
Appointed29 February 1996(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address16 Melrose Gardens
London
W6 7RW
Secretary NameGuy Pelabon
NationalityFrench
StatusResigned
Appointed01 June 1997(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address6 The Avenue
Chiswick
London
W4 1HT
Director NameChristian Neu
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2000(16 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressGroschenweg 301
81825 Munchen
Germany
Director NameMarc Antoine Gosselin
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2000(16 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2006)
RoleManaging Director
Correspondence Address4 Pont Street Mews
London
SW1X 0AF
Secretary NameMarc Antoine Gosselin
NationalityFrench
StatusResigned
Appointed01 August 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address4 Pont Street Mews
London
SW1X 0AF
Director NameRuby Anita Judt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2002)
RoleFinance Director
Correspondence Address45 Drayton Gardens
Winchmore Hill
London
N21 2NR
Secretary NameRuby Anita Judt
NationalityBritish
StatusResigned
Appointed01 January 2002(18 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 October 2002)
RoleFinance Director
Correspondence Address45 Drayton Gardens
Winchmore Hill
London
N21 2NR
Director NameJose Maria Huguet
Date of BirthJune 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed09 September 2002(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 September 2006)
RoleFinance Director
Correspondence Address14 Ashbourne Road
London
W5 3ED
Secretary NameJose Maria Huguet
NationalitySpanish
StatusResigned
Appointed01 November 2002(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2006)
RoleFinance Director
Correspondence Address14 Ashbourne Road
London
W5 3ED
Director NameFrancois Caquelin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 January 2003(19 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2006)
RoleBusiness Executive
Correspondence Address17 Rue Pierre Berland
Versailles
78000
France
Director NameChristophe Didier Bombled
Date of BirthDecember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2006(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address13 Rue Kleber
Le Chesnay
78150 Paris
France
Secretary NameRitoo Jain
NationalityBritish
StatusResigned
Appointed15 September 2006(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address8 Langham Place
London
W4 2QL
Director NamePascal Antoine Marcel Ghislain Preudhomme
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2006(22 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2011)
RoleFinance Director
Correspondence Address14 Ashbourne Road
Ealing
London
W5 3ED
Director NameMarnix Eikenboom
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2006(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2010)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressSefton Troy
Old Avenue St Georges Hill
Weybridge
Surrey
KT13 0QB
Director NameCecile Marie Cabanis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2008(24 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2015)
RoleCompany Director
Correspondence Address87 Rue Saint Dominique
Paris
75007
France
Director NameMichel Bruno Fromage
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(26 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor International House High Street
London
W5 5DW
Director NameMr Nicholas Bruno Marie Ignace Riom
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2011(27 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor International House
7 High Street
London
W5 5DW
Director NameRegis Massuyeau
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2011(27 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor International House 7 High Street
London
W5 5DW
Director NameJean Francois Hurel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2013(29 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Adam Benjamin Grant
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(29 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameCarles Vall Escardo
Date of BirthAugust 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2015(31 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 August 2022)
RoleVice President Finance
Country of ResidenceFrance
Correspondence Address6th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Arnaud Capdeville
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2016(32 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address556 Chiswick High Road
London
W4 5YG
Director NameIrene Boj
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed19 October 2017(33 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address556 Chiswick High Road
London
W4 5YG
Director NameLeila Karimi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2019(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NamePaul Leslie Avis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(37 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ

Contact

Websitedanone.com
Telephone020 87995800
Telephone regionLondon

Location

Registered AddressResolve Advisory Limited
22 York Buildings
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1.8m at £1Danone Holdings (Uk)
100.00%
Ordinary

Financials

Year2014
Turnover£223,692,000
Gross Profit£87,327,000
Net Worth£22,021,000
Cash£16,000
Current Liabilities£50,967,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 January 2022 (2 years, 3 months ago)
Next Return Due17 January 2023 (overdue)

Filing History

1 March 2021Appointment of Paul Leslie Avis as a director on 23 February 2021 (2 pages)
1 March 2021Termination of appointment of Adam Benjamin Grant as a director on 28 February 2021 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
9 November 2020Full accounts made up to 31 December 2019 (36 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Appointment of Leila Karimi as a director on 30 September 2019 (2 pages)
10 October 2019Termination of appointment of Irene Boj as a director on 30 September 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (35 pages)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (30 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
30 October 2017Termination of appointment of Arnaud Capdeville as a director on 19 October 2017 (2 pages)
30 October 2017Termination of appointment of Arnaud Capdeville as a director on 19 October 2017 (2 pages)
30 October 2017Appointment of Irene Boj as a director on 19 October 2017 (3 pages)
30 October 2017Appointment of Irene Boj as a director on 19 October 2017 (3 pages)
28 September 2017Statement of company's objects (2 pages)
28 September 2017Statement of company's objects (2 pages)
28 September 2017Memorandum and Articles of Association (16 pages)
28 September 2017Resolutions
  • RES13 ‐ That, with immediate effect, the articles of association of the company be amended by the insertion of a new article 2A in the form of of the document attached to the resolution. 14/09/2017
(3 pages)
28 September 2017Resolutions
  • RES13 ‐ That, with immediate effect, the articles of association of the company be amended by the insertion of a new article 2A in the form of of the document attached to the resolution. 14/09/2017
(3 pages)
28 September 2017Memorandum and Articles of Association (16 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
8 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
8 January 2017Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
6 January 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
6 January 2017Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
16 September 2016Termination of appointment of Jean Francois Hurel as a director on 1 September 2016 (1 page)
16 September 2016Termination of appointment of Jean Francois Hurel as a director on 1 September 2016 (1 page)
15 September 2016Appointment of Mr Arnaud Capdeville as a director on 1 September 2016 (2 pages)
15 September 2016Appointment of Mr Arnaud Capdeville as a director on 1 September 2016 (2 pages)
27 June 2016Director's details changed for Jean Francois Hurel on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Adam Benjamin Grant on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Carles Vall Escardo on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Adam Benjamin Grant on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Jean Francois Hurel on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Carles Vall Escardo on 27 June 2016 (2 pages)
25 June 2016Full accounts made up to 31 December 2015 (25 pages)
25 June 2016Full accounts made up to 31 December 2015 (25 pages)
22 June 2016Registered office address changed from 3rd Floor International House 7 High Street Ealing London W5 5DW to 6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 3rd Floor International House 7 High Street Ealing London W5 5DW to 6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 22 June 2016 (1 page)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,800,000
(5 pages)
11 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,800,000
(5 pages)
15 October 2015Full accounts made up to 31 December 2014 (22 pages)
15 October 2015Full accounts made up to 31 December 2014 (22 pages)
7 October 2015Appointment of Carles Vall Escardo as a director on 1 September 2015 (2 pages)
7 October 2015Appointment of Carles Vall Escardo as a director on 1 September 2015 (2 pages)
7 October 2015Appointment of Carles Vall Escardo as a director on 1 September 2015 (2 pages)
28 September 2015Termination of appointment of Cecile Marie Cabanis as a director on 1 September 2015 (1 page)
28 September 2015Termination of appointment of Cecile Marie Cabanis as a director on 1 September 2015 (1 page)
28 September 2015Termination of appointment of Cecile Marie Cabanis as a director on 1 September 2015 (1 page)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,800,000
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,800,000
(5 pages)
7 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,800,000
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (22 pages)
4 August 2014Full accounts made up to 31 December 2013 (22 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,800,000
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,800,000
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,800,000
(5 pages)
26 November 2013Appointment of Adam Benjamin Grant as a director (3 pages)
26 November 2013Appointment of Adam Benjamin Grant as a director (3 pages)
26 November 2013Termination of appointment of Nicholas Riom as a director (2 pages)
26 November 2013Termination of appointment of Nicholas Riom as a director (2 pages)
7 November 2013Appointment of Jean Francois Hurel as a director (3 pages)
7 November 2013Termination of appointment of Regis Massuyeau as a director (2 pages)
7 November 2013Appointment of Jean Francois Hurel as a director (3 pages)
7 November 2013Termination of appointment of Regis Massuyeau as a director (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
4 June 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 4 June 2013 (1 page)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
21 December 2011Appointment of Regis Massuyeau as a director (3 pages)
21 December 2011Appointment of Regis Massuyeau as a director (3 pages)
15 November 2011Termination of appointment of Pascal Preudhomme as a director (1 page)
15 November 2011Termination of appointment of Pascal Preudhomme as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
14 September 2011Appointment of Nicolas Riom as a director (3 pages)
14 September 2011Appointment of Nicolas Riom as a director (3 pages)
9 September 2011Termination of appointment of Michel Fromage as a director (1 page)
9 September 2011Termination of appointment of Michel Fromage as a director (1 page)
9 March 2011Auditor's resignation (2 pages)
9 March 2011Resolutions
  • RES13 ‐ File notice of aud resignation and re apt new auditors directors fix remuneration of the auditors 28/09/2010
(3 pages)
9 March 2011Auditor's resignation (2 pages)
9 March 2011Resolutions
  • RES13 ‐ File notice of aud resignation and re apt new auditors directors fix remuneration of the auditors 28/09/2010
(3 pages)
14 January 2011Termination of appointment of Ritoo Jain as a secretary (2 pages)
14 January 2011Termination of appointment of Ritoo Jain as a secretary (2 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
26 November 2010Appointment of Michel Bruno Fromage as a director (3 pages)
26 November 2010Appointment of Michel Bruno Fromage as a director (3 pages)
24 November 2010Termination of appointment of Marnix Eikenboom as a director (2 pages)
24 November 2010Termination of appointment of Marnix Eikenboom as a director (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 April 2010Statement of company's objects (17 pages)
9 April 2010Resolutions
  • RES13 ‐ Sect 550, 175, 28 18/03/2010
(2 pages)
9 April 2010Statement of company's objects (17 pages)
9 April 2010Resolutions
  • RES13 ‐ Sect 550, 175, 28 18/03/2010
(2 pages)
23 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
16 January 2009Return made up to 03/01/09; full list of members (4 pages)
21 November 2008Appointment terminated director christophe bombled (1 page)
21 November 2008Director appointed cecile marie cabanis (2 pages)
21 November 2008Director appointed cecile marie cabanis (2 pages)
21 November 2008Appointment terminated director christophe bombled (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
9 January 2008Return made up to 03/01/08; full list of members (6 pages)
9 January 2008Return made up to 03/01/08; full list of members (6 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
13 September 2007Full accounts made up to 31 December 2006 (15 pages)
13 September 2007Full accounts made up to 31 December 2006 (15 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 03/01/07; full list of members (6 pages)
26 January 2007Return made up to 03/01/07; full list of members (6 pages)
26 January 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Section 394 (1 page)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Section 394 (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006Secretary resigned;director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New director appointed (2 pages)
7 February 2006Return made up to 03/01/06; full list of members (6 pages)
7 February 2006Return made up to 03/01/06; full list of members (6 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
3 February 2005Return made up to 03/01/05; full list of members (6 pages)
3 February 2005Return made up to 03/01/05; full list of members (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
27 October 2004Full accounts made up to 31 December 2003 (16 pages)
6 February 2004Return made up to 03/01/04; full list of members (6 pages)
6 February 2004Return made up to 03/01/04; full list of members (6 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2003Full accounts made up to 31 December 2002 (15 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
7 February 2003Full accounts made up to 31 December 2001 (14 pages)
7 February 2003Full accounts made up to 31 December 2001 (14 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
28 January 2003Return made up to 03/01/03; full list of members (7 pages)
28 January 2003Secretary resigned;director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Secretary resigned;director resigned (1 page)
13 January 2003Secretary resigned;director resigned (1 page)
13 January 2003Secretary resigned;director resigned (1 page)
3 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
15 February 2002Return made up to 03/01/02; full list of members (6 pages)
15 February 2002Return made up to 03/01/02; full list of members (6 pages)
16 October 2001Registered office changed on 16/10/01 from: 35 st. Thomas street london SE1 9SN (1 page)
16 October 2001Registered office changed on 16/10/01 from: 35 st. Thomas street london SE1 9SN (1 page)
29 August 2001Full accounts made up to 31 December 2000 (13 pages)
29 August 2001Full accounts made up to 31 December 2000 (13 pages)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
8 March 2001Return made up to 03/01/01; full list of members (4 pages)
8 March 2001Return made up to 03/01/01; full list of members (4 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1999 (13 pages)
31 August 2000Full accounts made up to 31 December 1999 (13 pages)
6 January 2000Return made up to 03/01/00; full list of members (5 pages)
6 January 2000Return made up to 03/01/00; full list of members (5 pages)
2 December 1999Full accounts made up to 31 December 1998 (13 pages)
2 December 1999Full accounts made up to 31 December 1998 (13 pages)
22 January 1999Return made up to 03/01/99; full list of members (5 pages)
22 January 1999Return made up to 03/01/99; full list of members (5 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
21 September 1998Full accounts made up to 31 December 1997 (13 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
22 January 1998Return made up to 03/01/98; full list of members (5 pages)
22 January 1998Return made up to 03/01/98; full list of members (5 pages)
2 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1997£ nc 100000/2500000 16/10/97 (1 page)
2 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 1997£ nc 100000/2500000 16/10/97 (1 page)
2 November 1997Ad 16/10/97--------- £ si 1790000@1=1790000 £ ic 10000/1800000 (2 pages)
2 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1997Ad 16/10/97--------- £ si 1790000@1=1790000 £ ic 10000/1800000 (2 pages)
2 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
4 May 1997Full accounts made up to 31 December 1995 (10 pages)
4 May 1997Full accounts made up to 31 December 1995 (10 pages)
23 January 1997Return made up to 03/01/96; full list of members (5 pages)
23 January 1997Return made up to 03/01/97; full list of members (5 pages)
23 January 1997Return made up to 03/01/96; full list of members (5 pages)
23 January 1997Return made up to 03/01/97; full list of members (5 pages)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Secretary resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
31 December 1996New secretary appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
26 June 1995Return made up to 03/01/95; full list of members (6 pages)
26 June 1995Return made up to 03/01/95; full list of members (6 pages)
23 November 1994Full accounts made up to 31 December 1993 (12 pages)
23 November 1994Full accounts made up to 31 December 1993 (12 pages)
2 November 1994Full accounts made up to 31 December 1992 (10 pages)
2 November 1994Full accounts made up to 31 December 1992 (10 pages)
17 September 1993Company name changed gervais danone U.K. LIMITED\certificate issued on 17/09/93 (2 pages)
17 September 1993Company name changed gervais danone U.K. LIMITED\certificate issued on 17/09/93 (2 pages)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 1993Full accounts made up to 31 December 1991 (9 pages)
4 February 1993Full accounts made up to 31 December 1991 (9 pages)
13 April 1992Full accounts made up to 31 December 1990 (8 pages)
13 April 1992Full accounts made up to 31 December 1990 (8 pages)
20 June 1991Full accounts made up to 31 December 1989 (9 pages)
20 June 1991Full accounts made up to 31 December 1989 (9 pages)
18 October 1989Full accounts made up to 31 December 1988 (10 pages)
18 October 1989Full accounts made up to 31 December 1988 (10 pages)
18 May 1989Full accounts made up to 31 December 1987 (10 pages)
18 May 1989Full accounts made up to 31 December 1987 (10 pages)
9 March 1988Full accounts made up to 31 December 1986 (9 pages)
9 March 1988Full accounts made up to 31 December 1986 (9 pages)
14 November 1983Incorporation (19 pages)
14 November 1983Incorporation (19 pages)