Company NameGeneral Mills Holding (UK) Limited
DirectorsBenjamin John Pearman and Brian Thomas Walsh
Company StatusActive
Company Number04111739
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin John Pearman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(16 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleVice President, Managing Director
Country of ResidenceEngland
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Brian Thomas Walsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Counsel
Country of ResidenceEngland
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameErnest Harper Jnr
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address4234 Scott Terrace
Edina
Mn 55416
United States
Director NameDavid Vanbenschoten
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address18219 Hermitage Way
Minnentonka
Mn 55345
United States
Director NameElizabeth Wittenberg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address2194 Goodrick Avenue
St Paul
Mn 55105
United States
Director NameMr John Cromar Anderson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(2 weeks, 6 days after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2005)
RoleSolicitor
Correspondence Address73 Noel Road
London
N1 8HE
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameJames George Moseley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(1 year, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Christopher John Harper
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameGerald Joseph Morris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2010(9 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 14 September 2018)
RoleTax Director
Country of ResidenceBurnsville Minnesota
Correspondence AddressNumber One General Mills Boulevard
Minneapolis
Minnesota
United States
Director NameAngela Sue Rye
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2013)
RoleInhouse Counsel
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr David Benjamin Zucco
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2013(12 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2018)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Markus Muehleisen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2015(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 April 2017)
RoleVice President, Managing Director
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Lance Carlton Massey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 2016(16 years after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMrs Natasha Laul
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2017(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMs Jana Marie-Rose Gaffaney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2018(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2022)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Michael John Schuurmans
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCanadian,British
StatusResigned
Appointed01 September 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr David Dominique Olivier Brodowska
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2023)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered AddressCapital Court
30 Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10.3m at £1General Mills Canada Holding Three Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£36,204,000
Cash£53,000
Current Liabilities£787,000

Accounts

Latest Accounts29 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

12 December 2023Termination of appointment of David Dominique Olivier Brodowska as a director on 11 December 2023 (1 page)
30 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
30 November 2023Termination of appointment of Abogado Nominees Limited as a secretary on 14 July 2023 (1 page)
14 July 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to Capital Court 30 Windsor Street Uxbridge UB8 1AB on 14 July 2023 (1 page)
28 November 2022Full accounts made up to 29 May 2022 (19 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
11 May 2022Appointment of Mr Brian Thomas Walsh as a director on 2 May 2022 (2 pages)
11 May 2022Termination of appointment of Jana Marie-Rose Gaffaney as a director on 2 May 2022 (1 page)
4 May 2022Termination of appointment of Michael John Schuurmans as a director on 1 May 2022 (1 page)
4 May 2022Appointment of Mr David Dominique Olivier Brodowska as a director on 1 May 2022 (2 pages)
23 February 2022Full accounts made up to 30 May 2021 (21 pages)
18 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
26 October 2021Director's details changed for Mr Benjamin John Pearman on 25 October 2021 (2 pages)
17 February 2021Full accounts made up to 31 May 2020 (18 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 26 May 2019 (18 pages)
19 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
5 September 2019Termination of appointment of Natasha Laul as a director on 1 September 2019 (1 page)
5 September 2019Appointment of Mr Michael John Schuurmans as a director on 1 September 2019 (2 pages)
19 February 2019Full accounts made up to 27 May 2018 (18 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 September 2018Termination of appointment of Gerald Joseph Morris as a director on 14 September 2018 (1 page)
26 July 2018Termination of appointment of David Benjamin Zucco as a director on 20 July 2018 (1 page)
26 July 2018Appointment of Mrs Jana Gaffaney as a director on 19 July 2018 (2 pages)
7 March 2018Full accounts made up to 28 May 2017 (18 pages)
24 January 2018Solvency Statement dated 24/01/18 (2 pages)
24 January 2018Resolutions
  • RES13 ‐ Cancellation of the share premium account 24/01/2018
(1 page)
24 January 2018Statement by Directors (2 pages)
24 January 2018Statement of capital on 24 January 2018
  • GBP 10,291,288
(3 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
10 August 2017Appointment of Mrs Natasha Laul as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Lance Carlton Massey as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Lance Carlton Massey as a director on 31 July 2017 (1 page)
10 August 2017Appointment of Mrs Natasha Laul as a director on 31 July 2017 (2 pages)
18 July 2017Appointment of Mr Benjamin John Pearman as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Benjamin John Pearman as a director on 18 July 2017 (2 pages)
16 May 2017Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (2 pages)
16 May 2017Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (2 pages)
2 March 2017Full accounts made up to 29 May 2016 (18 pages)
2 March 2017Full accounts made up to 29 May 2016 (18 pages)
13 December 2016Appointment of Mr Lance Carlton Massey as a director on 21 November 2016 (3 pages)
13 December 2016Appointment of Mr Lance Carlton Massey as a director on 21 November 2016 (3 pages)
12 December 2016Termination of appointment of Christopher John Harper as a director on 21 November 2016 (2 pages)
12 December 2016Termination of appointment of Christopher John Harper as a director on 21 November 2016 (2 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
29 February 2016Full accounts made up to 31 May 2015 (15 pages)
29 February 2016Full accounts made up to 31 May 2015 (15 pages)
22 December 2015Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages)
22 December 2015Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages)
30 November 2015Secretary's details changed for Abogado Nominees Limited on 1 November 2015 (1 page)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,291,288
(7 pages)
30 November 2015Secretary's details changed for Abogado Nominees Limited on 1 November 2015 (1 page)
30 November 2015Secretary's details changed for Abogado Nominees Limited on 1 November 2015 (1 page)
30 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,291,288
(7 pages)
24 September 2015Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages)
24 September 2015Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages)
24 September 2015Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages)
7 May 2015Appointment of Markus Muehleisen as a director on 20 April 2015 (3 pages)
7 May 2015Appointment of Markus Muehleisen as a director on 20 April 2015 (3 pages)
28 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,291,288
(15 pages)
28 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 10,291,288
(15 pages)
13 November 2014Full accounts made up to 25 May 2014 (15 pages)
13 November 2014Full accounts made up to 25 May 2014 (15 pages)
22 September 2014Termination of appointment of James George Moseley as a director on 12 September 2014 (2 pages)
22 September 2014Termination of appointment of James George Moseley as a director on 12 September 2014 (2 pages)
15 April 2014Auditor's resignation (1 page)
15 April 2014Auditor's resignation (1 page)
11 April 2014Section 519 (1 page)
11 April 2014Section 519 (1 page)
3 March 2014Full accounts made up to 26 May 2013 (15 pages)
3 March 2014Full accounts made up to 26 May 2013 (15 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,291,288
(16 pages)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 10,291,288
(16 pages)
4 October 2013Termination of appointment of Angela Rye as a director (2 pages)
4 October 2013Appointment of David Benjamin Zucco as a director (3 pages)
4 October 2013Appointment of David Benjamin Zucco as a director (3 pages)
4 October 2013Termination of appointment of Angela Rye as a director (2 pages)
1 October 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
1 October 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
17 January 2013Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages)
17 January 2013Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (16 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (16 pages)
6 November 2012Full accounts made up to 30 April 2012 (16 pages)
6 November 2012Full accounts made up to 30 April 2012 (16 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
2 February 2012Full accounts made up to 30 April 2011 (16 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (16 pages)
29 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (16 pages)
22 November 2011Director's details changed for James George Moseley on 14 November 2011 (2 pages)
22 November 2011Director's details changed for James George Moseley on 14 November 2011 (2 pages)
18 November 2011Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages)
18 November 2011Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages)
17 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10,291,288
(4 pages)
17 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10,291,288
(4 pages)
6 July 2011Director's details changed for James George Moseley on 28 June 2011 (3 pages)
6 July 2011Director's details changed for James George Moseley on 28 June 2011 (3 pages)
23 May 2011Termination of appointment of Roger Gardner as a director (2 pages)
23 May 2011Appointment of Angela Sue Rye as a director (3 pages)
23 May 2011Termination of appointment of Roger Gardner as a director (2 pages)
23 May 2011Appointment of Angela Sue Rye as a director (3 pages)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (16 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (16 pages)
15 June 2010Termination of appointment of Ernest Harper Jnr as a director (2 pages)
15 June 2010Appointment of Gerald Joseph Morris as a director (3 pages)
15 June 2010Termination of appointment of Ernest Harper Jnr as a director (2 pages)
15 June 2010Appointment of Gerald Joseph Morris as a director (3 pages)
2 February 2010Full accounts made up to 30 April 2009 (15 pages)
2 February 2010Full accounts made up to 30 April 2009 (15 pages)
16 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (16 pages)
16 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (16 pages)
25 February 2009Full accounts made up to 30 April 2008 (15 pages)
25 February 2009Full accounts made up to 30 April 2008 (15 pages)
25 November 2008Resolutions
  • RES13 ‐ Company business and section 175 10/10/2008
(2 pages)
25 November 2008Resolutions
  • RES13 ‐ Company business and section 175 10/10/2008
(2 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
20 November 2008Return made up to 16/11/08; full list of members (4 pages)
25 February 2008Full accounts made up to 30 April 2007 (15 pages)
25 February 2008Full accounts made up to 30 April 2007 (15 pages)
27 November 2007Return made up to 16/11/07; full list of members (6 pages)
27 November 2007Return made up to 16/11/07; full list of members (6 pages)
14 March 2007Group of companies' accounts made up to 30 April 2006 (39 pages)
14 March 2007Group of companies' accounts made up to 30 April 2006 (39 pages)
30 January 2007Return made up to 16/11/06; full list of members (6 pages)
30 January 2007Return made up to 16/11/06; full list of members (6 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (32 pages)
28 February 2006Group of companies' accounts made up to 30 April 2005 (32 pages)
9 January 2006Return made up to 16/11/05; full list of members (7 pages)
9 January 2006Return made up to 16/11/05; full list of members (7 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
2 March 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
2 March 2005Group of companies' accounts made up to 30 April 2004 (25 pages)
20 December 2004Return made up to 16/11/04; full list of members (7 pages)
20 December 2004Return made up to 16/11/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
3 March 2004Full accounts made up to 30 April 2003 (10 pages)
18 December 2003Return made up to 16/11/03; full list of members (6 pages)
18 December 2003Return made up to 16/11/03; full list of members (6 pages)
15 April 2003Return made up to 16/11/02; full list of members (6 pages)
15 April 2003Return made up to 16/11/02; full list of members (6 pages)
19 March 2003Ad 12/11/02--------- £ si 2791286@1=2791286 £ ic 7500001/10291287 (2 pages)
19 March 2003Ad 12/11/02--------- £ si 2791286@1=2791286 £ ic 7500001/10291287 (2 pages)
6 March 2003Full accounts made up to 30 April 2002 (10 pages)
6 March 2003Full accounts made up to 30 April 2002 (10 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
7 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
7 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
6 March 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
6 March 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
9 January 2002Return made up to 16/11/01; full list of members (6 pages)
9 January 2002Return made up to 16/11/01; full list of members (6 pages)
4 December 2001Ad 12/11/01--------- £ si 7500000@1=7500000 £ ic 1/7500001 (2 pages)
4 December 2001Ad 12/11/01--------- £ si 7500000@1=7500000 £ ic 1/7500001 (2 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001Memorandum and Articles of Association (44 pages)
27 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 July 2001Nc inc already adjusted 16/07/01 (1 page)
27 July 2001Memorandum and Articles of Association (44 pages)
27 July 2001Nc inc already adjusted 16/07/01 (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
20 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 December 2000Memorandum and Articles of Association (44 pages)
20 December 2000Nc inc already adjusted 11/12/00 (1 page)
20 December 2000Nc inc already adjusted 11/12/00 (1 page)
20 December 2000Memorandum and Articles of Association (44 pages)
20 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
23 November 2000Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
23 November 2000Accounting reference date shortened from 30/11/01 to 31/05/01 (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
16 November 2000Incorporation (49 pages)
16 November 2000Incorporation (49 pages)