Company NameProcter & Gamble Holdings (UK) Limited
Company StatusDissolved
Company Number05116788
CategoryPrivate Limited Company
Incorporation Date30 April 2004(20 years ago)
Dissolution Date10 June 2022 (1 year, 10 months ago)
Previous NameWalkstream Limited

Business Activity

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

Directors

Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(4 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2009(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 10 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(12 years, 1 month after company formation)
Appointment Duration6 years (closed 10 June 2022)
RoleFinance Director European Financial Services
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Radu Cristian Maftei
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusClosed
Appointed10 July 2020(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 10 June 2022)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2004)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 weeks, 3 days after company formation)
Appointment Duration7 years, 4 months (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(3 weeks, 3 days after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 2004)
RoleManaging Director
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed24 May 2004(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameHelen Mary Tucker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2006)
RoleHuman Resources Director
Correspondence Address33 Hersham Road
Walton On Thames
Surrey
KT12 1LE
Director NameGiovanni Ciserani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2004(2 months after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleVice President & Managing Dire
Correspondence AddressNarjes House
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Director NamePeter Roessler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2004(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2007)
RoleFinance Director
Correspondence Address121 Route De La Capite
1223 Colgny
Geneva
Foreign
Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2011)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address30 Rosedale Road
Richmond
Surrey
TW9 2SX
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Director NameMr Brian Desmond Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 April 2011(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Vijay Indroo Sitlani
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed22 July 2016(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepg.com

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

170m at £1Procter & Gamble International Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£406,525,057
Current Liabilities£930,874,645

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 October 2020Statement by Directors (2 pages)
20 October 2020Solvency Statement dated 06/10/20 (2 pages)
20 October 2020Statement of capital on 20 October 2020
  • GBP 1
(5 pages)
20 October 2020Resolutions
  • RES13 ‐ Reduce capital contribution reserve 29/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
10 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
26 March 2020Full accounts made up to 30 June 2019 (20 pages)
17 September 2019Withdrawal of a person with significant control statement on 17 September 2019 (2 pages)
17 September 2019Notification of The Procter & Gamble Company as a person with significant control on 17 September 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 30 June 2018 (19 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
26 March 2018Full accounts made up to 30 June 2017 (19 pages)
18 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 170,000,001
  • USD 1,395,000,000
(3 pages)
18 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 170,000,001
  • USD 1,395,000,000
(3 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
24 March 2017Full accounts made up to 30 June 2016 (20 pages)
24 March 2017Full accounts made up to 30 June 2016 (20 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 170,000,001
(4 pages)
12 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 170,000,001
(4 pages)
22 March 2016Full accounts made up to 30 June 2015 (16 pages)
22 March 2016Full accounts made up to 30 June 2015 (16 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 170,000,001
(4 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 170,000,001
(4 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
14 April 2015Full accounts made up to 30 June 2014 (16 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170,000,001
(4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170,000,001
(4 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
21 March 2013Full accounts made up to 30 June 2012 (15 pages)
21 March 2013Full accounts made up to 30 June 2012 (15 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 March 2012Full accounts made up to 30 June 2011 (16 pages)
16 March 2012Full accounts made up to 30 June 2011 (16 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
8 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
7 June 2011Director's details changed for Anthony Joseph Appleton on 7 June 2011 (2 pages)
7 June 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
7 June 2011Secretary's details changed for Anthony Joseph Appleton on 7 June 2011 (1 page)
7 June 2011Director's details changed for Mr Andrew Charles Mccarthy on 7 June 2011 (2 pages)
7 June 2011Termination of appointment of Dermid Strain as a director (1 page)
7 June 2011Director's details changed for Anthony Joseph Appleton on 7 June 2011 (2 pages)
7 June 2011Termination of appointment of Dermid Strain as a director (1 page)
7 June 2011Director's details changed for Mr Andrew Charles Mccarthy on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Anthony Joseph Appleton on 7 June 2011 (2 pages)
7 June 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
7 June 2011Secretary's details changed for Anthony Joseph Appleton on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Anthony Joseph Appleton on 7 June 2011 (1 page)
7 June 2011Director's details changed for Mr Andrew Charles Mccarthy on 7 June 2011 (2 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 170,000,001
(4 pages)
7 April 2011Solvency statement dated 06/04/11 (1 page)
7 April 2011Statement by directors (1 page)
7 April 2011Statement by directors (1 page)
7 April 2011Resolutions
  • RES13 ‐ Share premium account cancelled 06/04/2011
(1 page)
7 April 2011Resolutions
  • RES13 ‐ Share premium account cancelled 06/04/2011
(1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 170,000,001
(4 pages)
7 April 2011Solvency statement dated 06/04/11 (1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 170,000,001
(4 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
6 April 2011Full accounts made up to 30 June 2010 (16 pages)
25 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
23 July 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) 20/07/2009
(3 pages)
23 July 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) 20/07/2009
(3 pages)
13 July 2009Director appointed anthony joseph appleton (4 pages)
13 July 2009Director appointed anthony joseph appleton (4 pages)
13 May 2009Registered office changed on 13/05/2009 from the heights, brooklands weybridge surrey KT13 0XP (1 page)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from the heights, brooklands weybridge surrey KT13 0XP (1 page)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
23 April 2009Full accounts made up to 30 June 2008 (15 pages)
23 April 2009Full accounts made up to 30 June 2008 (15 pages)
10 December 2008Full accounts made up to 30 June 2007 (14 pages)
10 December 2008Full accounts made up to 30 June 2007 (14 pages)
22 October 2008Return made up to 30/04/08; full list of members; amend (5 pages)
22 October 2008Return made up to 30/04/08; full list of members; amend (5 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
5 October 2007Full accounts made up to 30 June 2006 (14 pages)
5 October 2007Full accounts made up to 30 June 2006 (14 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
14 July 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
14 July 2006Group of companies' accounts made up to 30 June 2005 (31 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
2 May 2006Return made up to 30/04/06; full list of members (3 pages)
21 February 2006Delivery ext'd 3 mth 30/06/05 (1 page)
21 February 2006Delivery ext'd 3 mth 30/06/05 (1 page)
10 May 2005Return made up to 30/04/05; full list of members (4 pages)
10 May 2005Return made up to 30/04/05; full list of members (4 pages)
7 April 2005Nc inc already adjusted 17/03/05 (1 page)
7 April 2005Ad 17/03/05--------- £ si 70000000@1=70000000 £ ic 100000001/170000001 (2 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2005Nc inc already adjusted 17/03/05 (1 page)
7 April 2005Ad 17/03/05--------- £ si 70000000@1=70000000 £ ic 100000001/170000001 (2 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
24 November 2004Nc dec already adjusted 18/06/04 (1 page)
24 November 2004Ad 18/06/04--------- £ si 100000000@1 (2 pages)
24 November 2004Ad 18/06/04--------- £ si 100000000@1 (2 pages)
24 November 2004Nc inc already adjusted 18/06/04 (2 pages)
24 November 2004Nc dec already adjusted 18/06/04 (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Nc inc already adjusted 18/06/04 (2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
9 July 2004Ad 17/06/04--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2004Nc inc already adjusted 17/06/04 (2 pages)
9 July 2004Nc inc already adjusted 17/06/04 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2004Ad 17/06/04--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages)
9 July 2004Us$ nc 10000/0 17/06/04 (1 page)
9 July 2004Us$ nc 10000/0 17/06/04 (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
28 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Nc inc already adjusted 24/05/04 (2 pages)
3 June 2004Nc dec already adjusted 24/05/04 (2 pages)
3 June 2004Nc inc already adjusted 24/05/04 (2 pages)
3 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2004Nc dec already adjusted 24/05/04 (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Registered office changed on 26/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 2004New secretary appointed (1 page)
26 May 2004Registered office changed on 26/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 2004New director appointed (1 page)
26 May 2004New director appointed (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
25 May 2004Company name changed walkstream LIMITED\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed walkstream LIMITED\certificate issued on 25/05/04 (2 pages)
30 April 2004Incorporation (17 pages)
30 April 2004Incorporation (17 pages)