Company NameUnited Biscuits Holdco 2 Limited
Company StatusActive
Company Number05957575
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Previous NamePrecis (2644) Limited

Business Activity

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

Directors

Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed25 January 2007(3 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(5 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2016(10 years after company formation)
Appointment Duration7 years, 6 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Murat Ulker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTurkish
StatusCurrent
Appointed01 October 2018(11 years, 12 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceTurkey
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameDavid Scott Blitzer
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 January 2007)
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlyle Square
London
SW3 6EX
Director NameFrederic Jacques Maria Paul Stevenin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2006(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 January 2007)
RolePartner
Country of ResidenceFrance
Correspondence Address74 Avenue Paul Doumer
Paris
75016
Foreign
Director NameOscar Alexander Hattink
Date of BirthMarch 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2006(1 week, 5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 15 November 2006)
RoleInvestment Analyst
Correspondence AddressFlat 18
20 Marshall Street
London
W1F 7ER
Secretary NameLionel Assant
NationalityFrench
StatusResigned
Appointed17 October 2006(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 January 2007)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address7 Portobello Mews
London
W11 3DQ
Secretary NameHamish Mackenzie
NationalityBritish
StatusResigned
Appointed17 October 2006(1 week, 5 days after company formation)
Appointment Duration3 months, 1 week (resigned 25 January 2007)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address39a Leyton Road
Harpenden
Hertfordshire
AL5 2JB
Director NameHamish Mackenzie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 25 January 2007)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address39a Leyton Road
Harpenden
Hertfordshire
AL5 2JB
Director NameLionel Assant
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2006(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2007)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address7 Portobello Mews
London
W11 3DQ
Director NameBertrand Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed06 November 2006(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2007)
RoleSenior Partner
Country of ResidenceFrance
Correspondence Address40 Chemin Desvallieres
92410 Ville D'Avray
France
Director NameBenjamin Solomon Jacobs
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2006(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 25 January 2007)
RoleAss/Private Equity Investor
Correspondence AddressFlat B
131 Kensington Church Street
London
W8 7LP
Director NameMr Jeffrey Peter Van Der Eems
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 11 March 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Halil Cem Karakas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed27 April 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.unitedbiscuits.co.uk
Telephone020 82345000
Telephone regionLondon

Location

Registered AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£74,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

9 January 2015Delivered on: 22 January 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 29 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
24 July 2013Delivered on: 2 August 2013
Satisfied on: 3 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 July 2013Delivered on: 2 August 2013
Satisfied on: 3 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Fully Satisfied
14 December 2006Delivered on: 28 December 2006
Satisfied on: 3 December 2014
Persons entitled: Jp Morgan Europe Limited

Classification: Deed of pledge of registered shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking right of pledge in respect of the present and future shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
14 December 2006Delivered on: 22 December 2006
Satisfied on: 3 December 2014
Persons entitled: J.P. Morgan Europe Limited as Security Agent for the Benefit of the Senior Finance Parties Andthe Mezzanine Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due to any senior finance party or mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest in and to the assigned contracts fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 October 2006Delivered on: 2 November 2006
Satisfied on: 18 January 2007
Persons entitled: J.P.Morgan Europe Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any obligor to any interim finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its present and future book debts,bank accounts,investments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
2 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (88 pages)
2 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
2 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
2 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
9 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
9 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (89 pages)
8 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
8 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
11 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (98 pages)
31 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
31 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
19 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 October 2018Appointment of Mr Murat Ulker as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Halil Cem Karakas as a director on 21 September 2018 (1 page)
9 April 2018Director's details changed for Dr Halil Cem Karakas on 31 March 2018 (2 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2017Satisfaction of charge 059575750006 in full (1 page)
5 September 2017Satisfaction of charge 059575750007 in full (1 page)
5 September 2017Satisfaction of charge 059575750006 in full (1 page)
5 September 2017Satisfaction of charge 059575750007 in full (1 page)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Appointment of Mr Mark Oldham as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Mr Mark Oldham as a director on 18 October 2016 (2 pages)
11 August 2016Full accounts made up to 2 January 2016 (18 pages)
11 August 2016Full accounts made up to 2 January 2016 (18 pages)
3 May 2016Appointment of Dr Halil Cem Karakas as a director on 27 April 2016 (2 pages)
3 May 2016Appointment of Dr Halil Cem Karakas as a director on 27 April 2016 (2 pages)
14 March 2016Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
25 September 2015Full accounts made up to 3 January 2015 (14 pages)
25 September 2015Full accounts made up to 3 January 2015 (14 pages)
22 January 2015Registration of charge 059575750007, created on 9 January 2015 (16 pages)
22 January 2015Registration of charge 059575750007, created on 9 January 2015 (16 pages)
22 January 2015Registration of charge 059575750007, created on 9 January 2015 (16 pages)
29 December 2014Registration of charge 059575750006, created on 19 December 2014 (143 pages)
29 December 2014Registration of charge 059575750006, created on 19 December 2014 (143 pages)
3 December 2014Satisfaction of charge 059575750005 in full (4 pages)
3 December 2014Satisfaction of charge 3 in full (4 pages)
3 December 2014Satisfaction of charge 059575750004 in full (4 pages)
3 December 2014Satisfaction of charge 059575750004 in full (4 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
3 December 2014Satisfaction of charge 3 in full (4 pages)
3 December 2014Satisfaction of charge 059575750005 in full (4 pages)
3 December 2014Satisfaction of charge 2 in full (4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
9 September 2014Full accounts made up to 28 December 2013 (14 pages)
9 September 2014Full accounts made up to 28 December 2013 (14 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 August 2013Full accounts made up to 29 December 2012 (14 pages)
29 August 2013Full accounts made up to 29 December 2012 (14 pages)
2 August 2013Registration of charge 059575750004 (17 pages)
2 August 2013Registration of charge 059575750004 (17 pages)
2 August 2013Registration of charge 059575750005 (80 pages)
2 August 2013Registration of charge 059575750005 (80 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
31 October 2011Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2011 (2 pages)
31 October 2011Director's details changed for Susan Furst on 5 October 2011 (2 pages)
31 October 2011Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2011 (2 pages)
31 October 2011Director's details changed for Susan Furst on 5 October 2011 (2 pages)
31 October 2011Secretary's details changed for Mr Mark Oldham on 5 October 2011 (1 page)
31 October 2011Secretary's details changed for Mr Mark Oldham on 5 October 2011 (1 page)
31 October 2011Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2011 (2 pages)
31 October 2011Secretary's details changed for Mr Mark Oldham on 5 October 2011 (1 page)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
31 October 2011Director's details changed for Susan Furst on 5 October 2011 (2 pages)
31 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
8 July 2011Full accounts made up to 1 January 2011 (13 pages)
8 July 2011Full accounts made up to 1 January 2011 (13 pages)
8 July 2011Full accounts made up to 1 January 2011 (13 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
18 August 2010Full accounts made up to 2 January 2010 (13 pages)
18 August 2010Full accounts made up to 2 January 2010 (13 pages)
18 August 2010Full accounts made up to 2 January 2010 (13 pages)
26 October 2009Director's details changed for Susan Furst on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Susan Furst on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Susan Furst on 5 October 2009 (2 pages)
26 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2009 (2 pages)
26 October 2009Director's details changed for Jeffrey Peter Van Der Eems on 5 October 2009 (2 pages)
16 September 2009Full accounts made up to 3 January 2009 (12 pages)
16 September 2009Full accounts made up to 3 January 2009 (12 pages)
16 September 2009Full accounts made up to 3 January 2009 (12 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
6 October 2008Return made up to 05/10/08; full list of members (3 pages)
23 July 2008Full accounts made up to 29 December 2007 (13 pages)
23 July 2008Full accounts made up to 29 December 2007 (13 pages)
16 October 2007Return made up to 05/10/07; full list of members (3 pages)
16 October 2007Return made up to 05/10/07; full list of members (3 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (6 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (6 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: level 1, exchange house, primrose street, london, EC2A 2HS (1 page)
19 January 2007Registered office changed on 19/01/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
18 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (7 pages)
28 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
19 December 2006Resolutions
  • RES13 ‐ Facilities agreement 08/12/06
(2 pages)
19 December 2006Resolutions
  • RES13 ‐ Facilities agreement 08/12/06
(2 pages)
28 November 2006Memorandum and Articles of Association (10 pages)
28 November 2006Memorandum and Articles of Association (10 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (6 pages)
27 November 2006New director appointed (6 pages)
27 November 2006New director appointed (2 pages)
17 November 2006Company name changed precis (2644) LIMITED\certificate issued on 17/11/06 (2 pages)
17 November 2006Company name changed precis (2644) LIMITED\certificate issued on 17/11/06 (2 pages)
16 November 2006New director appointed (6 pages)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (6 pages)
16 November 2006New director appointed (4 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (3 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
2 November 2006Particulars of mortgage/charge (9 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (7 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (7 pages)
1 November 2006New secretary appointed (2 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
25 October 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 October 2006Incorporation (15 pages)
5 October 2006Incorporation (15 pages)