Weybridge
Surrey
KT13 0XP
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 June 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2016(5 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 11 June 2022) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Radu Cristian Maftei |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 10 July 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 June 2022) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Andrew Charles McCarthy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Dermid Strain |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 15 April 2011(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Vijay Indroo Sitlani |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2016(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Website | pg.com |
---|
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.6m at $1 | Procter & Gamble Partnership LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £804,051,060 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 December 2020 | Notification of Procter & Gamble Overseas Limited as a person with significant control on 2 December 2020 (2 pages) |
---|---|
21 December 2020 | Cessation of The Procter & Gamble Company as a person with significant control on 2 December 2020 (1 page) |
13 July 2020 | Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
19 March 2020 | Full accounts made up to 30 June 2019 (19 pages) |
19 September 2019 | Notification of The Procter & Gamble Company as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Withdrawal of a person with significant control statement on 17 September 2019 (2 pages) |
20 June 2019 | Statement by Directors (1 page) |
20 June 2019 | Statement of capital on 20 June 2019
|
20 June 2019 | Resolutions
|
20 June 2019 | Solvency Statement dated 04/06/19 (1 page) |
23 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
13 March 2019 | Full accounts made up to 30 June 2018 (20 pages) |
30 August 2018 | Notification of a person with significant control statement (2 pages) |
30 August 2018 | Cessation of Procter & Gamble Partnership Llp as a person with significant control on 29 August 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (19 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 07/04/2017 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 07/04/2017 (7 pages) |
10 April 2017 | Confirmation statement made on 7 April 2017 with updates
|
10 April 2017 | Confirmation statement made on 7 April 2017 with updates
|
27 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
27 February 2017 | Full accounts made up to 30 June 2016 (17 pages) |
6 September 2016 | Director's details changed for Mr Vijay Indroo Sithlani on 22 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Vijay Indroo Sithlani on 22 July 2016 (2 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 28 August 2016
|
31 August 2016 | Statement of capital following an allotment of shares on 28 August 2016
|
25 July 2016 | Appointment of Mr Vijay Indroo Sithlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Appointment of Mr Vijay Indroo Sithlani as a director on 22 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages) |
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
5 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (15 pages) |
24 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
24 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
18 June 2013 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
18 June 2013 | Annual return made up to 7 April 2012 with a full list of shareholders (14 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
18 July 2012 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
18 July 2012 | Annual return made up to 22 May 2011 with a full list of shareholders (14 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
27 October 2011 | Termination of appointment of Andrew Mccarthy as a director (1 page) |
3 October 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
3 October 2011 | Appointment of Mr Anthony Joseph Appleton as a director (2 pages) |
26 July 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
26 July 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
26 July 2011 | Termination of appointment of Dermid Strain as a director (1 page) |
26 July 2011 | Appointment of Mr Brian Desmond Young as a director (2 pages) |
23 June 2011 | Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
23 June 2011 | Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page) |
2 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
2 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|