Company NameProcter & Gamble UK Parent Company Limited
Company StatusDissolved
Company Number07596236
CategoryPrivate Limited Company
Incorporation Date7 April 2011(12 years, 11 months ago)
Dissolution Date11 June 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnthony Joseph Appleton
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(5 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 11 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(5 years, 2 months after company formation)
Appointment Duration6 years (closed 11 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(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 11 June 2022)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Dermid Strain
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Brian Desmond Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed15 April 2011(1 week, 1 day 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(5 years, 3 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

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 MatchesOver 10 other UK companies use this postal address

Shareholders

4.6m at $1Procter & Gamble Partnership LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£804,051,060

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 December 2020Notification of Procter & Gamble Overseas Limited as a person with significant control on 2 December 2020 (2 pages)
21 December 2020Cessation of The Procter & Gamble Company as a person with significant control on 2 December 2020 (1 page)
13 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
13 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
19 March 2020Full accounts made up to 30 June 2019 (19 pages)
19 September 2019Notification of The Procter & Gamble Company as a person with significant control on 17 September 2019 (2 pages)
17 September 2019Withdrawal of a person with significant control statement on 17 September 2019 (2 pages)
20 June 2019Statement by Directors (1 page)
20 June 2019Statement of capital on 20 June 2019
  • USD 1
(3 pages)
20 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
20 June 2019Solvency Statement dated 04/06/19 (1 page)
23 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
13 March 2019Full accounts made up to 30 June 2018 (20 pages)
30 August 2018Notification of a person with significant control statement (2 pages)
30 August 2018Cessation of Procter & Gamble Partnership Llp as a person with significant control on 29 August 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (19 pages)
17 August 2017Second filing of Confirmation Statement dated 07/04/2017 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 07/04/2017 (7 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
10 April 2017Confirmation statement made on 7 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
27 February 2017Full accounts made up to 30 June 2016 (17 pages)
27 February 2017Full accounts made up to 30 June 2016 (17 pages)
6 September 2016Director's details changed for Mr Vijay Indroo Sithlani on 22 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Vijay Indroo Sithlani on 22 July 2016 (2 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 238,577,254
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 238,577,254
(3 pages)
31 August 2016Statement of capital following an allotment of shares on 28 August 2016
  • USD 188,577,254
(3 pages)
31 August 2016Statement of capital following an allotment of shares on 28 August 2016
  • USD 188,577,254
(3 pages)
25 July 2016Appointment of Mr Vijay Indroo Sithlani as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Vijay Indroo Sithlani 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)
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)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • USD 4,577,254
(5 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • USD 4,577,254
(5 pages)
5 April 2016Full accounts made up to 30 June 2015 (15 pages)
5 April 2016Full accounts made up to 30 June 2015 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • USD 4,577,254
(5 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • USD 4,577,254
(5 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • USD 4,577,254
(5 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • USD 4,577,254
(5 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • USD 4,577,254
(5 pages)
6 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • USD 4,577,254
(5 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
31 March 2014Full accounts made up to 30 June 2013 (15 pages)
24 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 7 April 2012 with a full list of shareholders (14 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
2 April 2013Full accounts made up to 30 June 2012 (15 pages)
18 July 2012Annual return made up to 22 May 2011 with a full list of shareholders (14 pages)
18 July 2012Annual return made up to 22 May 2011 with a full list of shareholders (14 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)
3 October 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
3 October 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
26 July 2011Termination of appointment of Dermid Strain as a director (1 page)
26 July 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
26 July 2011Termination of appointment of Dermid Strain as a director (1 page)
26 July 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
23 June 2011Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page)
23 June 2011Current accounting period shortened from 30 April 2012 to 30 June 2011 (1 page)
2 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • USD 457,725,300
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • USD 457,725,300
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • USD 4,577,254.00
(4 pages)
2 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • USD 4,577,254.00
(4 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)