Company NameDanone Financing UK Limited
Company StatusDissolved
Company Number08808080
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Leslie Avis
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 04 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Director NameLeila Karimi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed30 September 2019(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Building 7
Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameAdam Joseph Cuadra
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed09 December 2013(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Stephen Mark House
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Director NameMr Sudip Dasgupta
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed30 September 2016(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewmarket Avenue White Horse Business Park
Trowbridge
Wiltshire
BA14 0XQ
Director NameIrene Boj
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed14 November 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address556 Chiswich High Road
London
W4 5YG

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Danone Foods Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£10,872,737
Current Liabilities£1,186,010

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

8 February 2021Statement of capital on 8 February 2021
  • GBP 1
(3 pages)
8 February 2021Statement by Directors (1 page)
8 February 2021Solvency Statement dated 19/01/21 (1 page)
8 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
9 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
25 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (63 pages)
25 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
25 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 June 2020Director's details changed for Adam Joseph Cuadra on 24 June 2020 (2 pages)
9 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
10 October 2019Termination of appointment of Irene Boj as a director on 30 September 2019 (1 page)
10 October 2019Appointment of Leila Karimi as a director on 30 September 2019 (2 pages)
10 October 2019Termination of appointment of Sudip Dasgupta as a director on 30 September 2019 (1 page)
10 October 2019Appointment of Adam Joseph Cuadra as a director on 30 September 2019 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (22 pages)
14 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
1 August 2018Full accounts made up to 31 December 2017 (23 pages)
27 July 2018Statement of capital following an allotment of shares on 12 July 2018
  • USD 937,133,013
  • GBP 1
(4 pages)
24 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 January 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
14 November 2017Appointment of Irene Boj as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Irene Boj as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Paul Leslie Avis as a director on 14 November 2017 (2 pages)
14 November 2017Appointment of Paul Leslie Avis as a director on 14 November 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
31 October 2016Appointment of Sudip Dasgupta as a director on 30 September 2016 (2 pages)
31 October 2016Appointment of Sudip Dasgupta as a director on 30 September 2016 (2 pages)
28 October 2016Termination of appointment of Stephen Mark House as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Stephen Mark House as a director on 30 September 2016 (1 page)
20 June 2016Full accounts made up to 31 December 2015 (22 pages)
20 June 2016Full accounts made up to 31 December 2015 (22 pages)
20 January 2016Director's details changed for Mr Stephen Mark House on 9 December 2015 (2 pages)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
20 January 2016Director's details changed for Mr Stephen Mark House on 9 December 2015 (2 pages)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(4 pages)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
18 September 2015Full accounts made up to 31 December 2014 (19 pages)
13 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(14 pages)
13 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(14 pages)
13 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(14 pages)
5 November 2014Registered office address changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ United Kingdom to 100 New Bridge Street London EC4V 6JA on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ United Kingdom to 100 New Bridge Street London EC4V 6JA on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Newmarket Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XQ United Kingdom to 100 New Bridge Street London EC4V 6JA on 5 November 2014 (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)