Company NameProcter & Gamble Finance Holding Limited
Company StatusActive
Company Number09921362
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(3 years, 3 months after company formation)
Appointment Duration5 years
RoleAssociate Director Eimea
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Tadd Ashley Fowler
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleVice President Global Treasury
Country of ResidenceUnited States
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Russell William Hall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2024(8 years after company formation)
Appointment Duration2 months, 2 weeks
RoleDirector Global Treasury & Banking
Country of ResidenceUnited Kingdom
Correspondence AddressProcter & Gamble, Cobalt 12 Cobalt Business Park
Silver Fox Way
Newcastle Upon Tyne
NE27 0QW
Director NameMr Brian Desmond Young
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Eric Michael Head
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr James Douglas Gerstle
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleVice President And Assistant Treasurer
Country of ResidenceUnited States
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleFinance Director European Financial Services
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameAnthony Joseph Appleton
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleCompany Director
Correspondence AddressProcter & Gamble Uk The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMrs Claire Elaine Long
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2019)
RoleAssociate Director Of Finance & Accounting
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP

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

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 December 2023 (3 months, 1 week ago)
Next Return Due30 December 2024 (9 months from now)

Filing History

17 January 2024Appointment of Mr Russell William Hall as a director on 11 January 2024 (2 pages)
16 January 2024Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024 (1 page)
16 January 2024Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024 (1 page)
22 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
23 March 2023Full accounts made up to 30 June 2022 (19 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
3 August 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 03/08/2022
(4 pages)
3 August 2022Statement by Directors (1 page)
3 August 2022Solvency Statement dated 03/08/22 (1 page)
3 August 2022Statement of capital on 3 August 2022
  • USD 12,250,100
(5 pages)
1 July 2022Second filing of Confirmation Statement dated 16 December 2019 (3 pages)
23 March 2022Full accounts made up to 30 June 2021 (120 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 30 June 2020 (19 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
17 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
3 June 2020Full accounts made up to 30 June 2019 (19 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/07/2022.
(4 pages)
17 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)
1 July 2019Appointment of Mr Tadd Ashley Fowler as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of James Douglas Gerstle as a director on 1 July 2019 (1 page)
25 March 2019Full accounts made up to 30 June 2018 (19 pages)
19 March 2019Appointment of Mr Andrew Mccallum Ewen as a director on 18 March 2019 (2 pages)
11 March 2019Termination of appointment of Claire Elaine Long as a director on 28 February 2019 (1 page)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 30 June 2017 (19 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
1 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • USD 12,250,100
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 1 September 2017
  • USD 12,250,100
(3 pages)
4 July 2017Termination of appointment of Eric Michael Head as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Eric Michael Head as a director on 30 June 2017 (1 page)
10 April 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
10 April 2017Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • USD 10,250,100
(3 pages)
4 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • USD 10,250,100
(3 pages)
24 January 2017Full accounts made up to 30 April 2016 (14 pages)
24 January 2017Full accounts made up to 30 April 2016 (14 pages)
13 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
9 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • USD 8,250,100
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 29 November 2016
  • USD 8,250,100
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • USD 7,250,100
(3 pages)
24 August 2016Statement of capital following an allotment of shares on 15 August 2016
  • USD 7,250,100
(3 pages)
9 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/05/2016
(6 pages)
9 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 01/05/2016
(6 pages)
7 June 2016Appointment of Mr Anthony Joseph Appleton as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Anthony Joseph Appleton as a director on 6 June 2016 (2 pages)
17 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • USD 6,250,100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • USD 6,250,100
(3 pages)
17 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • USD 6,250,100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2016
(4 pages)
13 May 2016Appointment of Claire Elaine Long as a director on 3 May 2016 (2 pages)
13 May 2016Appointment of Claire Elaine Long as a director on 3 May 2016 (2 pages)
12 May 2016Termination of appointment of Brian Desmond Young as a director on 3 May 2016 (1 page)
12 May 2016Termination of appointment of Brian Desmond Young as a director on 3 May 2016 (1 page)
27 April 2016Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
27 April 2016Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)