Company NameMondelez UK Finance Company Limited
Company StatusActive
Company Number10148672
CategoryPrivate Limited Company
Incorporation Date26 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Michael Brendan Foye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(same day as company formation)
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Adrian John Paul Arrighi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleTax Director
Country of ResidenceEngland
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Alexander Kevin Stevenson
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(7 years, 9 months after company formation)
Appointment Duration3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Karen Alena Sanchez
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(7 years, 9 months after company formation)
Appointment Duration3 months
RoleAccounting & External Reporting Lead, Uk
Country of ResidenceEngland
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMs Linda Anne Cutler
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Clare Louisa Minnie Jennings
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameJohn Michael Hladusz
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Carole Noelle Keene
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Hannah Jane O'Brien
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 January 2024)
RoleDirector, Aer
Country of ResidenceEngland
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Thomas James Gingell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2022(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Location

Registered AddressCadbury House Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (20 pages)
29 August 2023Termination of appointment of Thomas James Gingell as a director on 29 August 2023 (1 page)
18 August 2023Director's details changed for Mr Adrian John Paul Arrighi on 8 August 2023 (2 pages)
3 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
11 November 2022Solvency Statement dated 09/11/22 (1 page)
11 November 2022Statement of capital on 11 November 2022
  • AUD 465,971,955
(3 pages)
11 November 2022Statement by Directors (1 page)
11 November 2022Resolutions
  • RES13 ‐ Reduce share premium account 09/11/2022
(2 pages)
29 September 2022Full accounts made up to 31 December 2021 (20 pages)
21 April 2022Appointment of Mr Thomas James Gingell as a director on 21 April 2022 (2 pages)
30 March 2022Termination of appointment of John Michael Hladusz as a director on 30 March 2022 (1 page)
1 February 2022Termination of appointment of Thomas James Gingell as a director on 26 January 2022 (1 page)
31 January 2022Appointment of Mrs Hannah Jane O'brien as a director on 26 January 2022 (2 pages)
11 January 2022Confirmation statement made on 3 January 2022 with updates (5 pages)
15 November 2021Solvency Statement dated 15/11/21 (1 page)
15 November 2021Statement by Directors (1 page)
15 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2021Statement of capital on 15 November 2021
  • AUD 465,971,955
(5 pages)
24 September 2021Full accounts made up to 31 December 2020 (20 pages)
29 March 2021Statement of capital following an allotment of shares on 29 March 2021
  • AUD 588,971,955
(3 pages)
11 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (19 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (18 pages)
2 October 2019Appointment of Mr Thomas James Gingell as a director on 1 October 2019 (2 pages)
30 September 2019Termination of appointment of Carole Noelle Keene as a director on 30 September 2019 (1 page)
14 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 (2 pages)
31 December 2018Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 (1 page)
21 December 2018Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 (2 pages)
13 November 2018Change of details for Mondelez Canada Inc as a person with significant control on 13 November 2018 (2 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
12 March 2018Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 (2 pages)
5 March 2018Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 (1 page)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
20 November 2017Memorandum and Articles of Association (45 pages)
20 November 2017Memorandum and Articles of Association (45 pages)
20 November 2017Resolutions
  • RES13 ‐ Consent of variation of share rights 15/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
20 November 2017Resolutions
  • RES13 ‐ Consent of variation of share rights 15/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 November 2017Statement of capital on 15 November 2017
  • AUD 588,971,954
(3 pages)
15 November 2017Statement by Directors (1 page)
15 November 2017Solvency Statement dated 14/11/17 (1 page)
15 November 2017Statement by Directors (1 page)
15 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
15 November 2017Statement of capital on 15 November 2017
  • AUD 588,971,954
(3 pages)
15 November 2017Solvency Statement dated 14/11/17 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
13 April 2017Director's details changed for John Michael Hladusz on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of John Michael Hladusz as a director on 11 April 2017 (2 pages)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
11 April 2017Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 (1 page)
10 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
1 June 2016Statement of capital following an allotment of shares on 13 May 2016
  • AUD 680,736,341.73
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 13 May 2016
  • AUD 680,736,341.73
(4 pages)
10 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
10 May 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages)
26 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-26
  • AUD 100
(55 pages)
26 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-26
  • AUD 100
(55 pages)