About

Registered Number: 06044157
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Givaudan, Kennington Road, Ashford, Kent, TN24 0LT

 

Givaudan Holdings Uk Ltd was registered on 08 January 2007 and are based in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 6 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARAVAGNO, Roberto 31 December 2015 - 1
COLLINS, Paul Edward 20 February 2007 12 October 2007 1
DE ROUGEMONT, Pascal Frederic Constant 20 February 2007 31 December 2015 1
INKLEY, Brian 15 October 2007 27 May 2008 1
RENAUDIE, Corinne 27 May 2008 31 May 2010 1
SIGGEN, Christian Nicolas 20 February 2007 30 November 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 15 June 2020
CH03 - Change of particulars for secretary 09 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 14 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 05 May 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 31 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 17 June 2013
AP01 - Appointment of director 04 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 July 2010
SH01 - Return of Allotment of shares 22 June 2010
MISC - Miscellaneous document 22 June 2010
TM01 - Termination of appointment of director 11 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AUD - Auditor's letter of resignation 14 October 2009
AA - Annual Accounts 03 September 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 21 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
MEM/ARTS - N/A 17 December 2007
123 - Notice of increase in nominal capital 17 December 2007
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
MEM/ARTS - N/A 30 November 2007
123 - Notice of increase in nominal capital 30 November 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
287 - Change in situation or address of Registered Office 02 March 2007
225 - Change of Accounting Reference Date 02 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
RESOLUTIONS - N/A 01 March 2007
MEM/ARTS - N/A 01 March 2007
CERTNM - Change of name certificate 21 February 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.