About

Registered Number: 04058815
Date of Incorporation: 24/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 3 Danebrook Court, Langford Lane, Kidlington, Oxford, OX5 1LQ

 

Based in Kidlington in Oxford, Guylian (UK) Ltd was founded on 24 August 2000, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Buckley, Christopher Paul, Callebaut, Marie-paule, Jin, Hun Tag, Gehre, Wouter, Krefting, Carl Kristian, Lee, Jong Hyuk, Noh, Mang Ko, Toms, Kevin Paul, Rabb Enterprise Bvba. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Christopher Paul 30 May 2017 - 1
CALLEBAUT, Marie-Paule 24 August 2000 - 1
JIN, Hun Tag 30 June 2015 - 1
GEHRE, Wouter 23 September 2004 31 August 2010 1
KREFTING, Carl Kristian 24 August 2000 10 July 2008 1
LEE, Jong Hyuk 18 January 2013 29 June 2015 1
NOH, Mang Ko 02 February 2009 18 January 2013 1
TOMS, Kevin Paul 24 August 2000 31 May 2017 1
RABB ENTERPRISE BVBA 01 January 2010 31 May 2015 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 03 September 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 24 August 2017
TM01 - Termination of appointment of director 24 August 2017
TM01 - Termination of appointment of director 04 June 2017
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 17 July 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 12 September 2014
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 August 2011
AUD - Auditor's letter of resignation 28 July 2011
AUD - Auditor's letter of resignation 26 July 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
TM01 - Termination of appointment of director 01 September 2010
AA - Annual Accounts 06 July 2010
AD01 - Change of registered office address 24 June 2010
AP02 - Appointment of corporate director 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 02 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
225 - Change of Accounting Reference Date 04 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
AA - Annual Accounts 21 October 2004
363s - Annual Return 06 September 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 21 August 2003
395 - Particulars of a mortgage or charge 17 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 21 June 2002
225 - Change of Accounting Reference Date 22 February 2002
363s - Annual Return 14 September 2001
225 - Change of Accounting Reference Date 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
NEWINC - New incorporation documents 24 August 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.