About

Registered Number: 02906614
Date of Incorporation: 09/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP

 

Based in Weybridge, Procter & Gamble Uk Group Holdings Ltd was founded on 09 March 1994, it's status at Companies House is "Active". We don't currently know the number of employees at the company. This business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEN, Peter Albert 16 March 1994 31 July 1999 1
GURTLER, Heiner, Dr 16 March 1994 31 March 1994 1
LOWE, Steven 30 September 2005 15 September 2006 1
RICHTER, Wilfried 01 April 1994 30 September 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 13 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 06 November 2017
RP04CS01 - N/A 17 August 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 10 November 2016
RESOLUTIONS - N/A 11 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 October 2016
SH19 - Statement of capital 11 October 2016
CAP-SS - N/A 11 October 2016
CERTNM - Change of name certificate 10 October 2016
TM01 - Termination of appointment of director 02 October 2016
RESOLUTIONS - N/A 28 September 2016
AR01 - Annual Return 26 September 2016
RP04AR01 - N/A 26 September 2016
RP04AR01 - N/A 26 September 2016
RP04AR01 - N/A 06 September 2016
RP04AR01 - N/A 06 September 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 16 March 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 16 December 2011
AD01 - Change of registered office address 10 November 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
SH01 - Return of Allotment of shares 02 June 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 03 December 2009
CH03 - Change of particulars for secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 11 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AUD - Auditor's letter of resignation 06 July 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 03 November 2004
225 - Change of Accounting Reference Date 27 April 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 04 November 2003
AUD - Auditor's letter of resignation 12 August 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 12 September 2000
363a - Annual Return 16 December 1999
RESOLUTIONS - N/A 11 November 1999
RESOLUTIONS - N/A 11 November 1999
RESOLUTIONS - N/A 11 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
363a - Annual Return 09 December 1998
AUD - Auditor's letter of resignation 24 September 1998
RESOLUTIONS - N/A 08 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 26 October 1996
363s - Annual Return 08 May 1996
288 - N/A 22 April 1996
288 - N/A 22 April 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 20 July 1994
88(2)P - N/A 12 May 1994
88(2)P - N/A 12 May 1994
MEM/ARTS - N/A 11 May 1994
RESOLUTIONS - N/A 25 April 1994
123 - Notice of increase in nominal capital 25 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
287 - Change in situation or address of Registered Office 08 April 1994
RESOLUTIONS - N/A 05 April 1994
CERTNM - Change of name certificate 31 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.