Colgate Holdings SURREY


Founded in 1995, Colgate Holdings, classified under reg no. 03089067 is an active company. Currently registered at Guildford Business Park GU2 8JZ, Surrey the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Simon P., Ingrid S. and Simon V. and others. Of them, Sharmine P. has been with the company the longest, being appointed on 5 May 2021 and Simon P. has been with the company for the least time - from 1 January 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Colgate Holdings Address / Contact

Office Address Guildford Business Park
Office Address2 Middleton Road Guildford
Town Surrey
Post code GU2 8JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089067
Date of Incorporation Tue, 8th Aug 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Simon P.

Position: Director

Appointed: 01 January 2024

Ingrid S.

Position: Director

Appointed: 01 January 2023

Simon V.

Position: Director

Appointed: 01 June 2021

Sharmine P.

Position: Director

Appointed: 05 May 2021

Marshall M.

Position: Director

Appointed: 16 March 2020

Resigned: 05 May 2021

James G.

Position: Director

Appointed: 01 March 2020

Resigned: 31 October 2023

Dean P.

Position: Director

Appointed: 01 March 2018

Resigned: 01 June 2021

Valerie M.

Position: Director

Appointed: 01 November 2016

Resigned: 28 February 2018

Philip D.

Position: Director

Appointed: 01 November 2016

Resigned: 01 February 2020

Charalabos K.

Position: Director

Appointed: 01 April 2016

Resigned: 01 January 2023

Gareth T.

Position: Director

Appointed: 05 September 2014

Resigned: 01 April 2016

Astrid H.

Position: Director

Appointed: 05 September 2014

Resigned: 01 November 2016

Christopher B.

Position: Director

Appointed: 01 November 2013

Resigned: 04 February 2020

Massimo P.

Position: Director

Appointed: 01 October 2012

Resigned: 01 September 2016

Gregory M.

Position: Director

Appointed: 30 September 2010

Resigned: 05 September 2014

Fiona P.

Position: Director

Appointed: 15 June 2010

Resigned: 22 February 2011

Peter G.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2013

Scott S.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2012

Alexandre D.

Position: Director

Appointed: 01 September 2007

Resigned: 05 September 2014

Katherine R.

Position: Director

Appointed: 20 August 2007

Resigned: 01 October 2009

Fiona P.

Position: Secretary

Appointed: 01 July 2003

Resigned: 22 February 2011

Ian C.

Position: Director

Appointed: 01 June 2003

Resigned: 23 May 2017

Jules K.

Position: Director

Appointed: 01 February 2003

Resigned: 01 August 2007

Christopher P.

Position: Director

Appointed: 01 September 2002

Resigned: 01 October 2009

Franck M.

Position: Director

Appointed: 01 September 2000

Resigned: 01 September 2007

Lee S.

Position: Director

Appointed: 01 September 2000

Resigned: 30 September 2010

Nigel B.

Position: Director

Appointed: 04 January 2000

Resigned: 29 July 2002

Lois J.

Position: Director

Appointed: 12 August 1998

Resigned: 31 May 2003

Javier T.

Position: Director

Appointed: 12 August 1998

Resigned: 31 August 2000

James T.

Position: Director

Appointed: 06 April 1997

Resigned: 31 August 2000

Michele M.

Position: Director

Appointed: 01 April 1997

Resigned: 31 January 2003

Ann H.

Position: Director

Appointed: 01 November 1996

Resigned: 01 July 2003

Ann H.

Position: Secretary

Appointed: 08 February 1996

Resigned: 01 July 2003

Karen G.

Position: Director

Appointed: 04 December 1995

Resigned: 31 December 1999

David C.

Position: Director

Appointed: 08 August 1995

Resigned: 31 March 1997

David M.

Position: Director

Appointed: 08 August 1995

Resigned: 11 August 1998

John B.

Position: Director

Appointed: 08 August 1995

Resigned: 07 February 1996

John B.

Position: Secretary

Appointed: 08 August 1995

Resigned: 07 February 1996

John R.

Position: Director

Appointed: 08 August 1995

Resigned: 31 August 1996

Frederick C.

Position: Director

Appointed: 08 August 1995

Resigned: 31 March 1997

Steven B.

Position: Director

Appointed: 08 August 1995

Resigned: 30 September 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats discovered, there is Colgate-Palmolive Comany from New York, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colgate-Palmolive Comany

300 300 Park Avenue, New York, 10022, United States

Legal authority The Delaware General Corporation Law
Legal form Corporation
Country registered State Of Delaware
Place registered State Of Delaware
Registration number -
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, July 2023
Free Download (20 pages)

Company search

Advertisements