Colgate-palmolive (u.k.) Limited GUILDFORD


Colgate-palmolive (u.k.) started in year 1922 as Private Limited Company with registration number 00178909. The Colgate-palmolive (u.k.) company has been functioning successfully for one hundred and two years now and its status is active. The firm's office is based in Guildford at Guildford Business Park. Postal code: GU2 8JZ. Since Fri, 31st May 1996 Colgate-palmolive (u.k.) Limited is no longer carrying the name Colgate-palmolive.

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. At present 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-palmolive (u.k.) Limited Address / Contact

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

Company Information / Profile

Registration Number 00178909
Date of Incorporation Sat, 7th Jan 1922
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 102 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

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: 30 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

Astrid H.

Position: Director

Appointed: 05 September 2014

Resigned: 01 November 2016

Gareth T.

Position: Director

Appointed: 05 September 2014

Resigned: 01 April 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

Scott S.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2012

Peter G.

Position: Director

Appointed: 01 October 2009

Resigned: 01 October 2013

Katherine R.

Position: Director

Appointed: 20 August 2007

Resigned: 01 October 2009

Fiona P.

Position: Secretary

Appointed: 01 July 2003

Resigned: 22 February 2011

Christopher P.

Position: Director

Appointed: 01 September 2002

Resigned: 01 October 2009

Jules K.

Position: Director

Appointed: 29 July 2002

Resigned: 01 August 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

Jean H.

Position: Director

Appointed: 22 June 1998

Resigned: 29 July 2002

James T.

Position: Director

Appointed: 06 April 1997

Resigned: 31 August 2000

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

John R.

Position: Director

Appointed: 06 January 1992

Resigned: 31 August 1996

Reuben M.

Position: Director

Appointed: 28 November 1991

Resigned: 19 June 1998

Robert K.

Position: Director

Appointed: 28 November 1991

Resigned: 13 January 1995

David E.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 1991

John B.

Position: Director

Appointed: 28 November 1991

Resigned: 07 February 1996

David C.

Position: Director

Appointed: 28 November 1991

Resigned: 31 March 1997

Brian B.

Position: Director

Appointed: 28 November 1991

Resigned: 04 January 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Colgate-Palmolive Company from New York, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colgate-Palmolive Company

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

Legal authority The Delaware General Corporation Law
Legal form Corporation
Country registered N/A
Place registered The State Of Delaware
Registration number N/A
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colgate-palmolive May 31, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (178 pages)

Company search

Advertisements