Edgewell Personal Care Holdings Uk Ltd. HIGH WYCOMBE


Edgewell Personal Care Holdings Uk started in year 2000 as Private Limited Company with registration number 03937797. The Edgewell Personal Care Holdings Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in High Wycombe at Sword House. Postal code: HP13 6DG. Since 13th April 2016 Edgewell Personal Care Holdings Uk Ltd. is no longer carrying the name Energizer Holdings Uk Company.

The firm has 2 directors, namely Daniel S., Latanya L.. Of them, Latanya L. has been with the company the longest, being appointed on 10 March 2022 and Daniel S. has been with the company for the least time - from 20 December 2023. At the moment 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.

Edgewell Personal Care Holdings Uk Ltd. Address / Contact

Office Address Sword House
Office Address2 Totteridge Road
Town High Wycombe
Post code HP13 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937797
Date of Incorporation Fri, 25th Feb 2000
Industry Non-trading company
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Daniel S.

Position: Director

Appointed: 20 December 2023

Latanya L.

Position: Director

Appointed: 10 March 2022

John H.

Position: Director

Appointed: 01 April 2019

Resigned: 20 December 2023

Marisa I.

Position: Director

Appointed: 01 April 2019

Resigned: 31 December 2021

Rod L.

Position: Director

Appointed: 09 March 2018

Resigned: 01 April 2019

Colin H.

Position: Director

Appointed: 09 March 2018

Resigned: 01 April 2019

Sandra S.

Position: Director

Appointed: 29 June 2015

Resigned: 12 December 2017

David H.

Position: Director

Appointed: 29 June 2015

Resigned: 01 March 2019

Manish S.

Position: Director

Appointed: 29 June 2015

Resigned: 09 March 2018

Taylor P.

Position: Director

Appointed: 01 September 2006

Resigned: 18 June 2008

Pradeep P.

Position: Secretary

Appointed: 31 January 2005

Resigned: 29 June 2015

Rashpal B.

Position: Director

Appointed: 31 January 2005

Resigned: 29 June 2015

Mark B.

Position: Secretary

Appointed: 27 September 2002

Resigned: 31 January 2005

Nicolas F.

Position: Director

Appointed: 27 September 2002

Resigned: 31 July 2006

Mark B.

Position: Director

Appointed: 01 July 2002

Resigned: 29 June 2015

Kym E.

Position: Director

Appointed: 28 February 2000

Resigned: 31 January 2003

Nickoulla C.

Position: Director

Appointed: 28 February 2000

Resigned: 30 September 2007

Luis P.

Position: Director

Appointed: 28 February 2000

Resigned: 30 June 2002

Martin B.

Position: Director

Appointed: 28 February 2000

Resigned: 29 June 2015

Keith R.

Position: Director

Appointed: 25 February 2000

Resigned: 05 October 2000

Mark W.

Position: Director

Appointed: 25 February 2000

Resigned: 27 September 2002

Mark W.

Position: Secretary

Appointed: 25 February 2000

Resigned: 27 September 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Edgewell Personal Care Investments Uk Ltd from High Wycombe, England. This PSC is categorised as "a private limited company", 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.

Edgewell Personal Care Investments Uk Ltd

Sword House Totteridge Road, High Wycombe, HP13 6DG, England

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 04698786
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

Energizer Holdings Uk Company April 13, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts for the period ending 30th September 2022
filed on: 8th, July 2023
Free Download (22 pages)

Company search

Advertisements