Ferrero Uk Limited GREENFORD


Ferrero Uk started in year 1966 as Private Limited Company with registration number 00876127. The Ferrero Uk company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Greenford at 889 Greenford Road. Postal code: UB6 0HE.

At the moment there are 3 directors in the the firm, namely Cristiano S., Valentino C. and Philippe S.. In addition one secretary - Harpreet T. - is with the company. 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.

Ferrero Uk Limited Address / Contact

Office Address 889 Greenford Road
Town Greenford
Post code UB6 0HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00876127
Date of Incorporation Mon, 4th Apr 1966
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st August
Company age 58 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Cristiano S.

Position: Director

Appointed: 01 January 2023

Valentino C.

Position: Director

Appointed: 01 January 2022

Philippe S.

Position: Director

Appointed: 01 September 2021

Harpreet T.

Position: Secretary

Appointed: 11 November 2020

Alessandro N.

Position: Director

Appointed: 11 December 2019

Resigned: 31 August 2021

Paolo D.

Position: Director

Appointed: 08 July 2019

Resigned: 31 December 2021

Marco P.

Position: Director

Appointed: 03 December 2015

Resigned: 31 December 2022

Salvatore C.

Position: Director

Appointed: 03 December 2015

Resigned: 08 July 2019

Tim S.

Position: Secretary

Appointed: 20 May 2015

Resigned: 11 November 2020

Jorge D.

Position: Director

Appointed: 06 March 2012

Resigned: 03 December 2015

Pieraldo O.

Position: Director

Appointed: 06 January 2012

Resigned: 11 December 2019

Giuseppe D.

Position: Director

Appointed: 03 November 2009

Resigned: 03 December 2015

Christian W.

Position: Director

Appointed: 22 November 2005

Resigned: 10 February 2012

Nicholas H.

Position: Director

Appointed: 28 September 2004

Resigned: 23 October 2013

Antonio F.

Position: Director

Appointed: 27 November 2002

Resigned: 27 January 2012

Michael D.

Position: Secretary

Appointed: 27 November 2002

Resigned: 19 May 2015

Giuliano A.

Position: Director

Appointed: 27 November 2002

Resigned: 22 November 2005

Roberto G.

Position: Director

Appointed: 27 November 2002

Resigned: 22 November 2005

Renato D.

Position: Director

Appointed: 01 September 2002

Resigned: 31 December 2009

Delio F.

Position: Director

Appointed: 20 December 2001

Resigned: 22 November 2005

Natale M.

Position: Director

Appointed: 10 January 2000

Resigned: 27 November 2002

Antonio V.

Position: Director

Appointed: 26 November 1998

Resigned: 27 November 2002

Secondo D.

Position: Director

Appointed: 26 November 1998

Resigned: 27 November 2002

Enrico S.

Position: Director

Appointed: 26 November 1998

Resigned: 28 November 2001

Allan C.

Position: Director

Appointed: 15 June 1998

Resigned: 30 April 1999

Martino C.

Position: Director

Appointed: 01 January 1994

Resigned: 27 November 2002

Salvatore T.

Position: Director

Appointed: 12 October 1993

Resigned: 17 September 2001

Manfredo G.

Position: Director

Appointed: 12 October 1993

Resigned: 26 November 1998

Mario B.

Position: Director

Appointed: 18 July 1991

Resigned: 12 October 1993

Nicholas C.

Position: Secretary

Appointed: 18 July 1991

Resigned: 27 November 2002

Martin D.

Position: Director

Appointed: 18 July 1991

Resigned: 08 November 2008

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Giovanni F. This PSC has 50,01-75% voting rights.

Giovanni F.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st August 2022
filed on: 26th, May 2023
Free Download (43 pages)

Company search

Advertisements