Merisant Uk Limited HIGH WYCOMBE


Founded in 2000, Merisant Uk, classified under reg no. 03945005 is an active company. Currently registered at St. John's Court HP11 1JX, High Wycombe the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 3rd April 2000 Merisant Uk Limited is no longer carrying the name Tabletop U.k.

At the moment there are 3 directors in the the firm, namely Bernardo R., Armand B. and Ira S.. In addition one secretary - Ali Y. - 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.

Merisant Uk Limited Address / Contact

Office Address St. John's Court
Office Address2 Easton Street
Town High Wycombe
Post code HP11 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03945005
Date of Incorporation Tue, 7th Mar 2000
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Bernardo R.

Position: Director

Appointed: 24 April 2023

Ali Y.

Position: Secretary

Appointed: 01 August 2019

Armand B.

Position: Director

Appointed: 22 January 2018

Ira S.

Position: Director

Appointed: 21 June 2016

Michael F.

Position: Director

Appointed: 07 April 2023

Resigned: 06 October 2023

Duane P.

Position: Director

Appointed: 10 January 2022

Resigned: 24 April 2023

Andrew R.

Position: Director

Appointed: 09 December 2019

Resigned: 08 October 2021

Jenni S.

Position: Secretary

Appointed: 02 February 2019

Resigned: 01 July 2019

Raphael S.

Position: Director

Appointed: 05 October 2016

Resigned: 17 October 2019

Albert M.

Position: Director

Appointed: 26 February 2016

Resigned: 01 January 2023

Paul M.

Position: Director

Appointed: 30 October 2015

Resigned: 26 February 2016

Douglas C.

Position: Director

Appointed: 30 October 2015

Resigned: 10 March 2016

Trisha R.

Position: Director

Appointed: 15 July 2015

Resigned: 05 October 2016

Alison H.

Position: Director

Appointed: 05 February 2015

Resigned: 15 July 2015

Jonathan C.

Position: Director

Appointed: 01 April 2008

Resigned: 31 May 2015

Jonathan C.

Position: Secretary

Appointed: 01 April 2008

Resigned: 31 May 2015

Diana F.

Position: Director

Appointed: 17 July 2007

Resigned: 01 April 2008

Diana F.

Position: Secretary

Appointed: 17 July 2007

Resigned: 01 April 2008

Anthony N.

Position: Director

Appointed: 23 September 2006

Resigned: 17 July 2007

Anthony N.

Position: Secretary

Appointed: 23 September 2006

Resigned: 17 July 2007

Paul B.

Position: Director

Appointed: 05 May 2005

Resigned: 31 December 2014

Lynn P.

Position: Director

Appointed: 29 September 2003

Resigned: 23 September 2006

Lynn P.

Position: Secretary

Appointed: 29 September 2003

Resigned: 31 December 2006

Etienne V.

Position: Director

Appointed: 29 September 2003

Resigned: 05 May 2005

Carl W.

Position: Director

Appointed: 19 March 2001

Resigned: 30 September 2003

Melanie C.

Position: Director

Appointed: 11 July 2000

Resigned: 19 March 2001

Jerry K.

Position: Director

Appointed: 11 July 2000

Resigned: 15 July 2003

Jerry K.

Position: Secretary

Appointed: 11 July 2000

Resigned: 29 September 2003

Randy J.

Position: Director

Appointed: 11 July 2000

Resigned: 19 March 2001

David U.

Position: Secretary

Appointed: 07 March 2000

Resigned: 11 July 2000

Jonathan B.

Position: Director

Appointed: 07 March 2000

Resigned: 11 July 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Armand B. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Raphael S. This PSC has significiant influence or control over the company,.

Armand B.

Notified on 1 January 2018
Nature of control: significiant influence or control

Raphael S.

Notified on 5 October 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Tabletop U.k April 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 4th, December 2023
Free Download (21 pages)

Company search