Mondelez Uk Limited UXBRIDGE


Founded in 1925, Mondelez Uk, classified under reg no. 00203663 is an active company. Currently registered at Uxbridge Business Park UB8 1DH, Uxbridge the company has been in the business for 99 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2013-04-29 Mondelez Uk Limited is no longer carrying the name Kraft Foods Uk.

The company has 5 directors, namely Aileen N., Grant M. and Andrew B. and others. Of them, Mark S. has been with the company the longest, being appointed on 2 May 2016 and Aileen N. has been with the company for the least time - from 6 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mondelez Uk Limited Address / Contact

Office Address Uxbridge Business Park
Office Address2 Sanderson Road
Town Uxbridge
Post code UB8 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00203663
Date of Incorporation Fri, 6th Feb 1925
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Aileen N.

Position: Director

Appointed: 06 July 2023

Grant M.

Position: Director

Appointed: 28 February 2022

Andrew B.

Position: Director

Appointed: 14 December 2021

Louise S.

Position: Director

Appointed: 06 June 2018

Mark S.

Position: Director

Appointed: 02 May 2016

Philip S.

Position: Director

Resigned: 31 December 1993

Jonathan M.

Position: Director

Appointed: 27 August 2020

Resigned: 13 December 2021

Christopher C.

Position: Director

Appointed: 27 August 2020

Resigned: 28 February 2022

Claire P.

Position: Director

Appointed: 14 December 2018

Resigned: 30 June 2023

Andrew J.

Position: Director

Appointed: 01 March 2018

Resigned: 13 December 2018

Jonathan B.

Position: Director

Appointed: 01 April 2017

Resigned: 31 July 2020

Samuel M.

Position: Director

Appointed: 01 September 2016

Resigned: 31 March 2017

Philip W.

Position: Director

Appointed: 15 April 2016

Resigned: 16 March 2018

Michael T.

Position: Director

Appointed: 15 April 2016

Resigned: 09 February 2018

Mary B.

Position: Director

Appointed: 28 August 2014

Resigned: 19 October 2015

Jack P.

Position: Director

Appointed: 10 April 2013

Resigned: 31 March 2017

Maurizio B.

Position: Director

Appointed: 01 September 2012

Resigned: 28 August 2014

Michael T.

Position: Director

Appointed: 30 April 2012

Resigned: 18 September 2014

Richard H.

Position: Director

Appointed: 30 April 2012

Resigned: 31 December 2013

Philip G.

Position: Director

Appointed: 30 April 2012

Resigned: 15 April 2016

David P.

Position: Director

Appointed: 13 June 2011

Resigned: 10 April 2013

Clive M.

Position: Secretary

Appointed: 13 June 2011

Resigned: 17 December 2015

Jack P.

Position: Director

Appointed: 01 June 2009

Resigned: 13 June 2011

Mark S.

Position: Director

Appointed: 18 May 2009

Resigned: 23 February 2011

Louise S.

Position: Director

Appointed: 18 May 2009

Resigned: 31 March 2015

Andrew J.

Position: Director

Appointed: 29 August 2008

Resigned: 01 September 2016

Nicholas B.

Position: Director

Appointed: 31 March 2008

Resigned: 31 August 2012

Justin C.

Position: Director

Appointed: 06 October 2006

Resigned: 01 June 2009

Christopher J.

Position: Director

Appointed: 06 October 2006

Resigned: 30 September 2008

Benedict C.

Position: Director

Appointed: 23 January 2006

Resigned: 31 March 2008

Clive M.

Position: Secretary

Appointed: 02 August 2004

Resigned: 20 April 2009

Andrew R.

Position: Director

Appointed: 01 July 2003

Resigned: 29 September 2006

James B.

Position: Director

Appointed: 01 July 2003

Resigned: 29 August 2008

Thibaud D.

Position: Director

Appointed: 20 November 2001

Resigned: 23 January 2006

Duncan C.

Position: Director

Appointed: 30 October 2000

Resigned: 20 April 2009

Anthony A.

Position: Director

Appointed: 01 January 1996

Resigned: 01 July 2003

Thomas D.

Position: Director

Appointed: 01 January 1996

Resigned: 30 October 2000

Neil T.

Position: Director

Appointed: 20 February 1995

Resigned: 20 October 1995

Brian C.

Position: Director

Appointed: 20 February 1995

Resigned: 30 November 2004

Peter B.

Position: Director

Appointed: 20 February 1995

Resigned: 30 April 2001

Stephen C.

Position: Director

Appointed: 20 February 1995

Resigned: 07 September 2007

Alexander V.

Position: Director

Appointed: 20 February 1995

Resigned: 04 October 1996

Ronald B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2003

Geoffrey J.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 1998

Robert H.

Position: Director

Appointed: 30 September 1991

Resigned: 23 April 1997

Hugh R.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1991

Christopher C.

Position: Secretary

Appointed: 30 September 1991

Resigned: 02 August 2004

John K.

Position: Director

Appointed: 30 September 1991

Resigned: 29 March 1996

Simon G.

Position: Director

Appointed: 30 September 1991

Resigned: 30 June 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Mondelez International, Inc from Wilmington, 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.

Mondelez International, Inc

1209 Orange Street, Wilmington, DE 19801, United States

Legal authority Virginia
Legal form Corporation
Country registered United States
Place registered Virginia
Registration number 0550179
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

Kraft Foods Uk April 29, 2013
Kraft Jacobs Suchard April 6, 2000
General Foods January 6, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (43 pages)

Company search

Advertisements