United Biscuits Finance Limited LONDON


United Biscuits Finance started in year 2000 as Private Limited Company with registration number 03945313. The United Biscuits Finance company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Building 3 Chiswick Park, 566 Chiswick High Road. Postal code: W4 5YA.

At the moment there are 2 directors in the the company, namely Helen M. and Mark O.. In addition one secretary - Mark O. - is with the firm. 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.

United Biscuits Finance Limited Address / Contact

Office Address Building 3 Chiswick Park, 566 Chiswick High Road
Office Address2 Chiswick
Town London
Post code W4 5YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03945313
Date of Incorporation Fri, 10th Mar 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 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 Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Helen M.

Position: Director

Appointed: 17 April 2012

Mark O.

Position: Director

Appointed: 15 December 2006

Mark O.

Position: Secretary

Appointed: 04 November 2004

Simon R.

Position: Director

Appointed: 15 December 2006

Resigned: 25 May 2018

Dominique M.

Position: Director

Appointed: 20 July 2006

Resigned: 15 November 2006

Helen M.

Position: Director

Appointed: 20 July 2006

Resigned: 15 December 2006

Susan F.

Position: Director

Appointed: 20 July 2006

Resigned: 17 April 2012

Graham C.

Position: Director

Appointed: 28 February 2002

Resigned: 15 December 2006

Dominic M.

Position: Secretary

Appointed: 22 February 2001

Resigned: 04 November 2004

Michael K.

Position: Director

Appointed: 21 December 2000

Resigned: 22 March 2001

Robert B.

Position: Director

Appointed: 21 December 2000

Resigned: 07 April 2005

Ronald B.

Position: Director

Appointed: 21 December 2000

Resigned: 22 March 2001

Alexander R.

Position: Director

Appointed: 19 October 2000

Resigned: 18 December 2006

Jonathan C.

Position: Director

Appointed: 20 September 2000

Resigned: 22 March 2001

Robert S.

Position: Director

Appointed: 26 July 2000

Resigned: 21 December 2000

James H.

Position: Director

Appointed: 26 July 2000

Resigned: 21 December 2000

Amaury-Daniel D.

Position: Director

Appointed: 26 July 2000

Resigned: 22 March 2001

Elizabeth C.

Position: Director

Appointed: 26 July 2000

Resigned: 21 December 2000

Andreas Z.

Position: Director

Appointed: 25 April 2000

Resigned: 22 March 2001

Graham K.

Position: Secretary

Appointed: 22 March 2000

Resigned: 22 February 2001

Manjit D.

Position: Director

Appointed: 22 March 2000

Resigned: 28 February 2002

John M.

Position: Director

Appointed: 22 March 2000

Resigned: 25 April 2000

Dominique M.

Position: Director

Appointed: 22 March 2000

Resigned: 22 March 2001

Lyndon L.

Position: Director

Appointed: 22 March 2000

Resigned: 25 April 2000

Bertrand M.

Position: Director

Appointed: 22 March 2000

Resigned: 15 December 2006

Graham K.

Position: Director

Appointed: 22 March 2000

Resigned: 22 March 2001

Dominic M.

Position: Director

Appointed: 22 March 2000

Resigned: 04 November 2004

Gary W.

Position: Director

Appointed: 20 March 2000

Resigned: 22 March 2000

Helen C.

Position: Director

Appointed: 20 March 2000

Resigned: 22 March 2000

Helen C.

Position: Secretary

Appointed: 20 March 2000

Resigned: 22 March 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2000

Resigned: 20 March 2000

Luciene James Limited

Position: Nominee Director

Appointed: 10 March 2000

Resigned: 20 March 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Runecorp Limited from Hayes, England. The abovementioned PSC is categorised as "a private limited company", 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.

Runecorp Limited

Hayes Park Hayes End Road, Hayes, UB4 8EE, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 3876056
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 28th, September 2023
Free Download (8 pages)

Company search