COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332502

Incorporation date

02/08/2007

Size

Full

Contacts

Registered address

Registered address

Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon07/03/2026
Director's details changed for Miss Sharmine Pochkhanawala on 2026-03-01
dot icon10/11/2025
Director's details changed for Miss Sharmine Pochkhanawala on 2025-11-01
dot icon28/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon25/06/2024
Termination of appointment of Simon Howard Voss as a director on 2024-02-29
dot icon25/06/2024
Registered office address changed from Guildford Business Park Middleton Road Guildford Surrey GU2 8JZ to Goldsworth Place 1 Forge End Woking Surrey GU21 6DB on 2024-06-25
dot icon25/06/2024
Appointment of Mr Fernando Herrera Munoz as a director on 2024-03-01
dot icon16/01/2024
Termination of appointment of James Taylor Gordy as a director on 2023-10-31
dot icon16/01/2024
Appointment of Mr Simon Hagelskjaer Petersen as a director on 2024-01-01
dot icon17/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Appointment of Mrs Ingrid Stewart as a director on 2023-01-01
dot icon09/03/2023
Termination of appointment of Charalabos Klados as a director on 2023-01-01
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/09/2021
Termination of appointment of Marshall Alan Mcginnis as a director on 2021-05-05
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon14/06/2021
Appointment of Mr Simon Howard Voss as a director on 2021-06-01
dot icon14/06/2021
Appointment of Miss Sharmine Pochkhanawala as a director on 2021-05-05
dot icon14/06/2021
Termination of appointment of Dean Pratt as a director on 2021-06-01
dot icon17/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Termination of appointment of Philip Durocher as a director on 2020-02-01
dot icon28/04/2020
Appointment of Mr Marshall Alan Mcginnis as a director on 2020-03-16
dot icon28/04/2020
Appointment of Mr James Taylor Gordy as a director on 2020-03-01
dot icon28/04/2020
Termination of appointment of Christopher Robert Burniston as a director on 2020-02-04
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon29/10/2018
Second filing for the termination of Valerie Mathieu as a director
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon31/05/2018
Appointment of Mr Dean Pratt as a director on 2018-03-01
dot icon31/05/2018
Termination of appointment of Valerie Mathieu as a director on 2018-04-30
dot icon06/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon30/11/2016
Appointment of Mr Philip Durocher as a director on 2016-11-01
dot icon29/11/2016
Termination of appointment of Astrid Hermann as a director on 2016-11-01
dot icon29/11/2016
Appointment of Mrs Valerie Mathieu as a director on 2016-11-01
dot icon05/10/2016
Termination of appointment of Massimo Poli as a director on 2016-09-01
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of Mr Charalabos Klados as a director
dot icon16/05/2016
Appointment of Mr Charalabos Klados as a director on 2016-04-01
dot icon13/05/2016
Termination of appointment of Gareth Bryn Thomas as a director on 2016-04-01
dot icon04/11/2015
Appointment of Mr Massimo Poli as a director on 2012-10-01
dot icon03/11/2015
Director's details changed for Mr Christopher Robert Burniston on 2015-06-01
dot icon14/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Appointment of Mr Gareth Bryn Thomas as a director on 2014-09-05
dot icon17/12/2014
Termination of appointment of Gregory O'brian Malcolm as a director on 2014-09-05
dot icon17/12/2014
Termination of appointment of Alexandre De Guillenchmidt as a director on 2014-09-05
dot icon17/12/2014
Appointment of Mrs Astrid Hermann as a director on 2014-09-05
dot icon28/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Appointment of Mr Christopher Robert Burniston as a director
dot icon30/10/2013
Termination of appointment of Peter Graylin as a director
dot icon30/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon19/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Termination of appointment of Fiona Parsons as a secretary
dot icon13/01/2011
Appointment of Mr Gregory O'brian Malcolm as a director
dot icon13/01/2011
Termination of appointment of Lee Swayze as a director
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon26/10/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon18/12/2009
Appointment of Mr Peter John Graylin as a director
dot icon18/12/2009
Termination of appointment of Katherine Ramundo as a director
dot icon14/10/2009
Annual return made up to 2009-08-02 with full list of shareholders
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Full accounts made up to 2007-12-31
dot icon20/11/2008
Return made up to 02/08/08; full list of members
dot icon19/11/2008
Accounting reference date shortened from 31/12/2008 to 31/12/2007
dot icon19/09/2008
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon02/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pochkhanawala, Sharmine
Director
05/05/2021 - Present
7
Klados, Charalabos, Dr
Director
01/04/2016 - 01/01/2023
5
Stewart, Ingrid
Director
01/01/2023 - Present
12
Gordy, James Taylor
Director
01/03/2020 - 31/10/2023
5
Petersen, Simon Hagelskjaer
Director
01/01/2024 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED

COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 02/08/2007 with the registered office located at Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED?

toggle

COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED is currently Active. It was registered on 02/08/2007 .

Where is COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED located?

toggle

COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED is registered at Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DB.

What does COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED do?

toggle

COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLGATE-PALMOLIVE INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 07/03/2026: Director's details changed for Miss Sharmine Pochkhanawala on 2026-03-01.