TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Pladis (UK) Limited

Adresse
Manager Indirect Taxes
Binns Road
Liverpool
L7 9NG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Company Register Address Building 3 Chiswick Park, 566 Chiswick High Road
London
W4 5YA
Société Numéro de Registre 02506007 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2022
Activité (Code NAF)10720 - Fabrication de biscuits, biscottes et pâtisseries de conservation
Statut de Sociétéactive
Noms Précédents
  • United Biscuits (UK) Limited
  • United Biscuits (UK) LTD | Pladis
  • United Biscuits (UK) LTD Pladis
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Mcvitie & Price Limited Status: Active Notified: 20/08/2019 Companies House Number: Sc007907 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mcvitie & Price Limited Status: Ceased Notified: 06/04/2016 Ceased: 19/08/2019 Companies House Number: 00007907 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Ulker, Murat Status: Ceased Notified: 19/08/2019 Ceased: 20/08/2019 Date of Birth: 03/1959 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Handscombe, Richard Chiswick, London, England Status: Active Notified: 06/12/2018 Date of Birth: 03/1954 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Murray, David Chiswick, London, England Status: Active Notified: 12/02/2020 Date of Birth: 01/1970 Occupation: Managing Director Role: Director Country of Residence: England Nationality: Irish
    Oner, Baris Chiswick, London, England Status: Active Notified: 15/05/2019 Role: Secretary
    Pitcher, Helen Chiswick, London, England Status: Active Notified: 01/11/2018 Date of Birth: 03/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ramamurthy, Sridhar Chiswick, London, England Status: Active Notified: 12/02/2020 Date of Birth: 07/1964 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Ulker, Ali Chiswick, London, England Status: Active Notified: 06/12/2018 Date of Birth: 01/1969 Occupation: Director Role: Director Country of Residence: Turkey Nationality: Turkish
    Ulker, Murat Chiswick, London, England Status: Active Notified: 26/09/2018 Date of Birth: 03/1959 Occupation: Chairman Role: Director Country of Residence: Turkey Nationality: Turkish
    Ulker, Yahya Chiswick, London, England Status: Active Notified: 27/03/2025 Occupation: Director Role: Director Country of Residence: Turkey Nationality: Turkish
    Amin, Ahmed Salman Chiswick, London, England Status: Ceased Notified: 01/02/2019 Ceased: 27/03/2025 Date of Birth: 12/1959 Occupation: Director Role: Director Country of Residence: England Nationality: American
    Bunker, Nicholas Robert Hayes End Road, Hayes Status: Ceased Notified: 20/02/2018 Ceased: 25/07/2019 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rose, Simon Alan Hayes End Road, Hayes Status: Ceased Notified: 28/04/2005 Ceased: 30/04/2018 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Mcvitie's Limited Status: Active Notified: 06/04/2016 Companies House Number: 07834188 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Meredith and Drew Limited Status: Active Notified: 06/04/2016 Companies House Number: 02165049 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Jacob's Bakery Limited Status: Active Notified: 06/04/2016 Companies House Number: 02322741 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB UB York Limited Status: Active Notified: 06/04/2016 Companies House Number: 00043614 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB United Biscuits (UK) Limited Status: Active Notified: 06/04/2016 Companies House Number: 08169000 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control