GODIVA U.K. LIMITED - LONDON


Company Profile Company Filings

Overview

GODIVA U.K. LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GODIVA U.K. LIMITED was incorporated 84 years ago on 01/09/1939 and has the registered number: 00356451. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2023.

GODIVA U.K. LIMITED - LONDON

This company is listed in the following categories:
46360 - Wholesale of sugar and chocolate and sugar confectionery
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stor

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

ST. MARTINS HOUSE
LONDON
EC2V 7BX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MURAT ULKER Mar 1959 Turkish Director 2008-03-18 CURRENT
MR. ALI ULKER Jan 1969 Turkish Director 2014-04-01 CURRENT
MR AHMED SALMAN AMIN Dec 1959 American Director 2023-09-01 CURRENT
MR MANOJ LOYA Jul 1972 Indian Director 2020-09-25 CURRENT
MR DANIEL MASSAGÉ Mar 1953 Belgian Director 2011-05-15 UNTIL 2016-12-01 RESIGNED
ARTHUR VERMEIREN Jul 1953 Secretary 2006-08-11 UNTIL 2014-06-01 RESIGNED
MARCUS JOHANNA JOZEF MEUTERMANS Jan 1958 Belgian Director 2002-01-01 UNTIL 2002-09-20 RESIGNED
MR MANOJ LOYA Jul 1972 Indian Director 2018-07-01 UNTIL 2019-03-24 RESIGNED
MEHMET ATILA KURAMA Feb 1960 Turkish Director 2008-03-18 UNTIL 2013-04-01 RESIGNED
CARYN MAXIM Oct 1949 American Director RESIGNED
DOUGLAS ARCHIBALD LACY Dec 1935 British Secretary RESIGNED
GLYN LOVEDAY Secretary 2005-06-03 UNTIL 2006-08-11 RESIGNED
TANIA STARLING Jun 1966 Secretary 1999-01-08 UNTIL 2003-04-09 RESIGNED
MR CHRISTOPHER JEREMY STUMP Jun 1951 Secretary 1996-06-03 UNTIL 1999-01-08 RESIGNED
EUNICE WICKHAM Secretary 2005-02-18 UNTIL 2005-06-03 RESIGNED
ABDULAZIZ MOHAMMEDABDO YAMANI Aug 1973 Saudi Arabian Director 2016-12-01 UNTIL 2023-05-14 RESIGNED
MR MARK ANDREW WARD Sep 1969 British Secretary 2003-04-09 UNTIL 2005-02-18 RESIGNED
IAIN MCFARLANE KELLET Jan 1956 British Secretary 1998-07-27 UNTIL 1999-01-08 RESIGNED
PETER JAMES HILBRE COVENEY British Secretary 2014-06-01 UNTIL 2016-12-01 RESIGNED
PETER JAMES BYERS Sep 1954 British Secretary 1996-01-02 UNTIL 1996-06-03 RESIGNED
JAMES GOLDMAN Aug 1958 United States Director 2012-05-02 UNTIL 2014-03-06 RESIGNED
MS HAFIZE NURTAC AFRIDI Oct 1969 Turkish Director 2023-05-14 UNTIL 2023-09-01 RESIGNED
DAVID ALBRIGHT Aug 1947 American Director 1993-08-01 UNTIL 1996-02-01 RESIGNED
MR SELIM AHMET BARAZ Dec 1967 British Director 2016-01-26 UNTIL 2016-12-01 RESIGNED
NICOLAS GEORGES MAURICE BOUVE Dec 1955 French Director 2005-11-14 UNTIL 2011-05-15 RESIGNED
GERALYN BREIG Apr 1962 American Director 2003-07-31 UNTIL 2005-11-14 RESIGNED
MR BURAK ELMAS Mar 1974 Turkish Director 2016-12-01 UNTIL 2018-02-28 RESIGNED
MR. BURAK ELMAS Mar 1974 Turkish Director 2014-04-01 UNTIL 2014-07-21 RESIGNED
MOHAMED ELSARKY Jul 1957 Australian And British Director 2012-05-02 UNTIL 2016-12-01 RESIGNED
DANIEL MASSAGE Mar 1953 Belgian Director 1998-03-26 UNTIL 2008-03-18 RESIGNED
MALCOLM HARRY JOHNSON Oct 1942 British Director 1995-04-24 UNTIL 1998-03-26 RESIGNED
MR OLIVIER DE MENDEZ Sep 1968 French Director 2019-03-24 UNTIL 2020-07-23 RESIGNED
MR. HALIL CEM KARAKAS Oct 1974 Turkish Director 2016-12-01 UNTIL 2018-09-21 RESIGNED
ARCHBOLD DORRANCE VAN BEUREN Aug 1957 Usa Director 1999-02-22 UNTIL 2003-07-31 RESIGNED
CRAIG RYDIN Nov 1951 American Director 1996-02-01 UNTIL 1999-06-18 RESIGNED
DAVID GAVINE JOHNSTON Dec 1939 British Director 1993-10-18 UNTIL 2001-12-31 RESIGNED
GASPAR RASSCHAERT Jun 1945 Belgian Director RESIGNED
JACK MAX MISTELI Mar 1928 Swiss Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Murat Ulker 2016-04-06 - 2016-04-06 3/1959 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PREMIER GROCERY PRODUCTS LIMITED GRIFFITHS WAY, ST ALBANS Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
CAMPBELL'S UK LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
YANKEE CANDLE COMPANY (EUROPE) LIMITED BRISTOL Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
SABOURNE INVESTMENTS LIMITED CARDIFF Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CEREALTO UK LIMITED WORKSOP ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
UNITED BISCUITS HOLDCO 2 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
UNITED BISCUITS TOPCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
SOVEREIGN HOUSE RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
THE BRITISH ASIAN TRUST CANTERBURY ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
UMV GLOBAL FOODS HOLDING COMPANY LTD. CARDIFF Active GROUP 70100 - Activities of head offices
UMV GLOBAL FOODS COMPANY LTD. CARDIFF Active FULL 70100 - Activities of head offices
PLADIS FOODS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
GODIVA GLOBAL LIMITED LONDON UNITED KINGDOM Active SMALL 46360 - Wholesale of sugar and chocolate and sugar confectionery

Free Reports Available

Report Date Filed Date of Report Assets
GODIVA U.K. LIMITED 2024-03-09 31-12-2022 £135,057 Cash £14,931,850 equity
GODIVA U.K. LIMITED 2022-09-16 31-12-2021 £145,388 Cash £37,668,461 equity
GODIVA U.K. LIMITED 2021-11-12 31-12-2020 £1,958,302 Cash £-34,692,151 equity
GODIVA U.K. LIMITED 2021-04-02 31-12-2019 £994,623 Cash £26,467,850 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEMPERIAN PPP HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
SEMPERIAN SECRETARIAT SERVICES LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SEMPERIAN PPP INVESTMENT PARTNERS GP LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SEMPERIAN PPP INVESTMENT PARTNERS LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
SEMPERIAN ROADS LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SEMPERIAN PPP NEWCO 1 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SEMPERIAN PPP NEWCO 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SEMPERIAN PPP NEWCO 3 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.