GODIVA PRODUCTS LIMITED - LONDON


Company Profile Company Filings

Overview

GODIVA PRODUCTS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GODIVA PRODUCTS LIMITED was incorporated 35 years ago on 02/03/1989 and has the registered number: 02354299. The accounts status is FULL and accounts are next due on 30/09/2024.

GODIVA PRODUCTS LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

280 BISHOPSGATE
LONDON
EC2M 4RB
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/08/2023 04/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEITH BRIAN MILLER Mar 1959 American Director 2023-10-02 CURRENT
LISA MICHELLE ANDERSON Secretary 2017-03-01 CURRENT
JENNA MYSZAK Mar 1976 American Director 2022-07-14 CURRENT
MR RICHARD WILLIAM YARNALL Apr 1972 British Director 2013-06-29 CURRENT
MARK CHRISTOPHER NOEL Oct 1964 British Director 2008-06-16 UNTIL 2013-06-30 RESIGNED
WAYNE PETER SAYATOVIC Feb 1946 American Director 1999-12-15 UNTIL 2004-01-31 RESIGNED
ROBERT W KREPS Oct 1946 American Director 2002-02-28 UNTIL 2008-06-16 RESIGNED
MR NICHOLAS JOHN PETERS Feb 1965 British Director 2007-04-06 UNTIL 2008-04-30 RESIGNED
KHANDUBHAI PARBHUBHAI PATEL Aug 1951 British Director 1995-03-01 UNTIL 1999-09-01 RESIGNED
MR MICHAEL JOHN PARTRIDGE Jul 1945 British Director 1996-10-01 UNTIL 1999-01-14 RESIGNED
ROBERT REYNOLDS Oct 1958 United Kingdom Director 2013-06-29 UNTIL 2017-03-01 RESIGNED
MARK CHRISTOPHER NOEL Oct 1964 British Director 1999-09-01 UNTIL 2007-04-06 RESIGNED
WILLIAM DALE KYSOR Oct 1947 American Director 1999-12-15 UNTIL 2002-02-28 RESIGNED
TIMOTHY LAMLEY English Director RESIGNED
ANDREW THOMPSON Jan 1954 British Director RESIGNED
KHANDUBHAI PARBHUBHAI PATEL Aug 1951 British Secretary 1995-03-01 UNTIL 1999-09-01 RESIGNED
ARTHUR DENNIS MOORE Aug 1928 British Director RESIGNED
FRANK WILLIAM MASON Oct 1952 British Director 1999-04-01 UNTIL 2005-08-31 RESIGNED
FRANK JAMES NOTARO Nov 1963 United States Citizen Director 1999-12-15 UNTIL 2007-08-21 RESIGNED
MARK CHRISTOPHER NOEL Oct 1964 British Secretary 1999-09-01 UNTIL 1999-12-15 RESIGNED
BRIAN PATRICK HANIGAN Secretary 2016-05-03 UNTIL 2020-02-28 RESIGNED
CRAIG TROUPE BOYD Secretary 2016-05-03 UNTIL 2017-03-01 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 1999-12-15 UNTIL 2022-04-28 RESIGNED
BRIAN J BOHUNICKY Apr 1954 American Director 2004-02-01 UNTIL 2008-11-30 RESIGNED
DAVID TODD WINDMULLER Oct 1957 American Director 1999-12-15 UNTIL 2004-01-31 RESIGNED
MR DEREK GOTTS Sep 1961 British Director 2005-11-14 UNTIL 2008-05-17 RESIGNED
MARK GODDARD Jul 1963 British Director 2017-03-01 UNTIL 2018-04-27 RESIGNED
FABIO GIANCARLO MARIA FERRARI Jun 1962 French Director 2018-05-11 UNTIL 2022-07-14 RESIGNED
DANIEL EDWARD ELWICK Oct 1954 British Director 1995-07-14 UNTIL 1999-03-29 RESIGNED
RICHARD CLIVE COGGINS Mar 1947 British Director 1999-04-01 UNTIL 2001-03-01 RESIGNED
VAL BRUGIONI Aug 1947 American Director 2001-10-01 UNTIL 2004-01-31 RESIGNED
MR MICHAEL JOHN BRAYNE Sep 1942 British Director 1992-08-01 UNTIL 1996-05-31 RESIGNED
MR CRAIG TROUPE BOYD Mar 1947 American Director 2007-08-21 UNTIL 2012-02-03 RESIGNED
WILLIAM LEE SIMMONS Oct 1971 American Director 2012-08-08 UNTIL 2022-07-14 RESIGNED
RONALD TERENCE APPLETON Feb 1942 British Director RESIGNED
PETER JOSEPH ANDREWS Mar 1947 British Director RESIGNED
DEREK HALL Dec 1952 British Director RESIGNED
HERBERT DICK HENTZEN III Dec 1958 American Director 1999-12-15 UNTIL 2001-10-01 RESIGNED
WILLIAM KEVIN GROGAN Jun 1978 American Director 2022-07-14 UNTIL 2023-09-15 RESIGNED
JOHN ALEXANDER KURISH Feb 1963 American Director 2012-02-03 UNTIL 2012-08-08 RESIGNED
JOHN BARRIE WILLIAMS Jan 1946 British Director RESIGNED
TIMOTHY LAMLEY English Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Idex Corporation 2016-04-06 Northbrook   Illinois Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GODIVA LIMITED LONDON UNITED KINGDOM Active FULL 28131 - Manufacture of pumps
FIRE EXTINGUISHING TRADES ASSOCIATION HAMPTON Active DORMANT 94120 - Activities of professional membership organizations
TODD RESEARCH LIMITED CAMBRIDGE ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
BAND-IT COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
BRITISH FIRE PROTECTION SYSTEMS ASSOCIATION LIMITED(THE) HAMPTON Active DORMANT 94990 - Activities of other membership organizations n.e.c.
GAST GROUP LIMITED LONDON UNITED KINGDOM Active FULL 26512 - Manufacture of electronic industrial process control equipment
SUPPLY PLUS LIMITED CAMBRIDGE ENGLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
SIGNPOST SOLUTIONS LIMITED SOLIHULL ENGLAND Active AUDIT EXEMPTION SUBSI 25110 - Manufacture of metal structures and parts of structures
ASSOCIATION OF BRITISH FIRE TRADES LIMITED(THE) HAMPTON Dissolved... DORMANT 70100 - Activities of head offices
BLAGDON PUMP HOLDINGS LIMITED Dissolved... FULL 70100 - Activities of head offices
HALE PRODUCTS EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
KNIGHT UK LIMITED Dissolved... FULL 28131 - Manufacture of pumps
FIRE INDUSTRY CONFEDERATION HAMPTON Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
AS FIRE & RESCUE EQUIPMENT LIMITED CAMBRIDGE ENGLAND Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
FIRE INDUSTRY ASSOCIATION HAMPTON Active SMALL 94990 - Activities of other membership organizations n.e.c.
CG ELECTRICAL CONTRACTORS LTD NORTHAMPTON ENGLAND Active DORMANT 43210 - Electrical installation
SUPPLY 999 HOLDINGS LIMITED CAMBRIDGE ENGLAND Dissolved... FULL 70100 - Activities of head offices
FARM TOOLS PLUS LIMITED CAMBRIDGE ENGLAND Active DORMANT 32990 - Other manufacturing n.e.c.
SEEBECK 162 LIMITED PAPWORTH EVERARD UNITED KINGDOM Active FULL 64204 - Activities of distribution holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MUSARUBRA UK SUBSIDIARY 3 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 5 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 2 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SUBSIDIARY 4 LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA TECHNOLOGIES UK LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
MUSARUBRA UK SELLCO LTD LONDON Active FULL 63990 - Other information service activities n.e.c.
FORAGE UK OPERATIONS LIMITED LONDON Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
OLAM UK BUSINESS SOLUTIONS LIMITED LONDON UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
OLYMPUS WATER UK HOLDING LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
NITRO BIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.