Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(89 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(100 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(77 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(77 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1988(77 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Michael David Wiklinson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(88 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | Clover Cherry Tree Lane, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DQ |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Mr Graham James Keniston-Cooper |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(89 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 30 March 2001) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 17 Ovington Square London SW3 1LH |
Director Name | Robert A Schiffner Jr |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(89 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 23 Chesterfield Drive Chester Nj 07930 United States |
Director Name | Bertrand Marc Andre Meunier |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2006) |
Role | Banker |
Correspondence Address | 14 Chemin Desvallieres Ville D'Avray 92410 |
Director Name | Dominique Megret |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 2000(89 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2000) |
Role | Banker |
Correspondence Address | 3 Rue Du General Appert Paris 75116 Foreign |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 84 Highgate West Hill London N6 6LU |
Director Name | Ian Haslegrave |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(89 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2004) |
Role | Lawyer |
Correspondence Address | 134 Bishops Road London SW6 7AS |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(89 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Mr Alexander George Malcolm Ritchie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Park 6 Stratton Road Beaconsfield Buckinghamshire HP9 1HS |
Director Name | Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2001(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2004) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 October 2004) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(90 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Director Name | Mr Simon Alan Rose |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(93 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 25 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.4m at £1 | Hsbc Corporate Trustee Company (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,061,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (8 months, 1 week from now) |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 11 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
14 March 2007 | Delivered on: 30 March 2007 Satisfied on: 5 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 July 2000 | Delivered on: 2 August 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 July 2000 | Delivered on: 2 August 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property; fixed charges over assets; floating charge over same. Fully Satisfied |
9 June 2000 | Delivered on: 28 June 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London Classification: Share charge agreement Secured details: All sums due or to become due. Particulars: Shares in united biscuits (UK) limited see microfiche for full details. Fully Satisfied |
9 June 2000 | Delivered on: 28 June 2000 Satisfied on: 7 March 2007 Persons entitled: Deutsche Bank Ag London as Security Agent Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 November 1968 | Delivered on: 26 November 1968 Satisfied on: 20 September 2000 Persons entitled: The Commercial Union Assurance Company LTD Classification: Guarantee & instrument of charge Secured details: All sums due or to become due in terms of the said guarantee for securing £1,000,000 8% debenture stock of united biscuits (holdings) limited & all other moneys interests to be secured by the trust deed dated 30/7/68. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 July 2013 | Delivered on: 2 August 2013 Satisfied on: 5 December 2014 Persons entitled: J.P. Morgan Europe Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 July 1968 | Delivered on: 16 August 1968 Satisfied on: 6 October 2000 Persons entitled: The Commercial Union Assurance Company LTD Classification: Guarantee & instrument of charge Secured details: All sums due or to become due in terms of the said guarantee for securing £8,000,000 debenture stock of united biscuits (holdings) LTD & all other moneys intended to be secured by the trust deed dated 30.7.68. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
15 December 2014 | Delivered on: 23 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
13 September 2017 | Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 September 2017 (1 page) |
13 September 2017 | Notification of United Biscuits (Holdings) Limited as a person with significant control on 4 September 2017 (2 pages) |
6 September 2017 | Satisfaction of charge SC0079070012 in full (4 pages) |
6 September 2017 | Satisfaction of charge SC0079070011 in full (4 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 September 2015 | Full accounts made up to 3 January 2015 (9 pages) |
17 September 2015 | Full accounts made up to 3 January 2015 (9 pages) |
8 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
24 December 2014 | Alterations to a floating charge (172 pages) |
24 December 2014 | Registration of charge SC0079070012, created on 19 December 2014 (23 pages) |
23 December 2014 | Registration of charge SC0079070011, created on 15 December 2014 (17 pages) |
11 December 2014 | Satisfaction of charge SC0079070009 in full (4 pages) |
5 December 2014 | Satisfaction of charge 8 in full (4 pages) |
30 September 2014 | Full accounts made up to 28 December 2013 (10 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 August 2013 | Full accounts made up to 29 December 2012 (9 pages) |
2 August 2013 | Registration of charge 0079070010 (27 pages) |
2 August 2013 | Registration of charge 0079070009 (22 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 24 May 2012 (2 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Simon Alan Rose on 24 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 24 May 2012 (1 page) |
22 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
22 May 2012 | Appointment of Miss Helen Josephine Mccarthy as a director (2 pages) |
6 July 2011 | Full accounts made up to 1 January 2011 (9 pages) |
6 July 2011 | Full accounts made up to 1 January 2011 (9 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 2 January 2010 (10 pages) |
6 October 2010 | Full accounts made up to 2 January 2010 (10 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
15 September 2009 | Full accounts made up to 3 January 2009 (10 pages) |
15 September 2009 | Full accounts made up to 3 January 2009 (10 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 October 2008 | Full accounts made up to 29 December 2007 (10 pages) |
13 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 September 2007 | Full accounts made up to 30 December 2006 (9 pages) |
5 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
30 March 2007 | Partic of mort/charge * (4 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2007 | Declaration of assistance for shares acquisition (12 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (2 pages) |
7 March 2007 | Dec mort/charge * (9 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of assistance for shares acquisition (8 pages) |
4 January 2007 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (8 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
16 June 2006 | Director's particulars changed (1 page) |
20 July 2005 | Full accounts made up to 1 January 2005 (9 pages) |
20 July 2005 | Full accounts made up to 1 January 2005 (9 pages) |
20 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
19 May 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
18 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
26 June 2004 | Return made up to 24/05/04; full list of members (9 pages) |
11 June 2004 | Full accounts made up to 3 January 2004 (8 pages) |
11 June 2004 | Full accounts made up to 3 January 2004 (8 pages) |
26 June 2003 | Full accounts made up to 28 December 2002 (7 pages) |
16 June 2003 | Return made up to 24/05/03; full list of members (9 pages) |
19 June 2002 | Return made up to 24/05/02; full list of members (9 pages) |
18 June 2002 | Full accounts made up to 29 December 2001 (6 pages) |
9 April 2002 | Director resigned (1 page) |
28 September 2001 | New director appointed (5 pages) |
9 July 2001 | Full accounts made up to 30 December 2000 (7 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
25 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Resolutions
|
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Declaration of assistance for shares acquisition (6 pages) |
17 April 2001 | Declaration of assistance for shares acquisition (5 pages) |
31 January 2001 | Director resigned (1 page) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2000 | New director appointed (2 pages) |
6 October 2000 | Dec mort/charge * (4 pages) |
27 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Dec mort/charge * (4 pages) |
18 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Declaration of assistance for shares acquisition (9 pages) |
9 August 2000 | New director appointed (2 pages) |
2 August 2000 | Alterations to a floating charge (45 pages) |
2 August 2000 | Partic of mort/charge * (8 pages) |
2 August 2000 | Partic of mort/charge * (15 pages) |
2 August 2000 | Alterations to a floating charge (39 pages) |
1 August 2000 | Full accounts made up to 1 January 2000 (7 pages) |
1 August 2000 | Full accounts made up to 1 January 2000 (7 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Declaration of assistance for shares acquisition (32 pages) |
28 July 2000 | Memorandum and Articles of Association (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (19 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
11 July 2000 | Return made up to 24/05/00; full list of members
|
30 June 2000 | Alterations to a floating charge (38 pages) |
28 June 2000 | Partic of mort/charge * (7 pages) |
28 June 2000 | Partic of mort/charge * (10 pages) |
6 June 2000 | New director appointed (2 pages) |
30 January 2000 | New secretary appointed;new director appointed (1 page) |
30 January 2000 | Secretary resigned;director resigned (1 page) |
4 October 1999 | Full accounts made up to 2 January 1999 (7 pages) |
4 October 1999 | Full accounts made up to 2 January 1999 (7 pages) |
7 July 1999 | Return made up to 24/05/99; full list of members (7 pages) |
27 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
27 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
1 September 1998 | Ad 16/04/98--------- £ si 1000000@1 (2 pages) |
1 September 1998 | Nc inc already adjusted 17/04/98 (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Memorandum and Articles of Association (9 pages) |
7 July 1998 | Return made up to 24/05/98; no change of members (6 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page) |
9 September 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
24 June 1997 | Return made up to 24/05/97; no change of members (6 pages) |
12 September 1996 | Accounts for a dormant company made up to 30 December 1995 (3 pages) |
12 June 1996 | Return made up to 24/05/96; full list of members
|
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
28 August 1995 | Return made up to 24/05/95; no change of members (6 pages) |
5 June 1911 | Certificate of incorporation (1 page) |