Background WavePink WaveYellow Wave

COLGATE-PALMOLIVE FINANCE (UK) LIMITED (02804510)

COLGATE-PALMOLIVE FINANCE (UK) LIMITED (02804510) is an active UK company. incorporated on 23 March 1993. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. COLGATE-PALMOLIVE FINANCE (UK) LIMITED has been registered for 33 years. Current directors include HERRERA MUNOZ, Fernando, PETERSEN, Simon Hagelskjaer, POCHKHANAWALA, Sharmine and 1 others.

Company Number
02804510
Status
active
Type
ltd
Incorporated
23 March 1993
Age
33 years
Address
Goldsworth Place, Woking, GU21 6DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HERRERA MUNOZ, Fernando, PETERSEN, Simon Hagelskjaer, POCHKHANAWALA, Sharmine, STEWART, Ingrid
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLGATE-PALMOLIVE FINANCE (UK) LIMITED

COLGATE-PALMOLIVE FINANCE (UK) LIMITED is an active company incorporated on 23 March 1993 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. COLGATE-PALMOLIVE FINANCE (UK) LIMITED was registered 33 years ago.(SIC: 64999)

Status

active

Active since 33 years ago

Company No

02804510

LTD Company

Age

33 Years

Incorporated 23 March 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

COLGATE-PALMOLIVE FINANCE (UK) PLC
From: 7 November 2005To: 17 July 2025
COLGATE-PALMOLIVE MENNEN LIMITED
From: 23 March 1993To: 7 November 2005
Contact
Address

Goldsworth Place 1 Forge End Woking, GU21 6DB,

Previous Addresses

Unit 1B Guildford Business Park Guildford Surrey GU2 8JZ
From: 17 April 2013To: 25 June 2024
2 Lambs Passage London EC1Y 8BB
From: 23 March 1993To: 17 April 2013
Timeline

40 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 18
Director Left
May 18
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Oct 25
Capital Update
Oct 25
2
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HERRERA MUNOZ, Fernando

Active
1 Forge End, WokingGU21 6DB
Born April 1974
Director
Appointed 01 Mar 2024

PETERSEN, Simon Hagelskjaer

Active
1 Forge End, WokingGU21 6DB
Born October 1978
Director
Appointed 01 Jan 2024

POCHKHANAWALA, Sharmine

Active
1 Forge End, WokingGU21 6DB
Born May 1981
Director
Appointed 05 May 2021

STEWART, Ingrid

Active
1 Forge End, WokingGU21 6DB
Born March 1978
Director
Appointed 01 Jan 2023

BARKER, John Montague Arthur

Resigned
Housesteads Danes Close, LeatherheadKT22 0LL
Secretary
Appointed 23 Mar 1993
Resigned 07 Feb 1996

BURNISTON, Christopher Robert

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Secretary
Appointed 18 Jan 2013
Resigned 04 Feb 2020

HARPER, Ann Alexandra

Resigned
18 Spencer Park, East MoleseyKT8 0DB
Secretary
Appointed 08 Feb 1996
Resigned 01 Jul 2003

PARSONS, Fiona

Resigned
57 Burpham Lane, GuildfordGU4 7LX
Secretary
Appointed 01 Jul 2003
Resigned 03 Nov 2005

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 03 Nov 2005
Resigned 18 Jan 2013

BARKER, John Montague Arthur

Resigned
Housesteads Danes Close, LeatherheadKT22 0LL
Born February 1931
Director
Appointed 23 Mar 1993
Resigned 07 Feb 1996

BURNISTON, Christopher Robert

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born July 1980
Director
Appointed 01 Nov 2013
Resigned 04 Feb 2020

BURTON, Nigel Bruce

Resigned
Fairwood, St Georges Hill, WeybridgeKT13 0NW
Born November 1958
Director
Appointed 04 Jan 2000
Resigned 29 Jul 2002

COCKRELL, David

Resigned
Chapel Cottage, AmershamHP7 0LR
Born October 1935
Director
Appointed 23 Mar 1993
Resigned 31 Mar 1997

DE GUILLENCHMIDT, Alexandre

Resigned
Adg, Geneva
Born August 1945
Director
Appointed 01 Nov 2005
Resigned 05 Sept 2014

DUROCHER, Philip

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born April 1964
Director
Appointed 01 Nov 2016
Resigned 01 Feb 2020

FILUSCH, Edward Joseph

Resigned
113 Hillyer Circle, Middletown
Born May 1947
Director
Appointed 01 Nov 2005
Resigned 01 Feb 2010

GORDY, James Taylor

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born March 1965
Director
Appointed 01 Mar 2020
Resigned 31 Oct 2023

GRAYLIN, Peter John

Resigned
Middleton Road, GuildfordGU2 8JZ
Born October 1961
Director
Appointed 25 Jun 2010
Resigned 01 Oct 2013

GUERRA, Karen Jane

Resigned
Green Trees The Mount Mimbridge, WokingGU24 8AW
Born March 1956
Director
Appointed 08 Feb 1996
Resigned 31 Dec 1999

HARPER, Ann Alexandra

Resigned
18 Spencer Park, East MoleseyKT8 0DB
Born January 1944
Director
Appointed 01 Nov 1996
Resigned 01 Jul 2003

HERMANN, Astrid

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born August 1973
Director
Appointed 05 Sept 2014
Resigned 01 Nov 2016

KAUFMAN, Jules Perry

Resigned
7 Chemin Des Roches, 1208 GenevaFOREIGN
Born January 1958
Director
Appointed 01 Nov 2005
Resigned 01 Aug 2007

KLADOS, Charalabos

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born February 1967
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2023

MALCOM, Gregory O'Brian

Resigned
Middleton Road, GuildfordGU2 8JZ
Born April 1967
Director
Appointed 30 Oct 2010
Resigned 05 Sept 2014

MATHIEU, Valerie

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born May 1975
Director
Appointed 01 Nov 2016
Resigned 28 Feb 2018

MCGINNIS, Marshall Alan

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born March 1981
Director
Appointed 16 Mar 2020
Resigned 05 May 2021

PEDERSEN, Christopher Ernest

Resigned
Springhill, Virginia WaterGU25 4AS
Born May 1953
Director
Appointed 01 Sept 2002
Resigned 25 Jun 2010

POLI, Massimo

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born February 1963
Director
Appointed 01 Oct 2012
Resigned 01 Sept 2016

PRATT, Dean

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born May 1965
Director
Appointed 01 Mar 2018
Resigned 01 Jun 2021

RAMUNDO, Katherine Elizabeth Hargrove

Resigned
85 Route De Suisse, 1296 Coppet
Born August 1967
Director
Appointed 20 Aug 2007
Resigned 25 Jun 2010

SHERWOOD, Scott Lewis

Resigned
Middleton Road, GuildfordGU2 8JZ
Born October 1964
Director
Appointed 25 Jun 2010
Resigned 30 Sept 2012

SWAYZE, Lee Ann

Resigned
28 Westward Ho, GuildfordGU1 1UU
Born May 1955
Director
Appointed 01 Sept 2000
Resigned 30 Sept 2010

THOMAS, Gareth Bryn

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born January 1964
Director
Appointed 05 Sept 2014
Resigned 01 Apr 2016

TRIGWELL, James Simmonds

Resigned
15 Pilgrims Way, GuildfordGU4 8AD
Born February 1947
Director
Appointed 06 Apr 1997
Resigned 31 Aug 2000

VOSS, Simon Howard

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born August 1979
Director
Appointed 01 Jun 2021
Resigned 29 Feb 2024

Persons with significant control

1

Park Avenue, New York10022

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
SH20SH20
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
31 October 2025
RP01CS01RP01CS01
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
17 July 2025
CERT10CERT10
Reregistration Public To Private Company
17 July 2025
RR02RR02
Re Registration Memorandum Articles
17 July 2025
MARMAR
Resolution
17 July 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 June 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
29 October 2018
RP04TM01RP04TM01
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 July 2011
RP04RP04
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
288cChange of Particulars
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2007
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
88(2)R88(2)R
Legacy
2 December 2005
123Notice of Increase in Nominal Capital
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
287Change of Registered Office
Legacy
16 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
7 November 2005
CERT7CERT7
Re Registration Memorandum Articles
7 November 2005
MARMAR
Accounts Balance Sheet
7 November 2005
BSBS
Auditors Report
7 November 2005
AUDRAUDR
Auditors Statement
7 November 2005
AUDSAUDS
Legacy
7 November 2005
43(3)e43(3)e
Legacy
7 November 2005
43(3)43(3)
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2004
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Legacy
16 September 2004
244244
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
15 October 2003
244244
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
244244
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
287Change of Registered Office
Legacy
27 October 1999
244244
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
244244
Legacy
13 August 1998
288cChange of Particulars
Legacy
3 August 1998
288cChange of Particulars
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
5 November 1997
244244
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
17 November 1994
225(2)225(2)
Legacy
1 June 1994
363sAnnual Return (shuttle)
Incorporation Company
23 March 1993
NEWINCIncorporation