Background WavePink WaveYellow Wave

UNITED BISCUITS GROUP (INVESTMENTS) LIMITED (03877866)

UNITED BISCUITS GROUP (INVESTMENTS) LIMITED (03877866) is an active UK company. incorporated on 16 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED BISCUITS GROUP (INVESTMENTS) LIMITED has been registered for 26 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
03877866
Status
active
Type
ltd
Incorporated
16 November 1999
Age
26 years
Address
Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BISCUITS GROUP (INVESTMENTS) LIMITED

UNITED BISCUITS GROUP (INVESTMENTS) LIMITED is an active company incorporated on 16 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED BISCUITS GROUP (INVESTMENTS) LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03877866

LTD Company

Age

26 Years

Incorporated 16 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

BLADELAND LIMITED
From: 16 November 1999To: 14 December 2000
Contact
Address

Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

, Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
From: 16 November 1999To: 28 June 2021
Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Apr 12
Director Left
Apr 12
Loan Cleared
Nov 14
Director Left
Jun 18
Owner Exit
Jan 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 13 Feb 2003

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 18 Dec 2006

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Secretary
Appointed 06 Dec 1999
Resigned 13 Feb 2003

WEIDEMANIS, Emma Sofia

Resigned
39 G Redcliffe Gardens, LondonSW10 9JH
Secretary
Appointed 19 Nov 1999
Resigned 06 Dec 1999

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 16 Nov 1999
Resigned 19 Nov 1999

ANSCOMBE, Anthony Michael Francis

Resigned
21 Thames Crescent, LondonW4 2RU
Born April 1951
Director
Appointed 21 Apr 2005
Resigned 01 Mar 2006

BELL, Ronald James Scott

Resigned
Heathergate House Ashley Road, CheltenhamGL52 6QJ
Born March 1950
Director
Appointed 16 May 2002
Resigned 25 Sept 2003

BELL, Ronald James Scott

Resigned
Heathergate House Ashley Road, CheltenhamGL52 6QJ
Born March 1950
Director
Appointed 25 Jan 2001
Resigned 16 May 2002

BOSCHETTO, Charles

Resigned
183 Westbourne Grove, LondonW11 2SB
Born August 1970
Director
Appointed 13 Mar 2003
Resigned 15 Dec 2006

BRADISH, Robert

Resigned
62 Clifton Hill, LondonNW8 0JT
Born June 1952
Director
Appointed 25 Jan 2001
Resigned 07 Apr 2005

BREARTON, David Alexander

Resigned
46 Ludlowe Road, New Canaan06840
Born December 1960
Director
Appointed 16 May 2002
Resigned 06 Sept 2006

BRENNAN, Jeremiah

Resigned
38 Elsworthy Road, LondonNW3 3DL
Born February 1971
Director
Appointed 28 Feb 2002
Resigned 13 Mar 2003

CARLISLE, Brian

Resigned
Haymes Garth, CheltenhamGL52 3QH
Born July 1955
Director
Appointed 25 Sept 2003
Resigned 27 Jan 2005

CHAN, Gary Kee

Resigned
7 Ridge Way, Virginia WaterGU25 4TE
Born November 1959
Director
Appointed 16 May 2002
Resigned 29 Jan 2004

CHOTAI, Yagnish Vrajlal

Resigned
Whitebeams, Potters BarEN6 4AS
Born August 1959
Director
Appointed 13 Feb 2003
Resigned 15 Dec 2006

CLARKE, Jonathan George Gough

Resigned
Westland Farm, EwhurstGU6 7SL
Born January 1958
Director
Appointed 20 Sept 2000
Resigned 17 May 2002

CLEMPSON, Graham

Resigned
Chelsea Park Gardens, LondonSW3 6AA
Born August 1961
Director
Appointed 28 Feb 2002
Resigned 15 Dec 2006

CLEMPSON, Graham

Resigned
Chelsea Park Gardens, LondonSW3 6AA
Born August 1961
Director
Appointed 24 Jan 2001
Resigned 28 Feb 2002

CRAY, Ian Stewart

Resigned
Luard Rd, CambridgerCB2 8PJ
Born August 1957
Director
Appointed 04 Oct 2001
Resigned 16 Nov 2004

CROOKES, Alan Michael

Resigned
The Warrens, BrentwoodCM15 9AA
Born May 1957
Director
Appointed 19 Nov 1999
Resigned 06 Dec 1999

CULLIGAN, Elizabeth R

Resigned
17 Worthington Avenue, Spring Lake Nj
Born March 1950
Director
Appointed 26 Jul 2000
Resigned 25 Jan 2001

DALE, Manjit

Resigned
The Lantern House 2 Scandrett Street, LondonE1 9UP
Born June 1965
Director
Appointed 06 Dec 1999
Resigned 28 Feb 2002

DE SEZE, Amaury-Daniel

Resigned
51 Boulevard Beausejour, Paris75016
Born May 1946
Director
Appointed 19 Apr 2001
Resigned 22 Jul 2004

DILLON, Thomas

Resigned
24 Woodgrove, CarrigalineIRISH
Born June 1956
Director
Appointed 26 Feb 2004
Resigned 06 Sept 2006

DREYMUELLER, Bernd, Vp & Chief Counsel Eu

Resigned
89 Dresdnerstrasse, ViennaFOREIGN
Born March 1961
Director
Appointed 23 Mar 2006
Resigned 06 Sept 2006

FISH, David John, Dr

Resigned
Michaelmas, SunninghillSL5 0AP
Born May 1948
Director
Appointed 26 Feb 2004
Resigned 15 Dec 2006

FURST, Susan

Resigned
Hayes Park, HayesUB4 8EE
Born May 1952
Director
Appointed 18 Dec 2006
Resigned 17 Apr 2012

HALL, Robin Alexander

Resigned
Amberley House, ChigwellIG7 6BE
Born May 1948
Director
Appointed 26 Jul 2000
Resigned 20 Sept 2000

HEALEY, James E

Resigned
5 Briarwood Court, Woodcliff Lakes
Born August 1941
Director
Appointed 26 Jul 2000
Resigned 25 Jan 2001

HECK JR, Harold Daniel

Resigned
16 Pembroke Square, LondonW8 6PA
Born November 1952
Director
Appointed 16 May 2002
Resigned 17 Jun 2004

JOHNSON, Benjamin Clark

Resigned
3 Burnfoot Avenue, LondonSW6 5EB
Born April 1975
Director
Appointed 16 Jun 2005
Resigned 15 Dec 2006

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed 06 Dec 1999
Resigned 13 Feb 2003

KINNEY, Michael J

Resigned
2980 Congress Street, Fairfield
Born November 1950
Director
Appointed 25 Jan 2001
Resigned 16 May 2002

LEA, Lyndon

Resigned
38 Trevor Square, LondonSW7 1DY
Born January 1969
Director
Appointed 17 Mar 2000
Resigned 25 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Chiswick Park, LondonW4 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026
One Nexus Way, Camana Bay, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

216

Notification Of A Person With Significant Control
27 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
28 September 2017
AAMDAAMD
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
13 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
155(6)b155(6)b
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
21 December 2006
363sAnnual Return (shuttle)
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 July 2006
AAAnnual Accounts
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 July 2005
AAAnnual Accounts
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Resolution
12 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 June 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 June 2003
AAAnnual Accounts
Legacy
14 June 2003
88(2)R88(2)R
Memorandum Articles
7 May 2003
MEM/ARTSMEM/ARTS
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
18 December 2002
88(2)R88(2)R
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 June 2002
AAAnnual Accounts
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
88(2)R88(2)R
Legacy
30 May 2002
88(2)R88(2)R
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288cChange of Particulars
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
21 December 2001
88(2)R88(2)R
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
88(2)R88(2)R
Legacy
11 October 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
287Change of Registered Office
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
17 July 2001
88(2)R88(2)R
Legacy
4 June 2001
88(2)R88(2)R
Resolution
4 June 2001
RESOLUTIONSResolutions
Legacy
2 May 2001
288aAppointment of Director or Secretary
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 March 2001
123Notice of Increase in Nominal Capital
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Resolution
15 August 2000
RESOLUTIONSResolutions
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
287Change of Registered Office
Legacy
4 July 2000
225Change of Accounting Reference Date
Statement Of Affairs
5 June 2000
SASA
Legacy
5 June 2000
88(2)R88(2)R
Legacy
30 May 2000
88(2)Return of Allotment of Shares
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
403aParticulars of Charge Subject to s859A
Legacy
8 May 2000
395Particulars of Mortgage or Charge
Legacy
5 April 2000
122122
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Legacy
29 December 1999
288cChange of Particulars
Legacy
23 December 1999
123Notice of Increase in Nominal Capital
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
122122
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
88(2)R88(2)R
Legacy
9 December 1999
287Change of Registered Office
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
287Change of Registered Office
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Incorporation Company
16 November 1999
NEWINCIncorporation