Background WavePink WaveYellow Wave

DANONE FINANCE COMPANY LIMITED (10426518)

DANONE FINANCE COMPANY LIMITED (10426518) is an active UK company. incorporated on 13 October 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DANONE FINANCE COMPANY LIMITED has been registered for 9 years. Current directors include HASHAGEN, George Harold, WOLFENDEN, Samuel James.

Company Number
10426518
Status
active
Type
ltd
Incorporated
13 October 2016
Age
9 years
Address
6th Floor, Building 7 Chiswick Park, London, W4 5YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HASHAGEN, George Harold, WOLFENDEN, Samuel James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANONE FINANCE COMPANY LIMITED

DANONE FINANCE COMPANY LIMITED is an active company incorporated on 13 October 2016 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. DANONE FINANCE COMPANY LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10426518

LTD Company

Age

9 Years

Incorporated 13 October 2016

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 13 October 2016To: 2 October 2023
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jan 17
Funding Round
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Capital Update
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HASHAGEN, George Harold

Active
Chiswick Park, LondonW4 5YG
Born July 1985
Director
Appointed 01 Oct 2023

WOLFENDEN, Samuel James

Active
Chiswick Park, LondonW4 5YG
Born June 1983
Director
Appointed 02 Apr 2024

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 13 Oct 2016
Resigned 16 Jan 2023

AVIS, Paul Leslie

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born June 1974
Director
Appointed 14 Nov 2017
Resigned 19 Apr 2024

BOJ, Irene

Resigned
Chiswick High Road, LondonW4 5YG
Born March 1972
Director
Appointed 14 Nov 2017
Resigned 30 Sept 2019

CAPDEVILLE, Arnaud

Resigned
Building 7, LondonW4 5YG
Born February 1976
Director
Appointed 13 Oct 2016
Resigned 14 Nov 2017

CUADRA, Adam Joseph

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born October 1975
Director
Appointed 30 Sept 2019
Resigned 01 Oct 2023

DASGUPTA, Sudip

Resigned
White Horse Business Park, WiltshireBA14 0XQ
Born June 1964
Director
Appointed 13 Oct 2016
Resigned 30 Sept 2019

KARIMI, Leila

Resigned
Building 7, 566 Chiswick High RoadW4 5YG
Born November 1981
Director
Appointed 30 Sept 2019
Resigned 17 Dec 2021

LEWKO, Catherine Germaine

Resigned
Building 7, Chiswick Park, LondonW4 5YG
Born June 1968
Director
Appointed 17 Dec 2021
Resigned 01 Nov 2023

Persons with significant control

1

New Bridge Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2020
AAAnnual Accounts
Legacy
25 November 2020
PARENT_ACCPARENT_ACC
Legacy
25 November 2020
AGREEMENT2AGREEMENT2
Legacy
25 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Legacy
4 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2018
SH19Statement of Capital
Legacy
4 July 2018
CAP-SSCAP-SS
Resolution
4 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 October 2016
NEWINCIncorporation