Background WavePink WaveYellow Wave

GENERAL MILLS FINANCE UK LIMITED (12020516)

GENERAL MILLS FINANCE UK LIMITED (12020516) is an active UK company. incorporated on 28 May 2019. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. GENERAL MILLS FINANCE UK LIMITED has been registered for 6 years. Current directors include PEARMAN, Benjamin John, WALSH, Brian Thomas.

Company Number
12020516
Status
active
Type
ltd
Incorporated
28 May 2019
Age
6 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
PEARMAN, Benjamin John, WALSH, Brian Thomas
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL MILLS FINANCE UK LIMITED

GENERAL MILLS FINANCE UK LIMITED is an active company incorporated on 28 May 2019 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. GENERAL MILLS FINANCE UK LIMITED was registered 6 years ago.(SIC: 64929)

Status

active

Active since 6 years ago

Company No

12020516

LTD Company

Age

6 Years

Incorporated 28 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 29 May 2023 - 26 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 27 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

Capital Court 30 Windsor Street Uxbridge UB8 1AB England
From: 14 July 2023To: 13 August 2024
Harman House 1 George Street Uxbridge Middlesex UB8 1QQ United Kingdom
From: 28 May 2019To: 14 July 2023
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jun 19
Capital Update
Oct 19
Capital Update
May 20
Funding Round
May 20
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Dec 23
Capital Update
May 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PEARMAN, Benjamin John

Active
Bridgwater Road, BristolBS13 8FD
Born June 1972
Director
Appointed 28 May 2019

WALSH, Brian Thomas

Active
Bridgwater Road, BristolBS13 8FD
Born July 1971
Director
Appointed 02 May 2022

BRODOWSKA, David Dominique Olivier

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Born July 1973
Director
Appointed 01 May 2022
Resigned 11 Dec 2023

GAFFANEY, Jana Marie-Rose

Resigned
1 George Street, UxbridgeUB8 1QQ
Born October 1980
Director
Appointed 28 May 2019
Resigned 02 May 2022

SCHUURMANS, Michael John

Resigned
1 George Street, UxbridgeUB8 1QQ
Born December 1985
Director
Appointed 28 May 2019
Resigned 01 May 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Legacy
14 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 May 2025
SH19Statement of Capital
Legacy
14 May 2025
CAP-SSCAP-SS
Resolution
14 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
5 May 2020
SH19Statement of Capital
Legacy
5 May 2020
SH20SH20
Legacy
5 May 2020
CAP-SSCAP-SS
Resolution
5 May 2020
RESOLUTIONSResolutions
Legacy
30 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2019
SH19Statement of Capital
Legacy
30 October 2019
CAP-SSCAP-SS
Resolution
30 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Incorporation Company
28 May 2019
NEWINCIncorporation