Background WavePink WaveYellow Wave

GENERAL MILLS FINANCE UK TWO LIMITED (14013310)

GENERAL MILLS FINANCE UK TWO LIMITED (14013310) is an active UK company. incorporated on 30 March 2022. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GENERAL MILLS FINANCE UK TWO LIMITED has been registered for 4 years. Current directors include BACKBERG, Benjamin Anthony, PEARMAN, Benjamin John, UNGLAUB, Wendy Charon.

Company Number
14013310
Status
active
Type
ltd
Incorporated
30 March 2022
Age
4 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BACKBERG, Benjamin Anthony, PEARMAN, Benjamin John, UNGLAUB, Wendy Charon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL MILLS FINANCE UK TWO LIMITED

GENERAL MILLS FINANCE UK TWO LIMITED is an active company incorporated on 30 March 2022 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GENERAL MILLS FINANCE UK TWO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

14013310

LTD Company

Age

4 Years

Incorporated 30 March 2022

Size

N/A

Accounts

ARD: 28/5

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 28 May 2026
Period: 27 May 2024 - 28 May 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
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: 30 March 2022To: 14 July 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Joined
Apr 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Share Issue
Jan 24
Owner Exit
Jan 24
Funding Round
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Capital Update
Feb 25
Capital Update
May 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BACKBERG, Benjamin Anthony

Active
Bridgwater Road, BristolBS13 8FD
Born April 1980
Director
Appointed 06 Dec 2022

PEARMAN, Benjamin John

Active
Bridgwater Road, BristolBS13 8FD
Born June 1972
Director
Appointed 30 Mar 2022

UNGLAUB, Wendy Charon

Active
Bridgwater Road, BristolBS13 8FD
Born September 1977
Director
Appointed 22 Nov 2024

DEGUIA, Edgar Alco

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Born February 1979
Director
Appointed 14 Apr 2022
Resigned 08 Nov 2023

GUNDERSON, Trevor Vincent

Resigned
1 George Street, MiddlesexUB8 1QQ
Born November 1966
Director
Appointed 30 Mar 2022
Resigned 06 Dec 2022

JR., Jeffrey Glenn Siemon

Resigned
1 General Mills Blvd, MinneapolisMN 55426
Born March 1974
Director
Appointed 09 Nov 2023
Resigned 22 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
1 George Street, UxbridgeUB8 1QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Ceased 29 Jan 2024
General Mills Blvd PO BOX 1131, MinneapolisMN55426

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Legacy
19 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2025
SH19Statement of Capital
Legacy
19 May 2025
CAP-SSCAP-SS
Resolution
19 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 February 2025
SH19Statement of Capital
Legacy
4 February 2025
SH20SH20
Legacy
4 February 2025
CAP-SSCAP-SS
Resolution
4 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 February 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 January 2024
RESOLUTIONSResolutions
Capital Redomination Of Shares
30 January 2024
SH14Notice of Redenomination
Capital Alter Shares Subdivision
30 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment 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
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Incorporation Company
30 March 2022
NEWINCIncorporation