GODIVA U.K. LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5AE
Company number 00356451
Status Active
Incorporation Date 1 September 1939
Company Type Private Limited Company
Address BERGER HOUSE 36-38 BERKELEY SQUARE, MAYFAIR, LONDON, W1J 5AE
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery, 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Appointment of Abdulaziz Mohammedabdo Yamani as a director on 1 December 2016; Appointment of Halil Cem Karakas as a director on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GODIVA U.K. LIMITED are www.godivauk.co.uk, and www.godiva-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Godiva U K Limited is a Private Limited Company. The company registration number is 00356451. Godiva U K Limited has been working since 01 September 1939. The present status of the company is Active. The registered address of Godiva U K Limited is Berger House 36 38 Berkeley Square Mayfair London W1j 5ae. . ELMAS, Burak is a Director of the company. KARAKAS, Halil Cem is a Director of the company. ULKER, Ali is a Director of the company. ULKER, Murat is a Director of the company. YAMANI, Abdulaziz Mohammedabdo is a Director of the company. Secretary BYERS, Peter James has been resigned. Secretary COVENEY, Peter James Hilbre has been resigned. Secretary KELLET, Iain Mcfarlane has been resigned. Secretary LACY, Douglas Archibald has been resigned. Secretary LOVEDAY, Glyn has been resigned. Secretary STARLING, Tania has been resigned. Secretary STUMP, Christopher Jeremy has been resigned. Secretary VERMEIREN, Arthur has been resigned. Secretary WARD, Mark Andrew has been resigned. Secretary WICKHAM, Eunice has been resigned. Director ALBRIGHT, David has been resigned. Director BARAZ, Selim Ahmet has been resigned. Director BOUVE, Nicolas Georges Maurice has been resigned. Director BREIG, Geralyn has been resigned. Director ELMAS, Burak has been resigned. Director ELSARKY, Mohamed has been resigned. Director GOLDMAN, James has been resigned. Director JOHNSON, Malcolm Harry has been resigned. Director JOHNSTON, David Gavine has been resigned. Director KURAMA, Mehmet Atila has been resigned. Director MASSAGE, Daniel has been resigned. Director MASSAGÉ, Daniel has been resigned. Director MAXIM, Caryn has been resigned. Director MEUTERMANS, Marcus Johanna Jozef has been resigned. Director MISTELI, Jack Max has been resigned. Director RASSCHAERT, Gaspar has been resigned. Director RYDIN, Craig Withcomb has been resigned. Director VAN BEUREN, Archbold Dorrance has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Director
ELMAS, Burak
Appointed Date: 01 December 2016
51 years old

Director
KARAKAS, Halil Cem
Appointed Date: 01 December 2016
51 years old

Director
ULKER, Ali
Appointed Date: 01 April 2014
57 years old

Director
ULKER, Murat
Appointed Date: 18 March 2008
66 years old

Director
YAMANI, Abdulaziz Mohammedabdo
Appointed Date: 01 December 2016
52 years old

Resigned Directors

Secretary
BYERS, Peter James
Resigned: 03 June 1996
Appointed Date: 02 January 1996

Secretary
COVENEY, Peter James Hilbre
Resigned: 01 December 2016
Appointed Date: 01 June 2014

Secretary
KELLET, Iain Mcfarlane
Resigned: 08 January 1999
Appointed Date: 27 July 1998

Secretary
LACY, Douglas Archibald
Resigned: 31 December 1995

Secretary
LOVEDAY, Glyn
Resigned: 11 August 2006
Appointed Date: 03 June 2005

Secretary
STARLING, Tania
Resigned: 09 April 2003
Appointed Date: 08 January 1999

Secretary
STUMP, Christopher Jeremy
Resigned: 08 January 1999
Appointed Date: 03 June 1996

Secretary
VERMEIREN, Arthur
Resigned: 01 June 2014
Appointed Date: 11 August 2006

Secretary
WARD, Mark Andrew
Resigned: 18 February 2005
Appointed Date: 09 April 2003

Secretary
WICKHAM, Eunice
Resigned: 03 June 2005
Appointed Date: 18 February 2005

Director
ALBRIGHT, David
Resigned: 01 February 1996
Appointed Date: 01 August 1993
78 years old

Director
BARAZ, Selim Ahmet
Resigned: 01 December 2016
Appointed Date: 26 January 2016
58 years old

Director
BOUVE, Nicolas Georges Maurice
Resigned: 15 May 2011
Appointed Date: 14 November 2005
70 years old

Director
BREIG, Geralyn
Resigned: 14 November 2005
Appointed Date: 31 July 2003
63 years old

Director
ELMAS, Burak
Resigned: 21 July 2014
Appointed Date: 01 April 2014
51 years old

Director
ELSARKY, Mohamed
Resigned: 01 December 2016
Appointed Date: 02 May 2012
68 years old

Director
GOLDMAN, James
Resigned: 06 March 2014
Appointed Date: 02 May 2012
67 years old

Director
JOHNSON, Malcolm Harry
Resigned: 26 March 1998
Appointed Date: 24 April 1995
83 years old

Director
JOHNSTON, David Gavine
Resigned: 31 December 2001
Appointed Date: 18 October 1993
86 years old

Director
KURAMA, Mehmet Atila
Resigned: 01 April 2013
Appointed Date: 18 March 2008
66 years old

Director
MASSAGE, Daniel
Resigned: 18 March 2008
Appointed Date: 26 March 1998
72 years old

Director
MASSAGÉ, Daniel
Resigned: 01 December 2016
Appointed Date: 15 May 2011
72 years old

Director
MAXIM, Caryn
Resigned: 31 July 1993
76 years old

Director
MEUTERMANS, Marcus Johanna Jozef
Resigned: 20 September 2002
Appointed Date: 01 January 2002
68 years old

Director
MISTELI, Jack Max
Resigned: 31 July 1993
97 years old

Director
RASSCHAERT, Gaspar
Resigned: 24 April 1995
80 years old

Director
RYDIN, Craig Withcomb
Resigned: 18 June 1999
Appointed Date: 01 February 1996
74 years old

Director
VAN BEUREN, Archbold Dorrance
Resigned: 31 July 2003
Appointed Date: 22 February 1999
68 years old

Persons With Significant Control

Mr Murat Ulker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GODIVA U.K. LIMITED Events

14 Feb 2017
Appointment of Abdulaziz Mohammedabdo Yamani as a director on 1 December 2016
14 Feb 2017
Appointment of Halil Cem Karakas as a director on 1 December 2016
21 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
Termination of appointment of Peter James Hilbre Coveney as a secretary on 1 December 2016
06 Dec 2016
Termination of appointment of Selim Ahmet Baraz as a director on 1 December 2016
...
... and 160 more events
21 Jun 1986
Return made up to 02/06/86; full list of members

13 Jun 1986
Company name changed\certificate issued on 13/06/86
13 Apr 1982
Company name changed\certificate issued on 13/04/82
22 Sep 1949
Company name changed\certificate issued on 22/09/49
01 Sep 1939
Certificate of incorporation

GODIVA U.K. LIMITED Charges

24 February 2006
Rent deposit deed
Delivered: 2 March 2006
Status: Satisfied on 12 August 2016
Persons entitled: Cadogan Estates Limited
Description: Rent deposit moneys in relation to a lease. See the…