Advanced company searchLink opens in new window

INTERNATIONAL FLAVOURS & FRAGRANCES (GB) HOLDINGS LIMITED

Company number 04127938

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 15 September 2016
  • GBP 127,068,416
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
20 Jul 2016 AA Full accounts made up to 1 January 2016
05 Jul 2016 TM01 Termination of appointment of Robert Berry as a director on 23 June 2016
05 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 127,068,415
16 May 2015 AA Full accounts made up to 2 January 2015
22 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 127,068,415
10 Nov 2014 AP01 Appointment of Mr Robert Berry as a director on 15 October 2014
03 Nov 2014 AP01 Appointment of Mr Keith John Hammond as a director on 15 October 2014
03 Nov 2014 TM02 Termination of appointment of Philip Jonathan Gardner as a secretary on 24 September 2014
03 Nov 2014 TM01 Termination of appointment of Philip Jonathan Gardner as a director on 24 September 2014
02 Jun 2014 AA Full accounts made up to 27 December 2013
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 127,068,415
13 Jun 2013 AA Full accounts made up to 28 December 2012
01 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 December 2012
24 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2013
08 Aug 2012 AA Full accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
01 Jun 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
07 Apr 2011 AA Full accounts made up to 31 December 2010
15 Feb 2011 CH01 Director's details changed for Mr Thomas John Dunlea on 7 January 2010
07 Feb 2011 TM01 Termination of appointment of Thomas Dunlea as a director
15 Dec 2010 AA Group of companies' accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders