London
SE1 9SG
Director Name | Mr Mark Biltz Elser |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 February 2020(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 04 September 2021) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2016(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 September 2021) |
Correspondence Address | The St Botolph Building Houndsditch London EC3A 7AR |
Director Name | Mr John William Prendergast |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Director Name | Mr Colin James Norton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Secretary Name | Mr John William Prendergast |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Director Name | Mr Djavan Biffi |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(8 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2016) |
Role | Regional Controller Manager |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Rodrigo Alves Coelho |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2017) |
Role | Regional Finance Manager |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Dalvi Marcelo Rudeck |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 July 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2017) |
Role | Regional Business Controller |
Country of Residence | England |
Correspondence Address | 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ |
Director Name | Mr Jose Lourenco Perottoni |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 30 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2017) |
Role | International Logistics Director |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Marcelo Josef Wigman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 2017) |
Role | Head Of Business Development |
Country of Residence | Austria |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Simon Cheng |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 November 2017(10 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Daniel Paulo Hamada |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 15 November 2017(10 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Guglgasse 17/5/1.Og 1110 Vienna Austria |
Director Name | Mr Rubens Fernandes Pereira |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | Brazil |
Correspondence Address | The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Director Name | Mr Stephen Gibbs |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2019(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 February 2020) |
Role | Svp Controller And Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3 at £10k | Colin James Norton 100.00% Ordinary |
---|---|
1 at £1 | Colin James Norton 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £22,334 |
Current Liabilities | £431 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 15 March |
23 June 2010 | Delivered on: 28 June 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 July 2008 | Delivered on: 10 July 2008 Satisfied on: 18 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2021 | Return of final meeting in a members' voluntary winding up (32 pages) |
10 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR England to The Shard 32 London Bridge Street London SE1 9SG on 30 April 2020 (2 pages) |
23 April 2020 | Appointment of a voluntary liquidator (3 pages) |
23 April 2020 | Resolutions
|
23 April 2020 | Declaration of solvency (5 pages) |
3 March 2020 | Termination of appointment of Stephen Gibbs as a director on 21 February 2020 (1 page) |
3 March 2020 | Appointment of Mr Mark Biltz Elser as a director on 21 February 2020 (2 pages) |
21 February 2020 | Current accounting period extended from 31 December 2019 to 15 March 2020 (1 page) |
15 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
15 October 2019 | Change of details for Invicta Food Group Limited as a person with significant control on 23 August 2019 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
25 June 2019 | Termination of appointment of Colin James Norton as a director on 3 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Stephen Gibbs as a director on 3 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Daniel Paulo Hamada as a director on 3 June 2019 (1 page) |
25 June 2019 | Appointment of Mr Curt Calaway as a director on 3 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Rubens Fernandes Pereira as a director on 3 June 2019 (1 page) |
25 June 2019 | Registered office address changed from 130 Eureka Park Upper Pemberton Boughton Aluph Ashford Kent TN25 4AZ to The Oaks, Apex 12 Old Ipswich Road Ardleigh Colchester CO7 7QR on 25 June 2019 (1 page) |
2 January 2019 | Satisfaction of charge 2 in full (1 page) |
18 December 2018 | Appointment of Mr Rubens Fernandes Pereira as a director on 12 December 2018 (2 pages) |
5 December 2018 | Termination of appointment of Simon Cheng as a director on 19 October 2018 (1 page) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
5 October 2018 | Cessation of Brf Invicta Limited as a person with significant control on 6 April 2016 (1 page) |
5 October 2018 | Notification of Invicta Food Group Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
14 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
14 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
11 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 November 2017 | Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page) |
23 November 2017 | Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Jose Lourenco Perottoni as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page) |
23 November 2017 | Termination of appointment of Marcelo Josef Wigman as a director on 15 November 2017 (1 page) |
23 November 2017 | Appointment of Simon Cheng as a director on 15 November 2017 (2 pages) |
23 November 2017 | Appointment of Daniel Paulo Hamada as a director on 15 November 2017 (2 pages) |
23 November 2017 | Appointment of Simon Cheng as a director on 15 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Rodrigo Alves Coelho as a director on 30 August 2017 (1 page) |
23 November 2017 | Termination of appointment of Dalvi Marcelo Rudeck as a director on 15 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
6 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
17 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 January 2017 | Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page) |
9 January 2017 | Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages) |
9 January 2017 | Termination of appointment of Djavan Biffi as a director on 30 November 2016 (1 page) |
9 January 2017 | Appointment of Mr Marcelo Josef Wigman as a director on 30 November 2016 (2 pages) |
9 January 2017 | Appointment of Mr Jose Lourenco Perottoni as a director on 30 November 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 August 2016 | Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of John William Prendergast as a director on 21 July 2016 (1 page) |
4 August 2016 | Appointment of Djavan Biffi as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Dalvi Marcelo Rudeck as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Rodrigo Alves Coelho as a director on 21 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of John William Prendergast as a director on 21 July 2016 (1 page) |
4 August 2016 | Termination of appointment of John William Prendergast as a secretary on 21 July 2016 (1 page) |
4 August 2016 | Appointment of Clyde Secretaries Limited as a secretary on 21 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of John William Prendergast as a secretary on 21 July 2016 (1 page) |
26 July 2016 | Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
26 July 2016 | Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
26 July 2016 | Register inspection address has been changed to Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
26 July 2016 | Register(s) moved to registered inspection location Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
14 December 2015 | Director's details changed for Mr John William Prendergast on 1 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr Colin James Norton on 1 November 2015 (2 pages) |
14 December 2015 | Secretary's details changed for Mr John William Prendergast on 1 November 2015 (1 page) |
14 December 2015 | Secretary's details changed for Mr John William Prendergast on 1 November 2015 (1 page) |
14 December 2015 | Director's details changed for Mr Colin James Norton on 1 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr John William Prendergast on 1 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (14 pages) |
17 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (14 pages) |
17 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (14 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages) |
6 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages) |
6 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages) |
29 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
29 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
29 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
15 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Location of debenture register (1 page) |
23 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
23 December 2008 | Location of debenture register (1 page) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: bridge house, rye lane, dunton green, sevenoaks, kent TN14 5JD (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: bridge house, rye lane, dunton green, sevenoaks, kent TN14 5JD (1 page) |
1 November 2007 | Incorporation (12 pages) |
1 November 2007 | Incorporation (12 pages) |