London
EC2A 2EZ
Director Name | Mr Chan-Jun Park |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Fresh Farm 60 Worship Street London EC2A 2EZ |
Director Name | Mr Arnt Marius Jeschke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hohenzollerndamm 86 Berlin 14199 |
Director Name | Mr Dominik Richter |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 28 January 2019) |
Role | None Supplied |
Country of Residence | Germany |
Correspondence Address | Linienstrasse 217 Berlin 10119 |
Director Name | Min Jung Kim |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 August 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Kingscourt Road London SW16 1JB |
Director Name | Mr Ian James Marsh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker Tower 43-49 Parker Street London WC2B 5PS |
Director Name | Edward Peter Henry Boyes |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 108b Great Guildford Street London SE1 0ES |
Director Name | Mr Ian Marsh |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fresh Farm 60 Worship Street London EC2A 2EZ |
Director Name | Philipp Gunter Becker |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | The Fresh Farm 60 Worship Street London EC2A 2EZ |
Director Name | Ms Claire Suzanne Davenport |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fresh Farm 60 Worship Street London EC2A 2EZ |
Director Name | Mr Laurent Bernard Florian Guillemain |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Fresh Farm 60 Worship Street London EC2A 2EZ |
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Website | hellofresh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 23805890 |
Telephone region | Coventry |
Registered Address | The Fresh Farm 60 Worship Street London EC2A 2EZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Bambino 86. V V Ug 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,997,811 |
Gross Profit | £1,868,344 |
Net Worth | -£4,371,726 |
Cash | £80,143 |
Current Liabilities | £3,800,993 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
13 March 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (31 pages) |
4 April 2023 | Confirmation statement made on 2 February 2023 with updates (3 pages) |
3 November 2022 | Full accounts made up to 31 December 2021 (31 pages) |
5 September 2022 | Termination of appointment of Laurent Bernard Florian Guillemain as a director on 5 September 2022 (1 page) |
5 September 2022 | Appointment of Mr Chan-Jun Park as a director on 5 September 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
30 July 2021 | Resolutions
|
17 July 2021 | Statement of company's objects (2 pages) |
17 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (111 pages) |
17 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages) |
15 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
14 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (125 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages) |
17 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
21 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages) |
28 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (121 pages) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (121 pages) |
25 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
25 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
13 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Claire Suzanne Davenport as a director on 28 January 2019 (1 page) |
29 January 2019 | Termination of appointment of Dominik Richter as a director on 28 January 2019 (1 page) |
29 January 2019 | Appointment of Mr Laurent Bernard Florian Guillemain as a director on 28 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Thomas Wartmut Griesel as a director on 22 January 2019 (2 pages) |
14 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages) |
14 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
25 October 2018 | Termination of appointment of Philipp Gunter Becker as a director on 25 October 2018 (1 page) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (99 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
15 February 2018 | Cessation of Rocket Internet Se as a person with significant control on 2 November 2017 (1 page) |
15 February 2018 | Notification of Hellofresh Se as a person with significant control on 2 November 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages) |
12 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 September 2017 | Termination of appointment of Ian Marsh as a director on 31 May 2017 (2 pages) |
8 September 2017 | Termination of appointment of Ian Marsh as a director on 31 May 2017 (2 pages) |
21 August 2017 | Appointment of Claire Suzanne Davenport as a director on 13 June 2017 (3 pages) |
21 August 2017 | Appointment of Claire Suzanne Davenport as a director on 13 June 2017 (3 pages) |
8 June 2017 | Memorandum and Articles of Association (23 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Memorandum and Articles of Association (23 pages) |
8 June 2017 | Resolutions
|
2 May 2017 | Appointment of Philipp Gunter Becker as a director on 20 April 2017 (3 pages) |
2 May 2017 | Appointment of Philipp Gunter Becker as a director on 20 April 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 November 2016 | Termination of appointment of Edward Peter Henry Boyes as a director on 11 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Edward Peter Henry Boyes as a director on 11 October 2016 (1 page) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 June 2016 | Appointment of Mr Ian Marsh as a director on 22 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Ian Marsh as a director on 22 June 2016 (2 pages) |
2 June 2016 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom to The Fresh Farm 60 Worship Street London EC2A 2EZ on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom to The Fresh Farm 60 Worship Street London EC2A 2EZ on 2 June 2016 (1 page) |
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
5 February 2016 | Director's details changed for Edward Peter Henry Boyes on 20 February 2015 (2 pages) |
5 February 2016 | Director's details changed for Edward Peter Henry Boyes on 20 February 2015 (2 pages) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
19 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
19 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
19 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
19 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
12 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
12 May 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 May 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
12 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
12 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
17 February 2015 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS to Oxford House 76 Oxford Street London W1D 1BS on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS to Oxford House 76 Oxford Street London W1D 1BS on 17 February 2015 (1 page) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 January 2015 | Director's details changed for Mr Dominik Richter on 5 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Dominik Richter on 5 January 2015 (2 pages) |
9 January 2015 | Director's details changed for Mr Dominik Richter on 5 January 2015 (2 pages) |
7 January 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
7 January 2015 | Amended audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
6 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 January 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages) |
6 January 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
6 January 2014 | Appointment of Edward Peter Henry Boyes as a director (2 pages) |
6 January 2014 | Appointment of Edward Peter Henry Boyes as a director on 25 November 2013
|
6 January 2014 | Appointment of Edward Peter Henry Boyes as a director on 25 November 2013
|
16 December 2013 | Termination of appointment of Ian Marsh as a director (1 page) |
16 December 2013 | Termination of appointment of Ian Marsh as a director (1 page) |
3 December 2013 | Appointment of Edward Peter Henry Boyes as a director (2 pages) |
3 December 2013 | Appointment of Edward Peter Henry Boyes as a director (2 pages) |
7 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 November 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
7 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (14 pages) |
7 November 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
7 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (14 pages) |
3 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
3 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
20 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Termination of appointment of Min Kim as a director (1 page) |
19 November 2012 | Appointment of Ian Marsh as a director (2 pages) |
19 November 2012 | Termination of appointment of Min Kim as a director (1 page) |
19 November 2012 | Appointment of Ian Marsh as a director (2 pages) |
4 September 2012 | Appointment of Min Jung Kim as a director (2 pages) |
4 September 2012 | Appointment of Min Jung Kim as a director (2 pages) |
15 May 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU on 15 May 2012 (3 pages) |
15 May 2012 | Registered office address changed from 101 Wigmore Street London W1U 1QU on 15 May 2012 (3 pages) |
14 March 2012 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 14 March 2012 (2 pages) |
14 March 2012 | Termination of appointment of Go Ahead Service Limited as a secretary (2 pages) |
14 March 2012 | Termination of appointment of Go Ahead Service Limited as a secretary (2 pages) |
14 March 2012 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 14 March 2012 (2 pages) |
26 January 2012 | Appointment of Mr Dominik Richter as a director (2 pages) |
26 January 2012 | Appointment of Mr Dominik Richter as a director (2 pages) |
25 January 2012 | Termination of appointment of Arnt Jeschke as a director (1 page) |
25 January 2012 | Termination of appointment of Arnt Jeschke as a director (1 page) |
29 December 2011 | Incorporation (31 pages) |
29 December 2011 | Incorporation (31 pages) |