Company NameGrocery Delivery E-Services UK Ltd.
DirectorsThomas Wartmut Griesel and Chan-Jun Park
Company StatusActive
Company Number07893709
CategoryPrivate Limited Company
Incorporation Date29 December 2011(12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Wartmut Griesel
Date of BirthJune 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed22 January 2019(7 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Fresh Farm 60 Worship Street
London
EC2A 2EZ
Director NameMr Chan-Jun Park
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Fresh Farm 60 Worship Street
London
EC2A 2EZ
Director NameMr Arnt Marius Jeschke
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHohenzollerndamm 86
Berlin
14199
Director NameMr Dominik Richter
Date of BirthAugust 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed18 January 2012(2 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 28 January 2019)
RoleNone Supplied
Country of ResidenceGermany
Correspondence AddressLinienstrasse 217
Berlin
10119
Director NameMin Jung Kim
Date of BirthJuly 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed17 August 2012(7 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Kingscourt Road
London
SW16 1JB
Director NameMr Ian James Marsh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(10 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker Tower
43-49 Parker Street
London
WC2B 5PS
Director NameEdward Peter Henry Boyes
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address108b Great Guildford Street
London
SE1 0ES
Director NameMr Ian Marsh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(4 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fresh Farm 60 Worship Street
London
EC2A 2EZ
Director NamePhilipp Gunter Becker
Date of BirthMay 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressThe Fresh Farm 60 Worship Street
London
EC2A 2EZ
Director NameMs Claire Suzanne Davenport
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fresh Farm 60 Worship Street
London
EC2A 2EZ
Director NameMr Laurent Bernard Florian Guillemain
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2019(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fresh Farm 60 Worship Street
London
EC2A 2EZ
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed29 December 2011(same day as company formation)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW

Contact

Websitehellofresh.co.uk
Email address[email protected]
Telephone024 23805890
Telephone regionCoventry

Location

Registered AddressThe Fresh Farm
60 Worship Street
London
EC2A 2EZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Bambino 86. V V Ug
100.00%
Ordinary

Financials

Year2014
Turnover£8,997,811
Gross Profit£1,868,344
Net Worth-£4,371,726
Cash£80,143
Current Liabilities£3,800,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

13 March 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
23 August 2023Full accounts made up to 31 December 2022 (31 pages)
4 April 2023Confirmation statement made on 2 February 2023 with updates (3 pages)
3 November 2022Full accounts made up to 31 December 2021 (31 pages)
5 September 2022Termination of appointment of Laurent Bernard Florian Guillemain as a director on 5 September 2022 (1 page)
5 September 2022Appointment of Mr Chan-Jun Park as a director on 5 September 2022 (2 pages)
2 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
30 July 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 July 2021Statement of company's objects (2 pages)
17 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (111 pages)
17 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (29 pages)
15 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (125 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (28 pages)
17 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
21 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (24 pages)
28 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (121 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (121 pages)
25 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
25 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
29 January 2019Termination of appointment of Claire Suzanne Davenport as a director on 28 January 2019 (1 page)
29 January 2019Termination of appointment of Dominik Richter as a director on 28 January 2019 (1 page)
29 January 2019Appointment of Mr Laurent Bernard Florian Guillemain as a director on 28 January 2019 (2 pages)
22 January 2019Appointment of Mr Thomas Wartmut Griesel as a director on 22 January 2019 (2 pages)
14 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
14 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
25 October 2018Termination of appointment of Philipp Gunter Becker as a director on 25 October 2018 (1 page)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (99 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 February 2018Cessation of Rocket Internet Se as a person with significant control on 2 November 2017 (1 page)
15 February 2018Notification of Hellofresh Se as a person with significant control on 2 November 2017 (2 pages)
15 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
30 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
30 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (27 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (73 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 September 2017Termination of appointment of Ian Marsh as a director on 31 May 2017 (2 pages)
8 September 2017Termination of appointment of Ian Marsh as a director on 31 May 2017 (2 pages)
21 August 2017Appointment of Claire Suzanne Davenport as a director on 13 June 2017 (3 pages)
21 August 2017Appointment of Claire Suzanne Davenport as a director on 13 June 2017 (3 pages)
8 June 2017Memorandum and Articles of Association (23 pages)
8 June 2017Resolutions
  • RES13 ‐ (The "parent"), (the "facilities agreement"), (the "uk pledge"), (the "documents"), terms of and transactions are hereby approved. Each director is authorised and directed on behalf of the company. Special resolution (a "secured" institution"). 25/05/2017
(4 pages)
8 June 2017Memorandum and Articles of Association (23 pages)
8 June 2017Resolutions
  • RES13 ‐ (The "parent"), (the "facilities agreement"), (the "uk pledge"), (the "documents"), terms of and transactions are hereby approved. Each director is authorised and directed on behalf of the company. Special resolution (a "secured" institution"). 25/05/2017
(4 pages)
2 May 2017Appointment of Philipp Gunter Becker as a director on 20 April 2017 (3 pages)
2 May 2017Appointment of Philipp Gunter Becker as a director on 20 April 2017 (3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 November 2016Termination of appointment of Edward Peter Henry Boyes as a director on 11 October 2016 (1 page)
21 November 2016Termination of appointment of Edward Peter Henry Boyes as a director on 11 October 2016 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (43 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 June 2016Appointment of Mr Ian Marsh as a director on 22 June 2016 (2 pages)
24 June 2016Appointment of Mr Ian Marsh as a director on 22 June 2016 (2 pages)
2 June 2016Registered 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 2016Registered 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 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
5 February 2016Director's details changed for Edward Peter Henry Boyes on 20 February 2015 (2 pages)
5 February 2016Director's details changed for Edward Peter Henry Boyes on 20 February 2015 (2 pages)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
19 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
19 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
19 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
19 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
12 May 2015Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
12 May 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 May 2015Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
12 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (40 pages)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
12 May 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 February 2015Registered 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 2015Registered 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 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
9 January 2015Director's details changed for Mr Dominik Richter on 5 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Dominik Richter on 5 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Dominik Richter on 5 January 2015 (2 pages)
7 January 2015Amended audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
7 January 2015Amended audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (4 pages)
6 January 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
6 January 2014Appointment of Edward Peter Henry Boyes as a director (2 pages)
6 January 2014Appointment of Edward Peter Henry Boyes as a director on 25 November 2013
  • ANNOTATION Clarification the documnet is a duplicate of a AP01 registered on 03/12/2013
(2 pages)
6 January 2014Appointment of Edward Peter Henry Boyes as a director on 25 November 2013
  • ANNOTATION Clarification the documnet is a duplicate of a AP01 registered on 03/12/2013
(2 pages)
16 December 2013Termination of appointment of Ian Marsh as a director (1 page)
16 December 2013Termination of appointment of Ian Marsh as a director (1 page)
3 December 2013Appointment of Edward Peter Henry Boyes as a director (2 pages)
3 December 2013Appointment of Edward Peter Henry Boyes as a director (2 pages)
7 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
7 November 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
7 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (14 pages)
7 November 2013Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages)
7 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (14 pages)
3 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
3 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 November 2012Termination of appointment of Min Kim as a director (1 page)
19 November 2012Appointment of Ian Marsh as a director (2 pages)
19 November 2012Termination of appointment of Min Kim as a director (1 page)
19 November 2012Appointment of Ian Marsh as a director (2 pages)
4 September 2012Appointment of Min Jung Kim as a director (2 pages)
4 September 2012Appointment of Min Jung Kim as a director (2 pages)
15 May 2012Registered office address changed from 101 Wigmore Street London W1U 1QU on 15 May 2012 (3 pages)
15 May 2012Registered office address changed from 101 Wigmore Street London W1U 1QU on 15 May 2012 (3 pages)
14 March 2012Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 14 March 2012 (2 pages)
14 March 2012Termination of appointment of Go Ahead Service Limited as a secretary (2 pages)
14 March 2012Termination of appointment of Go Ahead Service Limited as a secretary (2 pages)
14 March 2012Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW United Kingdom on 14 March 2012 (2 pages)
26 January 2012Appointment of Mr Dominik Richter as a director (2 pages)
26 January 2012Appointment of Mr Dominik Richter as a director (2 pages)
25 January 2012Termination of appointment of Arnt Jeschke as a director (1 page)
25 January 2012Termination of appointment of Arnt Jeschke as a director (1 page)
29 December 2011Incorporation (31 pages)
29 December 2011Incorporation (31 pages)