Company NameChobani UK Ltd.
Company StatusDissolved
Company Number08061519
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 11 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameHamdi Ulukaya
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityTurkish
StatusClosed
Appointed09 May 2012(same day as company formation)
RoleFounder And Ceo Of Food Products Business
Country of ResidenceUnited States
Correspondence AddressC/O Chobani Global Holdings Inc. 147 State Highway
Norwich
New York
13815
Director NameMr Peter McGuinness
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 200 Aldersgate Street
London
EC1A 4HD
Director NameNicolaas Hendrik Wilhelmus Bevers
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed30 May 2013(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2013)
RoleVice President, International Business Development
Country of ResidenceThe Netherlands
Correspondence Address15th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameJames Raymond McConeghy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2013(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address15th Floor 125 Old Broad Street
London
EC2N 1AR
Secretary NameCatherine Ann King
NationalityBritish
StatusResigned
Appointed30 May 2013(1 year after company formation)
Appointment Duration3 years (resigned 06 June 2016)
RoleCompany Director
Correspondence Address200 200 Aldersgate Street
London
EC1A 4HD
Director NameMr David Denholm
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2013(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Director NameMr David Denholm
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2013(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ
Director NameMr John Bellardini
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address200 200 Aldersgate Street
London
EC1A 4HD

Contact

Websitechobani.co.uk

Location

Registered Address200 200 Aldersgate Street
London
EC1A 4HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

1000 at £1A-f International Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,055
Cash£17,076
Current Liabilities£8,395,502

Accounts

Latest Accounts29 December 2017 (6 years, 4 months ago)
Accounts CategorySmall
Accounts Year End29 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (3 pages)
7 November 2018Accounts for a small company made up to 29 December 2017 (5 pages)
8 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 29 December 2016 (5 pages)
29 September 2017Accounts for a small company made up to 29 December 2016 (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 June 2017Termination of appointment of John Bellardini as a director on 14 October 2016 (1 page)
13 June 2017Termination of appointment of John Bellardini as a director on 14 October 2016 (1 page)
8 October 2016Accounts for a small company made up to 26 December 2015 (6 pages)
8 October 2016Accounts for a small company made up to 26 December 2015 (6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Termination of appointment of Catherine Ann King as a secretary on 6 June 2016 (1 page)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(4 pages)
6 June 2016Termination of appointment of Catherine Ann King as a secretary on 6 June 2016 (1 page)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
5 May 2016Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ to C/O C/O Venner Shipley 200 200 Aldersgate Street London EC1A 4HD on 5 May 2016 (1 page)
5 May 2016Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ to C/O C/O Venner Shipley 200 200 Aldersgate Street London EC1A 4HD on 5 May 2016 (1 page)
9 October 2015Accounts for a small company made up to 27 December 2014 (7 pages)
9 October 2015Accounts for a small company made up to 27 December 2014 (7 pages)
19 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
19 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
19 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
1 December 2014Accounts for a small company made up to 29 December 2013 (7 pages)
1 December 2014Accounts for a small company made up to 29 December 2013 (7 pages)
10 September 2014Appointment of Mr. John Bellardini as a director on 26 August 2014 (2 pages)
10 September 2014Appointment of Mr. John Bellardini as a director on 26 August 2014 (2 pages)
8 August 2014Termination of appointment of David Denholm as a director on 25 July 2014 (1 page)
8 August 2014Termination of appointment of David Denholm as a director on 25 July 2014 (1 page)
17 June 2014Appointment of Mr. David Denholm as a director (2 pages)
17 June 2014Termination of appointment of David Denholm as a director (1 page)
17 June 2014Termination of appointment of David Denholm as a director (1 page)
17 June 2014Appointment of Mr. David Denholm as a director (2 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Secretary's details changed for Catherine Ann King on 7 October 2013 (1 page)
30 May 2014Secretary's details changed for Catherine Ann King on 7 October 2013 (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
(5 pages)
30 May 2014Secretary's details changed for Catherine Ann King on 7 October 2013 (1 page)
31 January 2014Accounts for a small company made up to 29 December 2012 (6 pages)
31 January 2014Accounts for a small company made up to 29 December 2012 (6 pages)
4 December 2013Director's details changed for Mr Peter Mcguinness on 8 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Peter Mcguinness on 8 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Peter Mcguinness on 8 November 2013 (2 pages)
3 December 2013Appointment of Mr Peter Mcguinness as a director (2 pages)
3 December 2013Appointment of Mr David Denholm as a director (2 pages)
3 December 2013Appointment of Mr David Denholm as a director (2 pages)
3 December 2013Appointment of Mr Peter Mcguinness as a director (2 pages)
2 December 2013Termination of appointment of James Mcconeghy as a director (1 page)
2 December 2013Termination of appointment of James Mcconeghy as a director (1 page)
2 December 2013Termination of appointment of Nicolaas Bevers as a director (1 page)
2 December 2013Termination of appointment of Nicolaas Bevers as a director (1 page)
7 October 2013Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 125 Old Broad Street 15Th Floor London EC2N 1AR England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 125 Old Broad Street 15Th Floor London EC2N 1AR England on 7 October 2013 (1 page)
7 October 2013Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 125 Old Broad Street 15Th Floor London EC2N 1AR England on 7 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 4 October 2013 (1 page)
20 September 2013Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 15Th Floor London EC2N 1AR United Kingdom on 20 September 2013 (2 pages)
20 September 2013Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 15Th Floor London EC2N 1AR United Kingdom on 20 September 2013 (2 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 June 2013Appointment of Nicolaas Hendrik Wilhelmus Bevers as a director (3 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 June 2013Appointment of James Raymond Mcconeghy as a director (3 pages)
11 June 2013Appointment of Catherine Ann King as a secretary (3 pages)
11 June 2013Appointment of James Raymond Mcconeghy as a director (3 pages)
11 June 2013Appointment of Nicolaas Hendrik Wilhelmus Bevers as a director (3 pages)
11 June 2013Appointment of Catherine Ann King as a secretary (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
6 November 2012Current accounting period shortened from 31 May 2013 to 29 December 2012 (1 page)
6 November 2012Current accounting period shortened from 31 May 2013 to 29 December 2012 (1 page)
22 October 2012Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 22 October 2012 (1 page)
9 May 2012Incorporation (35 pages)
9 May 2012Incorporation (35 pages)