New Covent Garden Market
London
SW8 5EL
Director Name | Mr Henry Nicholas Thuillier |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(same day as company formation) |
Role | Food Merchandising |
Country of Residence | England |
Correspondence Address | Studio 2.17 Food Exchange Building New Covent Garden Market London SW8 5EL |
Secretary Name | Miss Sophie Laure Boubenne |
---|---|
Status | Current |
Appointed | 09 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Studio 2.17 Food Exchange Building New Covent Garden Market London SW8 5EL |
Director Name | Mr Roland Marco Weening |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Ceo Capri Sun Group Holding Ag |
Country of Residence | Switzerland |
Correspondence Address | Lindenstrasse 2 Lindenstrasse 2 6340 Baar Switzerland |
Director Name | Mr Remko Marc Wessels |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 25 October 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Cfo Capri Sun Group Holding Ag |
Country of Residence | Switzerland |
Correspondence Address | Lindenstrasse 2 Lindenstrasse 2 6340 Baar Switzerland |
Director Name | Mrs Sally Ann Lawrence |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(10 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3.05 Oppo Brothers, Studio 3.05 Food Exchange Building, New Covent Garden Market London SW8 5EL |
Secretary Name | Terry James |
---|---|
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower End Barn Lower End Buckingham MK18 2DD |
Director Name | Mr Mark Irving Escolme |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 3.05 Food Exchange New Covent Garden Market London Greater London SW8 5BL |
Secretary Name | Mr Henry Fraser Thuillier |
---|---|
Status | Resigned |
Appointed | 13 February 2015(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 October 2018) |
Role | Company Director |
Correspondence Address | Studio 3.05 Food Exchange New Covent Garden Market London Greater London SW8 5BL |
Website | www.oppoicecream.co.uk |
---|---|
Telephone | 07 834236294 |
Telephone region | Mobile |
Registered Address | Studio 2.17 Food Exchange Building New Covent Garden Market London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,665 |
Cash | £21,443 |
Current Liabilities | £11,513 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
10 November 2023 | Appointment of Mrs Sally Ann Lawrence as a director on 31 October 2023 (2 pages) |
---|---|
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
24 May 2022 | Termination of appointment of Mark Irving Escolme as a director on 9 May 2022 (1 page) |
4 May 2022 | Resolutions
|
4 May 2022 | Memorandum and Articles of Association (38 pages) |
7 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
1 February 2022 | Notification of Hans Peter Wild as a person with significant control on 31 October 2019 (2 pages) |
1 February 2022 | Cessation of Hans Peter Wild as a person with significant control on 6 April 2016 (1 page) |
19 January 2022 | Director's details changed for Mr Charles Thuillier on 1 January 2022 (2 pages) |
19 January 2022 | Cessation of Hp Wild Holding Ag as a person with significant control on 31 October 2019 (1 page) |
19 January 2022 | Notification of Hans Peter Wild as a person with significant control on 6 April 2016 (2 pages) |
16 November 2021 | Appointment of Mr Mark Irving Escolme as a director on 30 October 2021 (2 pages) |
13 October 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
2 September 2021 | Director's details changed for Mr Charles Thuillier on 23 August 2021 (2 pages) |
28 June 2021 | Director's details changed for Mr Henry Nicholas Thuillier on 21 May 2021 (2 pages) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
27 January 2021 | Cessation of Charles Fraser Thuillier as a person with significant control on 31 October 2019 (1 page) |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
27 January 2021 | Notification of Hp Wild Holding Ag as a person with significant control on 31 October 2019 (1 page) |
11 February 2020 | Confirmation statement made on 6 February 2020 with updates (6 pages) |
3 December 2019 | Director's details changed for Mr Remko Marc Wessels on 1 December 2019 (2 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
5 November 2019 | Appointment of Mr Remko Marc Wessels as a director on 25 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Roland Marco Weening as a director on 25 October 2019 (2 pages) |
10 June 2019 | Change of details for Mr Charles Fraser Thuillier as a person with significant control on 10 June 2019 (2 pages) |
31 May 2019 | Registered office address changed from Studio 3.05 Food Exchange New Covent Garden Market London Greater London SW8 5BL to Food Exchange Studio 3.05 New Covent Garden Market London Greater London SW8 5EL on 31 May 2019 (1 page) |
29 March 2019 | Resolutions
|
21 March 2019 | Statement of capital following an allotment of shares on 13 March 2019
|
12 February 2019 | Confirmation statement made on 6 February 2019 with updates (6 pages) |
16 October 2018 | Appointment of Miss Sophie Laure Boubenne as a secretary on 9 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Henry Fraser Thuillier as a secretary on 9 October 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 June 2018 | Termination of appointment of Mark Irving Escolme as a director on 12 June 2018 (1 page) |
13 June 2018 | Director's details changed for Mr Henry Nicholas Thuillier on 1 June 2018 (2 pages) |
13 March 2018 | Change of details for Mr Charles Fraser Thuillier as a person with significant control on 13 March 2018 (2 pages) |
13 March 2018 | Registered office address changed from 23a Chelsham Road London SW4 6NR England to Studio 3.05 Food Exchange New Covent Garden Market London Greater London SW85BL on 13 March 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with updates (6 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
19 January 2017 | Registered office address changed from C/O Charlie Thuillier 16 Clapham Common South Side Floor 3 16 Clapham Common South Side London SW4 7AB to 23a Chelsham Road London SW4 6NR on 19 January 2017 (1 page) |
19 January 2017 | Registered office address changed from C/O Charlie Thuillier 16 Clapham Common South Side Floor 3 16 Clapham Common South Side London SW4 7AB to 23a Chelsham Road London SW4 6NR on 19 January 2017 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
20 April 2016 | Sub-division of shares on 11 March 2016 (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
20 April 2016 | Sub-division of shares on 11 March 2016 (5 pages) |
7 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
17 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
5 November 2015 | Director's details changed for Mr Henry Thuillier on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Henry Thuillier on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Henry Thuillier on 5 November 2015 (2 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
15 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
15 April 2015 | Sub-division of shares on 26 February 2015 (5 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
15 April 2015 | Sub-division of shares on 26 February 2015 (5 pages) |
13 February 2015 | Register inspection address has been changed to 93 Mudeford Mudeford Christchurch Dorset BH23 3NJ (1 page) |
13 February 2015 | Director's details changed for Mr Charles Thuillier on 1 April 2014 (2 pages) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders (5 pages) |
13 February 2015 | Appointment of Mr Henry Fraser Thuillier as a secretary on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Henry Thuillier on 1 April 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Henry Thuillier on 1 April 2014 (2 pages) |
13 February 2015 | Director's details changed for Mr Charles Thuillier on 1 April 2014 (2 pages) |
13 February 2015 | Termination of appointment of Terry James as a secretary on 3 December 2014 (1 page) |
13 February 2015 | Director's details changed for Mr Henry Thuillier on 1 April 2014 (2 pages) |
13 February 2015 | Termination of appointment of Terry James as a secretary on 3 December 2014 (1 page) |
13 February 2015 | Register inspection address has been changed to 93 Mudeford Mudeford Christchurch Dorset BH23 3NJ (1 page) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders (5 pages) |
13 February 2015 | Appointment of Mr Henry Fraser Thuillier as a secretary on 13 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Mr Charles Thuillier on 1 April 2014 (2 pages) |
13 February 2015 | Termination of appointment of Terry James as a secretary on 3 December 2014 (1 page) |
13 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders (5 pages) |
10 February 2015 | Appointment of Mr Mark Irving Escolme as a director on 31 October 2014 (2 pages) |
10 February 2015 | Appointment of Mr Mark Irving Escolme as a director on 31 October 2014 (2 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 2 September 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
29 August 2014 | Statement of capital following an allotment of shares on 26 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Registered office address changed from Lower End Barn Lower End Thornborough Buckingham Buckinghamshire MK18 2DD on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Lower End Barn Lower End Thornborough Buckingham Buckinghamshire MK18 2DD on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from Lower End Barn Lower End Thornborough Buckingham Buckinghamshire MK18 2DD on 8 May 2014 (1 page) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (6 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (6 pages) |
6 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders (6 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
16 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
16 May 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
6 February 2013 | Incorporation (24 pages) |
6 February 2013 | Incorporation (24 pages) |