Company NameUMV Global Foods Holding Company Ltd.
Company StatusActive
Company Number09289015
CategoryPrivate Limited Company
Incorporation Date30 October 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Handscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBall Hill Farm Knights Lane
Ball Hill
Newbury
RG20 0NW
Director NameMr Simon Edward Munir
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleFund Manager
Country of ResidenceMonaco
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
StatusCurrent
Appointed21 September 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Murat Ulker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTurkish
StatusCurrent
Appointed01 October 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceTurkey
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Ahmed Salman Amin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2022(7 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameBaris Oner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleLawyer
Country of ResidenceTurkey
Correspondence AddressBerger House 36-38 Berkeley Square
Mayfair
London
W1J 5AE
Secretary NameHalil Cem Karakas
StatusResigned
Appointed30 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnited Biscuits Hayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Halil Cem Karakas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed23 February 2015(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited Biscuits Hayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE

Location

Registered AddressC/O Pladis
3rd Floor, Building 3 Chiswick Park 566 Chiswick High Road Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

20 November 2014Delivered on: 27 November 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

26 February 2024Registered office address changed from PO Box 4385 09289015 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 26 February 2024 (2 pages)
5 January 2024Registered office address changed to PO Box 4385, 09289015 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page)
9 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
8 June 2023Group of companies' accounts made up to 31 December 2022 (94 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
26 May 2022Group of companies' accounts made up to 31 December 2021 (90 pages)
20 January 2022Appointment of Mr Ahmed Salman Amin as a director on 19 January 2022 (2 pages)
16 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
29 July 2021Group of companies' accounts made up to 31 December 2020 (91 pages)
28 June 2021Registered office address changed from United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 (1 page)
8 December 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
6 October 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 1,200,000,002
(4 pages)
10 August 2020Group of companies' accounts made up to 31 December 2019 (88 pages)
20 November 2019Director's details changed for Mr Murat Ulker on 16 May 2019 (2 pages)
12 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
5 October 2019Group of companies' accounts made up to 31 December 2018 (89 pages)
9 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
1 October 2018Termination of appointment of Halil Cem Karakas as a secretary on 21 September 2018 (1 page)
1 October 2018Appointment of Mr Mark Oldham as a secretary on 21 September 2018 (2 pages)
1 October 2018Appointment of Mr Murat Ulker as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of Halil Cem Karakas as a director on 21 September 2018 (1 page)
17 September 2018Group of companies' accounts made up to 31 December 2017 (82 pages)
9 April 2018Director's details changed for Mr. Halil Cem Karakas on 31 March 2018 (2 pages)
24 January 2018Statement of capital following an allotment of shares on 18 December 2017
  • GBP 1,200,000,001
(4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (76 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (76 pages)
5 September 2017Satisfaction of charge 092890150001 in full (1 page)
5 September 2017Satisfaction of charge 092890150001 in full (1 page)
25 July 2017Director's details changed for Mr Simon Edward Munir on 21 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Simon Edward Munir on 21 July 2017 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 July 2016Group of companies' accounts made up to 2 January 2016 (70 pages)
21 July 2016Group of companies' accounts made up to 2 January 2016 (70 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(5 pages)
26 February 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 February 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
26 February 2015Registered office address changed from Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom to United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom to United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE on 26 February 2015 (1 page)
23 February 2015Appointment of Simon Edward Munir as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Richard Handscombe as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Richard Handscombe as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Halil Cem Karakas as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Halil Cem Karakas as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Simon Edward Munir as a director on 23 February 2015 (2 pages)
23 February 2015Termination of appointment of Baris Oner as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Baris Oner as a director on 23 February 2015 (1 page)
27 November 2014Registration of charge 092890150001, created on 20 November 2014 (39 pages)
27 November 2014Registration of charge 092890150001, created on 20 November 2014 (39 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
(38 pages)
30 October 2014Incorporation
Statement of capital on 2014-10-30
  • GBP 1
(38 pages)