Company NameFinefrance Holdings Limited
DirectorsColin George Copland and George Moubray William Vestey
Company StatusActive
Company Number09814832
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)
Previous NameVestey Ff Limited

Business Activity

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

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Secretary NameMr Neil Thornton
StatusCurrent
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor, 7 Howick Place
London
SW1P 1BB
Director NameVianney Daniel Laurent Lonjon
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2015(2 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Paxton Road
Fareham
Hampshire
PO14 1AE
Director NameMr Arnaud Stephane Chemin
Date of BirthJune 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed23 October 2015(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitevesteyfoods.com
Email address[email protected]
Telephone020 86556920
Telephone regionLondon

Location

Registered Address3rd Floor, 7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches4 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 CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

11 March 2024Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom to 3rd Floor, 7 Howick Place London SW1P 1BB on 11 March 2024 (1 page)
9 October 2023Confirmation statement made on 7 October 2023 with updates (5 pages)
17 August 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
13 October 2022Confirmation statement made on 7 October 2022 with updates (5 pages)
7 July 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
18 October 2021Confirmation statement made on 7 October 2021 with updates (5 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
28 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 October 2019Cessation of Vestey Holdings Limited as a person with significant control on 1 November 2018 (1 page)
21 October 2019Notification of Fine Foods Group Limited as a person with significant control on 30 March 2017 (2 pages)
21 October 2019Confirmation statement made on 7 October 2019 with updates (6 pages)
15 October 2019Director's details changed for Mr George Moubray William Vestey on 15 October 2019 (2 pages)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 June 2018Termination of appointment of Arnaud Chemin as a director on 23 May 2018 (1 page)
25 May 2018Termination of appointment of Arnaud Chemin as a director on 23 May 2018 (1 page)
22 May 2018Termination of appointment of Vianney Daniel Laurent Lonjon as a director on 27 October 2017 (1 page)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
27 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
27 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (68 pages)
24 May 2017Second filing of Confirmation Statement dated 07/10/2016 (6 pages)
24 May 2017Second filing of Confirmation Statement dated 07/10/2016 (6 pages)
26 October 201607/10/16 Statement of Capital gbp 62000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/05/2017.
(8 pages)
26 October 201607/10/16 Statement of Capital gbp 62000
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 24/05/2017.
(8 pages)
26 November 2015Company name changed vestey ff LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
26 November 2015Company name changed vestey ff LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
19 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-23
(1 page)
19 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-10-23
  • RES15 ‐ Change company name resolution on 2015-10-23
(1 page)
16 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 62,000.00
(12 pages)
16 November 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
16 November 2015Appointment of Arnaud Chemin as a director on 23 October 2015 (3 pages)
16 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 62,000.00
(12 pages)
16 November 2015Appointment of Vianney Daniel Laurent Lonjon as a director on 23 October 2015 (3 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
16 November 2015Appointment of Vianney Daniel Laurent Lonjon as a director on 23 October 2015 (3 pages)
16 November 2015Particulars of variation of rights attached to shares (6 pages)
16 November 2015Particulars of variation of rights attached to shares (6 pages)
16 November 2015Appointment of Arnaud Chemin as a director on 23 October 2015 (3 pages)
8 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP .01
(31 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP .01
(31 pages)