Company NameUpfield Gec Limited
DirectorsAnthony William Barratt and Rui Miguel Goncalves Ferreira
Company StatusActive
Company Number11197953
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 1 month ago)
Previous NameSigma Holdco UK Limited

Business Activity

Section CManufacturing
SIC 1543Manufacture margarine & similar edible fats
SIC 10420Manufacture of margarine and similar edible fats

Directors

Secretary NameMr Anthony William Barratt
StatusCurrent
Appointed17 October 2018(8 months, 1 week after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Anthony William Barratt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor
Country of ResidenceNetherlands
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Rui Miguel Goncalves Ferreira
Date of BirthMarch 1984 (Born 40 years ago)
NationalityPortuguese
StatusCurrent
Appointed09 May 2023(5 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleHead Of Finance (Gec)
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr William Janetschek
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Justin Hays Lewis-Oakes
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Daniel James Balmer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Paul Francis O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2018(8 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 29 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
Pimlico
London
SW1V 1PX
Director NameMr Anthony William Barratt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Michael McCall-Peat
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFloor 2, The Caxton
1 Brewer's Green
London
SW1H 0RH
Director NameMr Alan Burke
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 2023)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Nikhil Patel
Date of BirthApril 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 2022)
RoleChief Legal Officer (Amea)
Country of ResidenceNetherlands
Correspondence Address14-21 Rushworth Street
London
SE1 0RB

Location

Registered Address14-21 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with updates (3 pages)
19 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
19 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
19 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (84 pages)
13 September 2019Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH on 13 September 2019 (1 page)
24 June 2019Registered office address changed from 84 Eccleston Square Pimlico London SW1V 1PX England to Thomas House 84 Eccleston Square London SW1V 1PX on 24 June 2019 (1 page)
29 March 2019Termination of appointment of Paul Francis O'neill as a director on 29 March 2019 (1 page)
12 March 2019Appointment of Mr Michael Mccall-Peat as a director on 11 March 2019 (2 pages)
12 March 2019Appointment of Mr Anthony William Barratt as a director on 11 March 2019 (2 pages)
18 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
18 February 2019Director's details changed for Group Controller Paul Francis O'neill on 18 February 2019 (2 pages)
18 February 2019Change of details for Kkr & Co Inc as a person with significant control on 18 February 2019 (2 pages)
9 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-08
(3 pages)
18 October 2018Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018 (2 pages)
18 October 2018Termination of appointment of William Janetschek as a director on 18 October 2018 (1 page)
18 October 2018Appointment of Mr Paul Francis O’Neill as a director on 18 October 2018 (2 pages)
18 October 2018Appointment of Mr Daniel James Balmer as a director on 18 October 2018 (2 pages)
18 October 2018Termination of appointment of Justin Hays Lewis-Oakes as a director on 18 October 2018 (1 page)
4 July 2018Change of details for Kkr and Co Lp as a person with significant control on 1 July 2018 (2 pages)
27 June 2018Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to 84 Eccleston Square Pimlico London SW1V 1PX on 27 June 2018 (1 page)
7 March 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 109,201
(8 pages)
12 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
(46 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 1
(46 pages)