COMPLAN FOODS LIMITED - LONDON


Company Profile Company Filings

Overview

COMPLAN FOODS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COMPLAN FOODS LIMITED was incorporated 22 years ago on 17/04/2002 and has the registered number: 04418784. The accounts status is FULL and accounts are next due on 30/09/2024.

COMPLAN FOODS LIMITED - LONDON

This company is listed in the following categories:
46180 - Agents specialized in the sale of other particular products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6TH FLOOR, BUILDING 7 CHISWICK PARK
LONDON
W4 5YG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES FORSTER MAYER Sep 1969 British Director 2021-12-17 CURRENT
GEORGE HAROLD HASHAGEN Jul 1985 British Director 2023-10-01 CURRENT
CATHERINE GERMAINE LEWKO Jun 1968 French Director 2021-12-17 CURRENT
MRS CLAIRE LOUISE SCOTT Secretary 2011-06-15 UNTIL 2013-12-31 RESIGNED
THE LORD MAURICE NATHAN SAATCHI Jun 1946 British Director 2008-10-23 UNTIL 2011-06-15 RESIGNED
MS CHRISTINE PAGE Aug 1962 British Director 2006-12-07 UNTIL 2009-06-05 RESIGNED
MRS KATHRYN LOUISE NAYLOR Apr 1971 British Director 2002-08-02 UNTIL 2011-06-15 RESIGNED
MR WILLIAM MORTIMER MUIRHEAD Jul 1946 British Director 2006-01-09 UNTIL 2008-01-31 RESIGNED
OLSWANG DIRECTORS 2 LIMITED Nominee Director 2002-04-17 UNTIL 2002-07-22 RESIGNED
OLSWANG DIRECTORS 1 LIMITED Nominee Director 2002-04-17 UNTIL 2002-07-22 RESIGNED
OLSWANG COSEC LIMITED Nominee Secretary 2002-04-17 UNTIL 2002-07-25 RESIGNED
CRAIG THOMPSON Apr 1968 British Secretary 2002-07-25 UNTIL 2002-08-02 RESIGNED
MRS KATHRYN LOUISE NAYLOR Apr 1971 British Secretary 2002-08-02 UNTIL 2004-07-31 RESIGNED
MRS CLAIRE LOUISE SCOTT Jun 1968 British Director 2011-06-15 UNTIL 2013-12-31 RESIGNED
PRAFULA SHAH May 1965 Secretary 2008-10-23 UNTIL 2009-06-01 RESIGNED
DR ROGER DAVID JOHN PHILLIPS Dec 1955 British Director 2011-06-15 UNTIL 2020-08-19 RESIGNED
ANDREW LEEK Mar 1975 British Secretary 2004-07-31 UNTIL 2008-01-31 RESIGNED
MR JEROEN ADRIANUS VAN DONGEN May 1975 Dutch Director 2014-01-01 UNTIL 2019-10-10 RESIGNED
MR PAUL LESLIE AVIS Jun 1974 Secretary 2009-06-01 UNTIL 2011-06-15 RESIGNED
MARK JOSCELYNE Sep 1957 British Secretary 2002-07-22 UNTIL 2002-07-22 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Secretary 2016-05-24 UNTIL 2023-01-16 RESIGNED
MR ADRIAN JAMES Feb 1976 British Director 2009-11-04 UNTIL 2011-06-15 RESIGNED
WILLIAM JAMES ABBOTT Sep 1975 British Director 2006-08-13 UNTIL 2008-02-14 RESIGNED
PAUL LESLIE AVIS Jun 1974 British Director 2021-09-30 UNTIL 2021-12-17 RESIGNED
MR PAUL LESLIE AVIS Jun 1974 Director 2009-06-01 UNTIL 2011-06-15 RESIGNED
LAWRENCE HUGH BALFE Jun 1951 British Director 2002-08-02 UNTIL 2004-01-09 RESIGNED
JAN BOERS Oct 1965 Dutch Director 2004-05-14 UNTIL 2006-06-19 RESIGNED
ADAM JOSEPH CUADRA Oct 1975 British Director 2020-08-19 UNTIL 2023-10-01 RESIGNED
MR PATRICK MICHAEL ERAUT May 1968 British Director 2008-01-02 UNTIL 2011-06-15 RESIGNED
ALAN MICHAEL GAVIN Mar 1954 American Director 2002-08-02 UNTIL 2004-05-14 RESIGNED
MR STUART LEWIS ROACH Feb 1972 British Director 2011-06-15 UNTIL 2021-09-30 RESIGNED
MARK JOSCELYNE Sep 1957 British Director 2002-07-22 UNTIL 2002-08-02 RESIGNED
ANDREW LEEK Mar 1975 British Director 2002-08-02 UNTIL 2008-02-14 RESIGNED
MR PATRICK MICHAEL ERAUT May 1968 British Director 2008-01-02 UNTIL 2008-01-31 RESIGNED
KENNETH GEORGE MANLEY Jun 1941 British Director 2002-08-02 UNTIL 2006-02-06 RESIGNED
DR. STEVEN CHRISTOPHER TURNER Aug 1965 British Director 2006-06-19 UNTIL 2006-11-17 RESIGNED
WARREN ANDREW LINNELL Mar 1971 South African Director 2005-07-05 UNTIL 2006-01-31 RESIGNED
CRAIG THOMPSON Apr 1968 British Director 2002-07-22 UNTIL 2002-08-02 RESIGNED
MR JEROEN ADRIANUS VAN DONGEN Secretary 2014-01-01 UNTIL 2020-08-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Danone Holdings (Uk) 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SHS INTERNATIONAL LTD MERSEYSIDE Active FULL 10860 - Manufacture of homogenized food preparations and dietetic food
H.J. HEINZ MANUFACTURING UK LIMITED LONDON ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
NUTRICIA LIMITED TROWBRIDGE Active FULL 56290 - Other food services
DANONE WATERS (UK & IRELAND) LIMITED LONDON ... FULL 46170 - Agents involved in the sale of food, beverages and tobacco
HEINZ SINGLE SERVICE LIMITED LONDON ENGLAND Dissolved... FULL 10840 - Manufacture of condiments and seasonings
DANONE LIMITED LONDON ... FULL 46330 - Wholesale of dairy products, eggs and edible oils and fats
PACKET QUAYS MANAGEMENT LIMITED TRURO ENGLAND Active SMALL 98000 - Residents property management
NUTRICIA (COW & GATE, MILUPA) HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
H. J. HEINZ FROZEN & CHILLED FOODS LIMITED LONDON ENGLAND Dissolved... FULL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
DANONE HOLDINGS (UK) LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
SCIENTIFIC HOSPITAL SUPPLIES HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HEINZ EUROPE UNLIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
HARROGATE SPRING WATER LIMITED NORTH YORKSHIRE Active FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
THIRSTY PLANET LIMITED HARROGATE Active SMALL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
OAKDALE SPRING LIMITED HARROGATE Active DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
DANONE FINANCING UK LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
FOLLOW YOUR HEART UK LIMITED LONDON UNITED KINGDOM ... SMALL 46380 - Wholesale of other food, including fish, crustaceans and molluscs
DANONE FINANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASHARQ AL - AWSAT LIMITED LONDON Active SMALL 70100 - Activities of head offices
AL MAJALLA MAGAZINE LIMITED LONDON Active DORMANT 74990 - Non-trading company
AL KHALEEJIAH (UK) LIMITED LONDON Active SMALL 73110 - Advertising agencies
4GLOBAL CONSULTING LIMITED CHISWICK ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
10 MOTIVES LIMITED LONDON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ALLMED MEDICAL CARE HOLDINGS LIMITED LONDON ENGLAND Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
ALLMED MEDICAL NOMINEE NO. 1 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
ALLMED MEDICAL LOGISTICS LIMITED LONDON ENGLAND Active DORMANT 32500 - Manufacture of medical and dental instruments and supplies
SWAN YARD PG LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
4GLOBAL PLC LONDON UNITED KINGDOM Active GROUP 70229 - Management consultancy activities other than financial management