UPFIELD UK SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
UPFIELD UK SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
UPFIELD UK SERVICES LIMITED was incorporated 9 years ago on 23/03/2015 and has the registered number: 09504306. The accounts status is FULL and accounts are next due on 30/09/2024.
UPFIELD UK SERVICES LIMITED was incorporated 9 years ago on 23/03/2015 and has the registered number: 09504306. The accounts status is FULL and accounts are next due on 30/09/2024.
UPFIELD UK SERVICES LIMITED - LONDON
This company is listed in the following categories:
10420 - Manufacture of margarine and similar edible fats
10420 - Manufacture of margarine and similar edible fats
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
14-21 RUSHWORTH STREET
LONDON
SE1 0RB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
UNILEVER BCS UK SERVICES LIMITED (until 30/07/2018)
UNILEVER BCS UK SERVICES LIMITED (until 30/07/2018)
HACKUNUSEDCO NO.11 LIMITED (until 29/04/2015)
UNILEVER BCS UK LIMITED (until 01/04/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/04/2023 | 19/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANTHONY WILLIAM BARRATT | Jun 1977 | British | Director | 2019-03-11 | CURRENT |
MRS EVE BALDWIN | May 1977 | British | Director | 2022-01-24 | CURRENT |
MR ANTHONY WILLIAM BARRATT | Secretary | 2018-10-17 | CURRENT | ||
PAUL ALAN NEWCOMBE | Oct 1965 | British | Director | 2015-03-23 UNTIL 2015-04-29 | RESIGNED |
AMARJIT KAUR CONWAY | Secretary | 2015-06-02 UNTIL 2015-12-31 | RESIGNED | ||
RICHARD CLIVE HAZELL | Secretary | 2016-09-16 UNTIL 2018-06-22 | RESIGNED | ||
JAMES OLIVER EARLEY | Secretary | 2015-04-29 UNTIL 2018-07-02 | RESIGNED | ||
JULIAN MARK THURSTON | Secretary | 2015-04-29 UNTIL 2016-02-23 | RESIGNED | ||
MISS SPENTA MAGOL | Secretary | 2016-09-16 UNTIL 2018-06-05 | RESIGNED | ||
MR FRANCISCO JAVIER TENA UNNA | Jan 1975 | Mexican | Director | 2017-10-27 UNTIL 2021-03-11 | RESIGNED |
MR NICOLAS MARCEL LIABEUF | May 1966 | French | Director | 2016-09-16 UNTIL 2018-06-25 | RESIGNED |
MR RICHARD LLOYD WILLIAMS | May 1964 | British | Director | 2015-06-18 UNTIL 2018-04-05 | RESIGNED |
GROUP CONTROLLER PAUL FRANCIS O'NEILL | Aug 1978 | Irish | Director | 2018-06-22 UNTIL 2019-03-29 | RESIGNED |
SOPHIA PLATTS | Sep 1974 | British | Director | 2015-04-29 UNTIL 2015-06-18 | RESIGNED |
MS EVE MARY BALDWIN | May 1977 | British | Director | 2015-06-18 UNTIL 2018-06-25 | RESIGNED |
LAURA JANE EVISON | Jul 1972 | British | Director | 2021-03-11 UNTIL 2022-01-21 | RESIGNED |
MS ANNA JO KAREN ELPHICK | Oct 1975 | British | Director | 2015-04-29 UNTIL 2015-06-18 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Secretary | 2015-03-23 UNTIL 2015-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kkr Sigma Aggregator Lp | 2018-07-02 | Grand Cayman |
Significant influence or control Significant influence or control as firm |
|
Upfield Spreads Uk Limited | 2016-04-06 - 2018-07-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |