UKBizDB.co.uk

DEL MONTE EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Del Monte Europe Limited. The company was founded 97 years ago and was given the registration number 00218486. The firm's registered office is in MIDDLESEX. You can find them at 240 London Road, Staines, Middlesex, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:DEL MONTE EUROPE LIMITED
Company Number:00218486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1926
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:240 London Road, Staines, Middlesex, TW18 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH

Secretary02 December 2020Active
3rd Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH

Director02 November 2016Active
3rd Floor, Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH

Director02 December 2020Active
241 Sevilla Avenue, Penthouse, Coral Gables, United States,

Secretary23 November 2005Active
241, Sevilla Avenue, Coral Gables, United States,

Secretary18 February 2019Active
4 Troutbeck Walk, Camberley, GU15 1BN

Secretary28 October 2005Active
39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH

Secretary04 October 2001Active
The White House, Bunch Lane, Haslemere, GU27 1ET

Secretary01 April 1993Active
54 Davis Road, London, W3 7SG

Secretary09 February 2004Active
Westbury, Station Road, Bentley, GU10 5JY

Secretary-Active
41 Northumberland Close, Warfield, Bracknell, RG42 3XD

Secretary21 January 2003Active
5 Tenby Mansions, Nottingham Street, London, W1U 5ER

Director-Active
Burrington, Middle Street, Nazeing, EN9 2LB

Director06 July 1992Active
14 Route De L'Annonciade, Menton, FRANCE

Director30 September 2004Active
Wittsend 5 Ince Road, Walton On Thames, KT12 5BJ

Director-Active
8031, S.W. 90th Avenue, Miami, Florida, United States,

Director02 May 2008Active
Via Augusto Valenziani N.10, Rome, Italy, FOREIGN

Director27 February 2001Active
Sharomis Old Vicarage Lane, Church Road Quarndon, Derby, DE22 5JB

Director31 January 1993Active
Flat 9 Stanhope Court, 56 Stanhope Gardens, London, SW7 5RF

Director28 November 1996Active
Via Augusto Valenziani N.10, Rome, Italy, FOREIGN

Director27 February 2001Active
241, Sevilla Avenue, Penthouse, Coral Gables 33134, Usa,

Director30 September 2004Active
39 Kingsley Way, Hampstead Garden Suburb, London, N2 0EH

Director31 January 1993Active
Via Augusto Valenziani N.10, Rome, Italy,

Director27 February 2001Active
6 Chesterfield Hill Street, Mayfair, London, W1J 5BL

Director31 January 1993Active
2441 Sw 115th Terrace, Davie, United States,

Director30 September 2004Active
5 High Coombe Place, Warren Cutting Warren Road, Kingston, KT2 7HH

Director31 January 1993Active
Westbury, Station Road, Bentley, GU10 5JY

Director01 November 1991Active
Via Augusto Valeniani N.10, Rome, Italy, FOREIGN

Director24 September 2002Active
57 Etonbank Court, Tangier Lane Eton, Windsor, SL4 6BB

Director-Active
41 Northumberland Close, Warfield, Bracknell, RG42 3XD

Director12 December 2003Active
Penthouse 6 Bickenhall Mansions, Bickenhall Street, London, W1H 3LF

Director31 January 1993Active
Old Garden House, The Walled Garden Froiyle Lane, South Warnborough, RG25 1JN

Director28 November 1996Active
23 Gillespie House, Holloway Drive, Virginia Water, GU25 4SU

Director24 October 2003Active
240 London Road, Staines, Middlesex, TW18 4JD

Director31 March 2016Active

People with Significant Control

Del Monte Foods International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Third Floor Mallard Court, Market Square, Staines-Upon-Thames, England, TW18 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-10-21Officers

Second filing of director appointment with name.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person secretary company with name date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.