UKBizDB.co.uk

FILIPPO BERIO UK LIMITED

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

This company is commonly known as Filippo Berio Uk Limited. The company was founded 23 years ago and was given the registration number 04108585. The firm's registered office is in LONDON. You can find them at 66 Prescot Street, , London, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:FILIPPO BERIO UK LIMITED
Company Number:04108585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:66 Prescot Street, London, E1 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Leman Street, London, United Kingdom, E1W 9US

Secretary21 November 2002Active
2 Leman Street, London, United Kingdom, E1W 9US

Director05 November 2018Active
2 Leman Street, London, United Kingdom, E1W 9US

Director25 November 2016Active
Salov Spa, Via Di Montramito N 1600, Massarosa (Lu), Italy, 000000

Director12 April 2021Active
31 Henderson Road, London, SW18 3RR

Secretary10 November 2000Active
Via Fillungo, 170, Lucca, Italy, 55100

Director10 November 2000Active
Via Pieve, S. Stefano,, Lucca, Italy,

Director01 December 2005Active
Via Pieve, S. Stefano,, Lucca, Italy,

Director10 November 2000Active
Via Pieve S. Stefano, 2 - 55100 Lucca, Italy,

Director10 November 2000Active
Via Pieve S. Stefano, Lucca, Italy, 2 - 55100

Director10 November 2000Active
66 Prescot Street, London, E1 8NN

Director28 September 2017Active
Via Dell'Angelo Custode, 16 55100 Lucca, Italy,

Director10 November 2000Active
66 Prescot Street, London, E1 8NN

Director25 November 2016Active
66 Prescot Street, London, United Kingdom, E1 8NN

Director16 December 2004Active
66 Prescot Street, London, E1 8NN

Director25 November 2016Active

People with Significant Control

Walter Zanre
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Significant influence or control 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Accounts

Accounts with accounts type full.

Download
2018-11-21Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Officers

Appoint person director company with name date.

Download
2017-10-05Officers

Termination director company with name termination date.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Appoint person director company with name date.

Download
2016-12-09Officers

Termination director company with name termination date.

Download
2016-12-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.