UKBizDB.co.uk

HEINZ EUROPE UNLIMITED

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

This company is commonly known as Heinz Europe Unlimited. The company was founded 28 years ago and was given the registration number 03095863. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEINZ EUROPE UNLIMITED
Company Number:03095863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director13 October 2005Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 December 2013Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Secretary22 May 1996Active
South Building, Hayes Park, Hayes, UB4 8AL

Secretary01 April 2014Active
South Building, Hayes Park, Hayes, UB4 8AL

Secretary29 April 2004Active
Flat 10 Sandown House, 1 High Street, Esher, KT10 9SL

Secretary16 December 2005Active
19c Ennismore Gardens, London, SW7 1AA

Secretary28 February 2001Active
South Building, Hayes Park, Hayes, UB4 8AL

Secretary15 April 2016Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary29 August 1995Active
Crede House, Crede Lane, Bosham, PO18 8NX

Director22 April 2004Active
12 Dorset Road, Windsor, SL4 3BA

Director01 February 1997Active
39 Wheeler Avenue, Penn, High Wycombe, HP10 8EB

Director22 May 1996Active
4 Linden Place, Sewickley,

Director19 July 2007Active
315 Meadow Lane, Sewickley, U S A,

Director19 July 2007Active
Apartment 5f Gloucester Park, Ashburn Place, Kensington London, SW7 4LL

Director22 May 1996Active
4 Hartley Court, East Common, Gerrards Cross, SL9 7RN

Director01 November 1998Active
Woodleigh Grange, Long Bottom Lane, Seer Green, Beaconsfield, HP9 2UL

Director17 July 1996Active
South Building, Hayes Park, Hayes, UB4 8AL

Director03 December 1997Active
Hemmings Farm, Whelpley Hill, Bovingdon, HP5 3RP

Director13 October 2005Active
755 Stonegate Drive, Wexford, U S A, IRISH

Director19 July 2007Active
223 Granview Avenue, Pittsburgh 15211, Usa, FOREIGN

Director29 October 1996Active
Via Cassele Alta 46, 24020 Villa Diserio, Bergamo Italy, FOREIGN

Director22 May 1996Active
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS

Director01 March 1999Active
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS

Director17 July 1996Active
Harewood, Harewood Road, Chalfont St. Giles, HP8 4UA

Director31 July 2001Active
2107 Blairmount, Pittsbugh, Pennsylvania 15241 Usa, FOREIGN

Director22 May 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director29 August 1995Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director29 August 1995Active

People with Significant Control

Carlton Bridge Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:South Building, Hayes End Road, Hayes, England, UB4 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Dissolution

Dissolution withdrawal application strike off company.

Download
2022-03-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-27Dissolution

Dissolution application strike off company.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-01-07Resolution

Resolution.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2017-12-06Address

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

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-04-03Address

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

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type full.

Download
2016-04-26Officers

Termination secretary company with name termination date.

Download
2016-04-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.