UKBizDB.co.uk

TERRAFERTIL UK LIMITED

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

This company is commonly known as Terrafertil Uk Limited. The company was founded 12 years ago and was given the registration number 07968310. The firm's registered office is in LONDON. You can find them at 2 Eastbourne Terrace, , London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:TERRAFERTIL UK LIMITED
Company Number:07968310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:2 Eastbourne Terrace, London, England, W2 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 5 Merchant Square, London, England, W2 1AY

Director19 March 2018Active
1st Floor, 5 Merchant Square, London, England, W2 1AY

Director01 March 2024Active
Flat 6, 13 Dorset Street, London, United Kingdom, W1U 6QT

Director28 February 2012Active
Flat 6, 13 Dorset Street, London, United Kingdom, W1U 6QT

Director28 February 2012Active
1st Floor, 5 Merchant Square, London, England, W2 1AY

Director01 March 2020Active

People with Significant Control

Nestle Uk Ltd.
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:1, City Place, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nestle
Notified on:27 July 2018
Status:Active
Country of residence:Switzerland
Address:Avenue Nestle 55, Vevey 1800, Vevey 1800, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
David Bermeo
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:Ecuadorean
Country of residence:England
Address:Flat 6, 13 Dorset Street, London, England, W1U 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jonathan Berg
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:Ecuadorean
Country of residence:England
Address:Flat 6, 13 Dorset Street, London, England, W1U 6QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Address

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

Download
2021-10-01Address

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

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-08-28Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-11-28Mortgage

Mortgage satisfy charge full.

Download
2019-06-10Accounts

Accounts with accounts type full.

Download
2019-05-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.