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.
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 | : |
|
Registered Address | : | 2 Eastbourne Terrace, London, England, W2 6LG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 5 Merchant Square, London, England, W2 1AY | Director | 19 March 2018 | Active |
1st Floor, 5 Merchant Square, London, England, W2 1AY | Director | 01 March 2024 | Active |
Flat 6, 13 Dorset Street, London, United Kingdom, W1U 6QT | Director | 28 February 2012 | Active |
Flat 6, 13 Dorset Street, London, United Kingdom, W1U 6QT | Director | 28 February 2012 | Active |
1st Floor, 5 Merchant Square, London, England, W2 1AY | Director | 01 March 2020 | Active |
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 | : |
|
Nestle | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Avenue Nestle 55, Vevey 1800, Vevey 1800, Switzerland, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-04 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-08-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.