This company is commonly known as Upfield Spreads Uk Limited. The company was founded 9 years ago and was given the registration number 09327364. The firm's registered office is in LONDON. You can find them at Floor 2, The Caxton, 1 Brewer's Green, London, . This company's SIC code is 10420 - Manufacture of margarine and similar edible fats.
Name | : | UPFIELD SPREADS UK LIMITED |
---|---|---|
Company Number | : | 09327364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 2, The Caxton, 1 Brewer's Green, London, SW1H 0RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14-21, Rushworth Street, London, England, SE1 0RB | Secretary | 17 October 2018 | Active |
14-21, Rushworth Street, London, England, SE1 0RB | Director | 11 March 2019 | Active |
14-21, Rushworth Street, London, England, SE1 0RB | Director | 24 January 2022 | Active |
14-21, Rushworth Street, London, England, SE1 0RB | Director | 24 January 2022 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Secretary | 13 March 2015 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Secretary | 13 March 2015 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 04 April 2016 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Secretary | 04 April 2016 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Secretary | 13 March 2015 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ | Corporate Secretary | 25 November 2014 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 18 June 2015 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 13 March 2015 | Active |
Floor 2,, The Caxton, 1 Brewer's Green, London, SW1H 0RH | Director | 11 March 2021 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 18 June 2015 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 18 June 2015 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 04 April 2016 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 18 June 2015 | Active |
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY | Director | 28 June 2016 | Active |
One, Silk Street, London, United Kingdom, EC2Y 8HQ | Director | 25 November 2014 | Active |
Thomas House, 84 Ecclestone Square, London, SW1V 1PX | Director | 22 June 2018 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 13 March 2015 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 18 June 2015 | Active |
Floor 2,, The Caxton, 1 Brewer's Green, London, SW1H 0RH | Director | 26 October 2017 | Active |
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY | Director | 18 June 2015 | Active |
Kkr Sigma Aggregator Lp | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | PO BOX 309, Ugland House, Grand Cayman, Cayman Islands, KY11104 |
Nature of control | : |
|
Kkr & Co Inc | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9, West 57th Street, New York, United States, |
Nature of control | : |
|
Kkr & Co. Inc. | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 30, Hudson Yards, New York, United States, NY10001 |
Nature of control | : |
|
Unilever N.V. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Weena 455, 3013 Al Rotterdam, Netherlands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-30 | Capital | Capital allotment shares. | Download |
2020-01-29 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-29 | Capital | Legacy. | Download |
2020-01-29 | Insolvency | Legacy. | Download |
2020-01-29 | Resolution | Resolution. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.