UKBizDB.co.uk

VION FOOD GROUP LIMITED

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

This company is commonly known as Vion Food Group Limited. The company was founded 16 years ago and was given the registration number 06423833. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VION FOOD GROUP LIMITED
Company Number:06423833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Syndale Court, Stadium Way, Eurolink Business Park, Sittingbourne, United Kingdom, ME10 3SP

Director25 June 2013Active
Boseind 15, Rm Boxtel, Netherlands, 5281

Corporate Director01 September 2021Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary12 November 2007Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary29 October 2010Active
Bradshaw House, Nether Lane Hazelwood, Belper, DE56 4AP

Director01 October 2008Active
Noord Brabantlaan 303-307, Gb, Eindhoven, Netherlands,

Director16 November 2007Active
's-Gravenweg 551, 3065 Sc Rotterdam, The Netherlands,

Director01 April 2008Active
11 Pilgrim Street, London, EC4V 6RW

Director12 November 2007Active
7, Bain Square, Kirkton Campus, Livingston, EH54 7DQ

Director09 February 2009Active
7, Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Director01 October 2008Active
11 Pilgrim Street, London, EC4V 6RW

Director12 November 2007Active
7, Bain Square, Kirkton Campus, Livingston, EH54 7DQ

Director01 October 2008Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director01 March 2012Active
Ekkersrijt, 7005-7023, 5692 Hb Son En Breugel, The Netherlands,

Director16 November 2007Active
Boseind 15, Boxtel, Netherlands,

Director01 November 2018Active
Boseind 15a, Boxtel, Netherlands, 5281 RM

Director01 September 2015Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director19 April 2011Active
Boseind 15a, Boxtel, Netherlands, 5281 RM

Director01 July 2014Active
7, Bain Square, Kirkton Campus, Livingston, United Kingdom, EH54 7DQ

Director01 October 2009Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-11-11Address

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

Download
2022-11-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-11Resolution

Resolution.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint corporate director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-20Accounts

Legacy.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Other

Legacy.

Download
2020-10-09Other

Legacy.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-11Accounts

Legacy.

Download
2019-11-11Other

Legacy.

Download
2019-11-11Other

Legacy.

Download
2019-08-24Address

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

Download

Copyright © 2024. All rights reserved.