FINSBURY FOOD GROUP LIMITED

FINSBURY FOOD GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFINSBURY FOOD GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00204368
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINSBURY FOOD GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FINSBURY FOOD GROUP LIMITED located?

    Registered Office Address
    Maes Y Coed Road
    CF14 4XR Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of FINSBURY FOOD GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINSBURY FOOD GROUP PLCAug 30, 2002Aug 30, 2002
    MEGALOMEDIA PLCNov 30, 1995Nov 30, 1995
    GRADUATE APPOINTMENTS PLCAug 05, 1994Aug 05, 1994
    UNITED TIN AREAS P L CMar 09, 1925Mar 09, 1925

    What are the latest accounts for FINSBURY FOOD GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 29, 2024

    What is the status of the latest confirmation statement for FINSBURY FOOD GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for FINSBURY FOOD GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Timothy Brian Hassett as a director on Dec 12, 2025

    1 pagesTM01

    Termination of appointment of Iltay Sensagir as a director on Dec 12, 2025

    1 pagesTM01

    Registration of charge 002043680013, created on Nov 26, 2025

    72 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Aug 23, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 29, 2024

    62 pagesAA

    Second filing for the appointment of Timothy Brian Hassett as a director

    3 pagesRP04AP01

    Confirmation statement made on Aug 23, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered office address Maes Y Coed Road Cardiff CF14 4XR

    1 pagesAD04

    Termination of appointment of Michael Jordan Branigan as a director on Jul 08, 2024

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Registration of charge 002043680012, created on Apr 12, 2024

    17 pagesMR01

    Appointment of Timothy Brian Hasset as a director on Dec 03, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 12, 2024Clarification A second filed AP01 was registered on 12/09/24.

    Group of companies' accounts made up to Jul 01, 2023

    129 pagesAA

    Cessation of Alexander Maria Paiusco as a person with significant control on Nov 16, 2023

    1 pagesPSC07

    Notification of Uk Frisbee Debtco Limited as a person with significant control on Nov 16, 2023

    2 pagesPSC02

    Satisfaction of charge 002043680010 in full

    1 pagesMR04

    Satisfaction of charge 002043680011 in full

    1 pagesMR04

    Appointment of Michael Jordan Branigan as a director on Dec 03, 2023

    2 pagesAP01

    Appointment of Iltay Sensagir as a director on Dec 03, 2023

    2 pagesAP01

    Appointment of Mr Steven Paul Hill as a director on Dec 03, 2023

    2 pagesAP01

    Notification of Alexander Maria Paiusco as a person with significant control on Nov 16, 2023

    2 pagesPSC01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    60 pagesMAR

    Who are the officers of FINSBURY FOOD GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    BOYD, Stephen Alexander
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    CF14 4XR Cardiff
    EnglandBritish192633360001
    DUFFY, John Gerald
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    CF14 4XR Cardiff
    EnglandBritish142394810001
    HILL, Steven Paul
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    CF14 4XR Cardiff
    ScotlandBritish249405190001
    COX, Melanie Rachel
    Maes Y Coed Road
    CF14 4XR Cardiff
    Secretary
    Maes Y Coed Road
    CF14 4XR Cardiff
    201810850001
    NUTTALL, Laura Suzanne
    c/o One Advisory Group Limited
    3 - 7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Secretary
    c/o One Advisory Group Limited
    3 - 7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    233895780001
    CITY GROUP PLC
    Middle Street
    EC1A 7JA London
    6
    England
    Secretary
    Middle Street
    EC1A 7JA London
    6
    England
    Identification TypeEuropean Economic Area
    Registration Number1443918
    35794270004
    BAKER, Peter
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    CF14 4XR Cardiff
    United KingdomBritish150752480001
    BARCLAY, Alastair Robert Christopher
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    Director
    Jewells Thatch
    Chapel Row Bucklebury
    RG7 6PB Reading
    Berkshire
    EnglandBritish14029520001
    BEALE, Edward John
    Middle Street
    EC1A 7JA London
    6
    England
    Director
    Middle Street
    EC1A 7JA London
    6
    England
    United KingdomBritish66382390001
    BEVERIDGE, Robert James
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    CF14 4XR Cardiff
    United KingdomBritish62452090001
    BRANIGAN, Michael Jordan
    Albemarle Street
    W1S 4HA London, Greater London
    1
    United Kingdom
    Director
    Albemarle Street
    W1S 4HA London, Greater London
    1
    United Kingdom
    United KingdomBritish316814340001
    BROOKS, David Gary
    Lower Road
    Cookham
    SL6 9HW Maidenhead
    Poultons
    Berkshire
    United Kingdom
    Director
    Lower Road
    Cookham
    SL6 9HW Maidenhead
    Poultons
    Berkshire
    United Kingdom
    EnglandBritish184104300001
    CURRIE, David Crawford
    Maes Y Coed Road
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    Maes Y Coed Road
    CF14 4XR Cardiff
    United KingdomBritish36873050001
    DICKINSON, Vivienne Anne
    26 Bedford Gardens
    W8 7EH London
    Director
    26 Bedford Gardens
    W8 7EH London
    British7344390001
    DUIGNAN, Raymond Paul Edmund
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    CF14 4XR Cardiff
    EnglandBritish42900630010
    FARNSWORTH, Ian Ross
    15 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    Director
    15 Dellcroft Way
    AL5 2NQ Harpenden
    Hertfordshire
    EnglandBritish14021470001
    GLYNN, Richard Ian
    1/21 Belsize Avenue
    NW3 4BL London
    Director
    1/21 Belsize Avenue
    NW3 4BL London
    UkBritish46492370002
    HART, Josephine
    44 Bruton Place
    W1J 6PB London
    Director
    44 Bruton Place
    W1J 6PB London
    Irish21760280003
    HASSETT, Timothy Brian
    1 Albemarle Street
    W1S 4HA London
    Fifth Floor (West)
    England
    Director
    1 Albemarle Street
    W1S 4HA London
    Fifth Floor (West)
    England
    EnglandAmerican288738470001
    LEWIS, Steven
    Flat 2 8 Rosslyn Hill
    NW3 1PH London
    Director
    Flat 2 8 Rosslyn Hill
    NW3 1PH London
    American61082980001
    LIGHTBODY, Martin Wightman
    Maes Y Coed Road
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    Maes Y Coed Road
    CF14 4XR Cardiff
    United KingdomBritish78386540004
    LOMER, John Antony
    Winton House
    Ashley Road
    GL52 6PG Cheltenham
    Director
    Winton House
    Ashley Road
    GL52 6PG Cheltenham
    EnglandBritish8217040004
    MARSHALL, David Courtnall
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    Director
    32 Sherwood Road
    4051 Durban North
    Savannah House
    South Africa
    South AfricaBritish132056360001
    MENDOZA, Neil
    48 Palace Gardens Terrace
    W8 4RR London
    Director
    48 Palace Gardens Terrace
    W8 4RR London
    EnglandBritish47546740001
    MILLARD, Marnie Jane
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    CF14 4XR Cardiff
    EnglandBritish257039200002
    MONK, Paul John
    Maes Y Coed Road
    CF14 4XR Cardiff
    Director
    Maes Y Coed Road
    CF14 4XR Cardiff
    United KingdomBritish71562530004
    MORGAN, Lisa Margaret Wendy
    The Woodlands
    Llanbadoc
    NP15 1SU Usk
    Gwent
    Director
    The Woodlands
    Llanbadoc
    NP15 1SU Usk
    Gwent
    WalesBritish103348020003
    MORGAN, Zoe Jeanette, Mrs.
    Maes-Y-Coed Road
    CF14 4XR Cardiff
    C/O Finsbury Food Group Plc
    United Kingdom
    Director
    Maes-Y-Coed Road
    CF14 4XR Cardiff
    C/O Finsbury Food Group Plc
    United Kingdom
    United KingdomEnglish289131490001
    PARKER, Christopher John
    Hill Place Station Road
    CM8 3JN Wickham Bishops
    Essex
    Director
    Hill Place Station Road
    CM8 3JN Wickham Bishops
    Essex
    British8218630001
    PIGOZZI, Jean Christophe
    10 Place Du Grand-Mezel
    FOREIGN 1204 Geneva
    Switzerland
    Director
    10 Place Du Grand-Mezel
    FOREIGN 1204 Geneva
    Switzerland
    Italian52768900001
    ROBOTHAM, John Michael
    Brickwall Farmhouse
    Kiln Lane Clophill
    MK45 4DA Bedford
    Director
    Brickwall Farmhouse
    Kiln Lane Clophill
    MK45 4DA Bedford
    EnglandBritish3914540001
    SAATCHI, Maurice, Lord
    B1
    Albany Piccadilly
    W1J 0AN London
    Director
    B1
    Albany Piccadilly
    W1J 0AN London
    EnglandBritish33348130006
    SAMPLE, Judith
    91 Westfields Avenue
    SW13 0AY London
    Director
    91 Westfields Avenue
    SW13 0AY London
    British40623090001
    SARGENT, William Desmond
    The Firs 24 Spaniards End
    Hampstead
    NW3 7JG London
    Director
    The Firs 24 Spaniards End
    Hampstead
    NW3 7JG London
    EnglandIrish23499630002

    Who are the persons with significant control of FINSBURY FOOD GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Maria Paiusco
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Nov 16, 2023
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Yes
    Nationality: German
    Country of Residence: Monaco
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    EC2R 7HJ London, Greater London
    13th Floor One Angel Court
    United Kingdom
    Nov 16, 2023
    EC2R 7HJ London, Greater London
    13th Floor One Angel Court
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number15091858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FINSBURY FOOD GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2017Nov 16, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0