FINSBURY FOOD GROUP LIMITED
Overview
| Company Name | FINSBURY FOOD GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00204368 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FINSBURY FOOD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINSBURY FOOD GROUP PLC | Aug 30, 2002 | Aug 30, 2002 |
| MEGALOMEDIA PLC | Nov 30, 1995 | Nov 30, 1995 |
| GRADUATE APPOINTMENTS PLC | Aug 05, 1994 | Aug 05, 1994 |
| UNITED TIN AREAS P L C | Mar 09, 1925 | Mar 09, 1925 |
What are the latest accounts for FINSBURY FOOD GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2024 |
What is the status of the latest confirmation statement for FINSBURY FOOD GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for FINSBURY FOOD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Timothy Brian Hassett as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iltay Sensagir as a director on Dec 12, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 002043680013, created on Nov 26, 2025 | 72 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Aug 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 29, 2024 | 62 pages | AA | ||||||||||
Second filing for the appointment of Timothy Brian Hassett as a director | 3 pages | RP04AP01 | ||||||||||
Confirmation statement made on Aug 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Maes Y Coed Road Cardiff CF14 4XR | 1 pages | AD04 | ||||||||||
Termination of appointment of Michael Jordan Branigan as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Registration of charge 002043680012, created on Apr 12, 2024 | 17 pages | MR01 | ||||||||||
Appointment of Timothy Brian Hasset as a director on Dec 03, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Jul 01, 2023 | 129 pages | AA | ||||||||||
Cessation of Alexander Maria Paiusco as a person with significant control on Nov 16, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Uk Frisbee Debtco Limited as a person with significant control on Nov 16, 2023 | 2 pages | PSC02 | ||||||||||
Satisfaction of charge 002043680010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 002043680011 in full | 1 pages | MR04 | ||||||||||
Appointment of Michael Jordan Branigan as a director on Dec 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Iltay Sensagir as a director on Dec 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Paul Hill as a director on Dec 03, 2023 | 2 pages | AP01 | ||||||||||
Notification of Alexander Maria Paiusco as a person with significant control on Nov 16, 2023 | 2 pages | PSC01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 60 pages | MAR | ||||||||||
Who are the officers of FINSBURY FOOD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
| BOYD, Stephen Alexander | Director | Maes Y Coed Road CF14 4XR Cardiff | England | British | 192633360001 | |||||||||
| DUFFY, John Gerald | Director | Maes Y Coed Road CF14 4XR Cardiff | England | British | 142394810001 | |||||||||
| HILL, Steven Paul | Director | Maes Y Coed Road CF14 4XR Cardiff | Scotland | British | 249405190001 | |||||||||
| COX, Melanie Rachel | Secretary | Maes Y Coed Road CF14 4XR Cardiff | 201810850001 | |||||||||||
| NUTTALL, Laura Suzanne | Secretary | c/o One Advisory Group Limited 3 - 7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | 233895780001 | |||||||||||
| CITY GROUP PLC | Secretary | Middle Street EC1A 7JA London 6 England |
| 35794270004 | ||||||||||
| BAKER, Peter | Director | Maes Y Coed Road CF14 4XR Cardiff | United Kingdom | British | 150752480001 | |||||||||
| BARCLAY, Alastair Robert Christopher | Director | Jewells Thatch Chapel Row Bucklebury RG7 6PB Reading Berkshire | England | British | 14029520001 | |||||||||
| BEALE, Edward John | Director | Middle Street EC1A 7JA London 6 England | United Kingdom | British | 66382390001 | |||||||||
| BEVERIDGE, Robert James | Director | Maes Y Coed Road CF14 4XR Cardiff | United Kingdom | British | 62452090001 | |||||||||
| BRANIGAN, Michael Jordan | Director | Albemarle Street W1S 4HA London, Greater London 1 United Kingdom | United Kingdom | British | 316814340001 | |||||||||
| BROOKS, David Gary | Director | Lower Road Cookham SL6 9HW Maidenhead Poultons Berkshire United Kingdom | England | British | 184104300001 | |||||||||
| CURRIE, David Crawford | Director | Maes Y Coed Road Maes Y Coed Road CF14 4XR Cardiff | United Kingdom | British | 36873050001 | |||||||||
| DICKINSON, Vivienne Anne | Director | 26 Bedford Gardens W8 7EH London | British | 7344390001 | ||||||||||
| DUIGNAN, Raymond Paul Edmund | Director | Maes Y Coed Road CF14 4XR Cardiff | England | British | 42900630010 | |||||||||
| FARNSWORTH, Ian Ross | Director | 15 Dellcroft Way AL5 2NQ Harpenden Hertfordshire | England | British | 14021470001 | |||||||||
| GLYNN, Richard Ian | Director | 1/21 Belsize Avenue NW3 4BL London | Uk | British | 46492370002 | |||||||||
| HART, Josephine | Director | 44 Bruton Place W1J 6PB London | Irish | 21760280003 | ||||||||||
| HASSETT, Timothy Brian | Director | 1 Albemarle Street W1S 4HA London Fifth Floor (West) England | England | American | 288738470001 | |||||||||
| LEWIS, Steven | Director | Flat 2 8 Rosslyn Hill NW3 1PH London | American | 61082980001 | ||||||||||
| LIGHTBODY, Martin Wightman | Director | Maes Y Coed Road Maes Y Coed Road CF14 4XR Cardiff | United Kingdom | British | 78386540004 | |||||||||
| LOMER, John Antony | Director | Winton House Ashley Road GL52 6PG Cheltenham | England | British | 8217040004 | |||||||||
| MARSHALL, David Courtnall | Director | 32 Sherwood Road 4051 Durban North Savannah House South Africa | South Africa | British | 132056360001 | |||||||||
| MENDOZA, Neil | Director | 48 Palace Gardens Terrace W8 4RR London | England | British | 47546740001 | |||||||||
| MILLARD, Marnie Jane | Director | Maes Y Coed Road CF14 4XR Cardiff | England | British | 257039200002 | |||||||||
| MONK, Paul John | Director | Maes Y Coed Road CF14 4XR Cardiff | United Kingdom | British | 71562530004 | |||||||||
| MORGAN, Lisa Margaret Wendy | Director | The Woodlands Llanbadoc NP15 1SU Usk Gwent | Wales | British | 103348020003 | |||||||||
| MORGAN, Zoe Jeanette, Mrs. | Director | Maes-Y-Coed Road CF14 4XR Cardiff C/O Finsbury Food Group Plc United Kingdom | United Kingdom | English | 289131490001 | |||||||||
| PARKER, Christopher John | Director | Hill Place Station Road CM8 3JN Wickham Bishops Essex | British | 8218630001 | ||||||||||
| PIGOZZI, Jean Christophe | Director | 10 Place Du Grand-Mezel FOREIGN 1204 Geneva Switzerland | Italian | 52768900001 | ||||||||||
| ROBOTHAM, John Michael | Director | Brickwall Farmhouse Kiln Lane Clophill MK45 4DA Bedford | England | British | 3914540001 | |||||||||
| SAATCHI, Maurice, Lord | Director | B1 Albany Piccadilly W1J 0AN London | England | British | 33348130006 | |||||||||
| SAMPLE, Judith | Director | 91 Westfields Avenue SW13 0AY London | British | 40623090001 | ||||||||||
| SARGENT, William Desmond | Director | The Firs 24 Spaniards End Hampstead NW3 7JG London | England | Irish | 23499630002 |
Who are the persons with significant control of FINSBURY FOOD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alexander Maria Paiusco | Nov 16, 2023 | One Angel Court EC2R 7HJ London 13th Floor United Kingdom | Yes | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Uk Frisbee Debtco Limited | Nov 16, 2023 | EC2R 7HJ London, Greater London 13th Floor One Angel Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for FINSBURY FOOD GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 03, 2017 | Nov 16, 2023 | The 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