FLORA FOOD HOLDING UK LIMITED

FLORA FOOD HOLDING UK LIMITED

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

    Company NameFLORA FOOD HOLDING UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09327364
    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 FLORA FOOD HOLDING UK LIMITED?

    • Manufacture of margarine and similar edible fats (10420) / Manufacturing

    Where is FLORA FOOD HOLDING UK LIMITED located?

    Registered Office Address
    14-21 Rushworth Street
    SE1 0RB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FLORA FOOD HOLDING UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPFIELD SPREADS UK LIMITEDAug 03, 2018Aug 03, 2018
    UNILEVER BCS LIMITEDMar 13, 2015Mar 13, 2015
    HACKREMCO (NO.2636) LIMITEDNov 25, 2014Nov 25, 2014

    What are the latest accounts for FLORA FOOD HOLDING UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLORA FOOD HOLDING UK LIMITED?

    Last Confirmation Statement Made Up ToJan 08, 2026
    Next Confirmation Statement DueJan 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 08, 2025
    OverdueNo

    What are the latest filings for FLORA FOOD HOLDING UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Director's details changed for Mr Rui Miguel Goncalves Ferreira on Jun 13, 2025

    2 pagesCH01

    Director's details changed for Mr Rui Miguel Miguel Goncalves Ferreira on Jun 13, 2025

    2 pagesCH01

    Termination of appointment of Dominic James Brisby as a director on Jun 13, 2025

    1 pagesTM01

    Secretary's details changed for Mr Wasilis Korossiadis on Mar 05, 2025

    1 pagesCH03

    Termination of appointment of Anthony William Barratt as a secretary on Mar 04, 2025

    1 pagesTM02

    Termination of appointment of Anthony William Barratt as a director on Mar 04, 2025

    1 pagesTM01

    Appointment of Mr Wasilis Korossiadis as a secretary on Mar 04, 2025

    2 pagesAP03
    Annotations
    DateAnnotation
    Apr 16, 2025Other Any address marked (#) was replaced with a service address or partially redacted on 16/04/2025 under section 1088 of the Companies Act 2006.

    Appointment of Mr Wasilis Korossiadis as a director on Mar 04, 2025

    2 pagesAP01

    Registration of charge 093273640010, created on Feb 13, 2025

    407 pagesMR01

    Confirmation statement made on Jan 08, 2025 with updates

    4 pagesCS01

    Registration of charge 093273640009, created on Oct 18, 2024

    371 pagesMR01

    Certificate of change of name

    Company name changed upfield spreads uk LIMITED\certificate issued on 14/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 02, 2024

    RES15

    Registration of charge 093273640006, created on Jul 11, 2024

    18 pagesMR01

    Registration of charge 093273640007, created on Jul 11, 2024

    750 pagesMR01

    Registration of charge 093273640008, created on Jul 11, 2024

    750 pagesMR01

    Termination of appointment of Erik Franciscus Johannes Van Vliet as a director on Jul 04, 2024

    1 pagesTM01

    Appointment of Mr Rui Miguel Miguel Goncalves Ferreira as a director on Jul 05, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Notification of Kkr & Co. Inc. as a person with significant control on Jul 02, 2018

    2 pagesPSC02

    Cessation of Kkr Sigma Aggregator Lp as a person with significant control on Feb 19, 2024

    1 pagesPSC07

    Confirmation statement made on Jan 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Cessation of Kkr & Co Inc as a person with significant control on Jul 02, 2018

    1 pagesPSC07

    Notification of Kkr Sigma Aggregator Lp as a person with significant control on Jul 02, 2018

    2 pagesPSC02

    Who are the officers of FLORA FOOD HOLDING UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOROSSIADIS, Wasilis
    Rushworth Street
    SE1 0RB London
    14-21
    England
    Secretary
    Rushworth Street
    SE1 0RB London
    14-21
    England
    333070190001
    GONCALVES FERREIRA, Rui Miguel
    Rushworth Street
    SE1 0RB London
    14-21
    England
    Director
    Rushworth Street
    SE1 0RB London
    14-21
    England
    EnglandPortuguese324818820001
    KOROSSIADIS, Wasilis
    Rushworth Street
    SE1 0RB London
    14-21
    England
    Director
    Rushworth Street
    SE1 0RB London
    14-21
    England
    EnglandDutch262085130001
    BARRATT, Anthony William
    Rushworth Street
    SE1 0RB London
    14-21
    England
    Secretary
    Rushworth Street
    SE1 0RB London
    14-21
    England
    251584030001
    CONWAY, Amarjit Kaur
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    196366070001
    EARLEY, James Oliver
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    196366200001
    HAZELL, Richard Clive
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    207040860001
    MAGOL, Spenta
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    207055580001
    THURSTON, Julian Mark
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Secretary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    196366370001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    BALDWIN, Eve Mary
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    United KingdomBritish198853360001
    BARRATT, Anthony William
    Rushworth Street
    SE1 0RB London
    14-21
    England
    Director
    Rushworth Street
    SE1 0RB London
    14-21
    England
    EnglandBritish155458710001
    BRISBY, Dominic James
    Rushworth Street
    SE1 0RB London
    14-21
    England
    Director
    Rushworth Street
    SE1 0RB London
    14-21
    England
    EnglandBritish291733830001
    ELPHICK, Anna Jo Karen
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish150313390002
    EVISON, Laura Jane
    The Caxton
    1 Brewer's Green
    SW1H 0RH London
    Floor 2,
    Director
    The Caxton
    1 Brewer's Green
    SW1H 0RH London
    Floor 2,
    EnglandBritish160688780001
    GOGARTY, Sean Patrick Francis
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    EnglandBritish198958020001
    GOLDSTONE, Jonathan Edward
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    EnglandBritish198958030001
    HILL, James Jasper
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish204969140001
    KRISHNAMURTHY, Kaarthik Subramani
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    United KingdomIndian198958040001
    LIABEUF, Nicolas Marcel
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomFrench209828150001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    O'NEILL, Paul Francis
    84 Ecclestone Square
    SW1V 1PX London
    Thomas House
    Director
    84 Ecclestone Square
    SW1V 1PX London
    Thomas House
    United KingdomIrish247786080001
    PLATTS, Sophia
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    EnglandBritish196365950001
    TULLIS, Henry Matheson
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    NetherlandsBritish198958070001
    UNNA, Francisco Javier Tena
    The Caxton
    1 Brewer's Green
    SW1H 0RH London
    Floor 2,
    Director
    The Caxton
    1 Brewer's Green
    SW1H 0RH London
    Floor 2,
    EnglandMexican239612220001
    VAN VLIET, Erik Franciscus Johannes
    Rushworth Street
    SE1 0RB London
    14-21
    England
    Director
    Rushworth Street
    SE1 0RB London
    14-21
    England
    NetherlandsDutch291744320001
    WILLIAMS, Richard Lloyd
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    EnglandBritish317517530001

    Who are the persons with significant control of FLORA FOOD HOLDING UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kkr Sigma Aggregator Lp
    Ugland House
    KY11104 Grand Cayman
    PO BOX 309
    Cayman Islands
    Jul 02, 2018
    Ugland House
    KY11104 Grand Cayman
    PO BOX 309
    Cayman Islands
    Yes
    Legal FormLimited Partnership
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands
    Place RegisteredCayman Island’S Registrar Of Exempted Companies
    Registration NumberMc 93987
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Kkr & Co Inc
    West 57th Street
    Suite 4200
    New York
    9
    10019
    United States
    Jul 02, 2018
    West 57th Street
    Suite 4200
    New York
    9
    10019
    United States
    Yes
    Legal FormLimited Partnership
    Country RegisteredDelaware
    Legal AuthorityUnited States
    Place RegisteredUnited States Company Resgistry
    Registration Number4378294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Kkr & Co. Inc.
    Hudson Yards
    NY10001 New York
    30
    United States
    Jul 02, 2018
    Hudson Yards
    NY10001 New York
    30
    United States
    No
    Legal FormLimited Partnership
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States Company Registry
    Registration Number4378294
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Unilever N.V.
    3013 Al Rotterdam
    Weena 455
    Netherlands
    Apr 06, 2016
    3013 Al Rotterdam
    Weena 455
    Netherlands
    Yes
    Legal FormCorporation Sole
    Legal AuthorityDutch
    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.

    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