FLORA FOOD HOLDING UK LIMITED
Overview
| Company Name | FLORA FOOD HOLDING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09327364 |
| 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 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 Address | No |
What were the previous names of FLORA FOOD HOLDING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| UPFIELD SPREADS UK LIMITED | Aug 03, 2018 | Aug 03, 2018 |
| UNILEVER BCS LIMITED | Mar 13, 2015 | Mar 13, 2015 |
| HACKREMCO (NO.2636) LIMITED | Nov 25, 2014 | Nov 25, 2014 |
What are the latest accounts for FLORA FOOD HOLDING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FLORA FOOD HOLDING UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2025 |
| Overdue | No |
What are the latest filings for FLORA FOOD HOLDING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Director's details changed for Mr Rui Miguel Goncalves Ferreira on Jun 13, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Rui Miguel Miguel Goncalves Ferreira on Jun 13, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic James Brisby as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Wasilis Korossiadis on Mar 05, 2025 | 1 pages | CH03 | ||||||||||
Termination of appointment of Anthony William Barratt as a secretary on Mar 04, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Anthony William Barratt as a director on Mar 04, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wasilis Korossiadis as a secretary on Mar 04, 2025 | 2 pages | AP03 | ||||||||||
| ||||||||||||
Appointment of Mr Wasilis Korossiadis as a director on Mar 04, 2025 | 2 pages | AP01 | ||||||||||
Registration of charge 093273640010, created on Feb 13, 2025 | 407 pages | MR01 | ||||||||||
Confirmation statement made on Jan 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 093273640009, created on Oct 18, 2024 | 371 pages | MR01 | ||||||||||
Certificate of change of name Company name changed upfield spreads uk LIMITED\certificate issued on 14/10/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 093273640006, created on Jul 11, 2024 | 18 pages | MR01 | ||||||||||
Registration of charge 093273640007, created on Jul 11, 2024 | 750 pages | MR01 | ||||||||||
Registration of charge 093273640008, created on Jul 11, 2024 | 750 pages | MR01 | ||||||||||
Termination of appointment of Erik Franciscus Johannes Van Vliet as a director on Jul 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rui Miguel Miguel Goncalves Ferreira as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Notification of Kkr & Co. Inc. as a person with significant control on Jul 02, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Kkr Sigma Aggregator Lp as a person with significant control on Feb 19, 2024 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Cessation of Kkr & Co Inc as a person with significant control on Jul 02, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Kkr Sigma Aggregator Lp as a person with significant control on Jul 02, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of FLORA FOOD HOLDING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KOROSSIADIS, Wasilis | Secretary | Rushworth Street SE1 0RB London 14-21 England | 333070190001 | |||||||||||
| GONCALVES FERREIRA, Rui Miguel | Director | Rushworth Street SE1 0RB London 14-21 England | England | Portuguese | 324818820001 | |||||||||
| KOROSSIADIS, Wasilis | Director | Rushworth Street SE1 0RB London 14-21 England | England | Dutch | 262085130001 | |||||||||
| BARRATT, Anthony William | Secretary | Rushworth Street SE1 0RB London 14-21 England | 251584030001 | |||||||||||
| CONWAY, Amarjit Kaur | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | 196366070001 | |||||||||||
| EARLEY, James Oliver | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | 196366200001 | |||||||||||
| HAZELL, Richard Clive | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 207040860001 | |||||||||||
| MAGOL, Spenta | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | 207055580001 | |||||||||||
| THURSTON, Julian Mark | Secretary | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | 196366370001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| BALDWIN, Eve Mary | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | United Kingdom | British | 198853360001 | |||||||||
| BARRATT, Anthony William | Director | Rushworth Street SE1 0RB London 14-21 England | England | British | 155458710001 | |||||||||
| BRISBY, Dominic James | Director | Rushworth Street SE1 0RB London 14-21 England | England | British | 291733830001 | |||||||||
| ELPHICK, Anna Jo Karen | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 150313390002 | |||||||||
| EVISON, Laura Jane | Director | The Caxton 1 Brewer's Green SW1H 0RH London Floor 2, | England | British | 160688780001 | |||||||||
| GOGARTY, Sean Patrick Francis | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | England | British | 198958020001 | |||||||||
| GOLDSTONE, Jonathan Edward | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | England | British | 198958030001 | |||||||||
| HILL, James Jasper | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 204969140001 | |||||||||
| KRISHNAMURTHY, Kaarthik Subramani | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | United Kingdom | Indian | 198958040001 | |||||||||
| LIABEUF, Nicolas Marcel | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | French | 209828150001 | |||||||||
| NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | 202798400001 | |||||||||
| O'NEILL, Paul Francis | Director | 84 Ecclestone Square SW1V 1PX London Thomas House | United Kingdom | Irish | 247786080001 | |||||||||
| PLATTS, Sophia | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | England | British | 196365950001 | |||||||||
| TULLIS, Henry Matheson | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | Netherlands | British | 198958070001 | |||||||||
| UNNA, Francisco Javier Tena | Director | The Caxton 1 Brewer's Green SW1H 0RH London Floor 2, | England | Mexican | 239612220001 | |||||||||
| VAN VLIET, Erik Franciscus Johannes | Director | Rushworth Street SE1 0RB London 14-21 England | Netherlands | Dutch | 291744320001 | |||||||||
| WILLIAMS, Richard Lloyd | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | England | British | 317517530001 |
Who are the persons with significant control of FLORA FOOD HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kkr Sigma Aggregator Lp | Jul 02, 2018 | Ugland House KY11104 Grand Cayman PO BOX 309 Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kkr & Co Inc | Jul 02, 2018 | West 57th Street Suite 4200 New York 9 10019 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kkr & Co. Inc. | Jul 02, 2018 | Hudson Yards NY10001 New York 30 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Unilever N.V. | Apr 06, 2016 | 3013 Al Rotterdam Weena 455 Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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