MOWI CONSUMER PRODUCTS UK LIMITED

MOWI CONSUMER PRODUCTS UK LIMITED

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

    Company NameMOWI CONSUMER PRODUCTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC349437
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of MOWI CONSUMER PRODUCTS UK LIMITED?

    • Processing and preserving of fish, crustaceans and molluscs (10200) / Manufacturing

    Where is MOWI CONSUMER PRODUCTS UK LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MOWI CONSUMER PRODUCTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARINE HARVEST VAP UK LIMITEDFeb 14, 2014Feb 14, 2014
    MORPOL (UK) LIMITEDOct 03, 2008Oct 03, 2008

    What are the latest accounts for MOWI CONSUMER PRODUCTS 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 MOWI CONSUMER PRODUCTS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for MOWI CONSUMER PRODUCTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC3494370001 in full

    4 pagesMR04

    Satisfaction of charge SC3494370002 in full

    5 pagesMR04

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Oct 03, 2025 with updates

    4 pagesCS01

    Registration of charge SC3494370003, created on Sep 11, 2025

    20 pagesMR01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation and approval of the company's entry into a facility agreement and other documents 22/09/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Oct 03, 2024 with no updates

    3 pagesCS01

    Appointment of James Richard Edward Charles Mark as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Joanne Katrina Whittem as a director on Aug 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Oct 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Oct 03, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 21, 2022

    1 pagesAD01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Oct 03, 2021 with updates

    4 pagesCS01

    Registration of charge SC3494370002, created on Sep 24, 2021

    20 pagesMR01

    Director's details changed for Mrs Joanne Katrina Whittem on Aug 01, 2021

    2 pagesCH01

    Termination of appointment of James Richard Edward Charles Mark as a director on Aug 01, 2021

    1 pagesTM01

    Appointment of Mrs Joanne Katrina Whittem as a director on Jul 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Oct 03, 2020 with updates

    5 pagesCS01

    Who are the officers of MOWI CONSUMER PRODUCTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BUYSSE, Bertil
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    BelgiumBelgian211472920001
    MARK, James Richard Edward Charles
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish207378990001
    SOLEIDE, Olav
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    NorwayNorwegian207379150001
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC299827
    112802860001
    AITCHISON, Douglas
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    ScotlandBritish86803390001
    CLAESSENS, Marc Constant Cornelia
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    BelgiumBelgian184926550001
    CORMACK, Geoffrey Beaton
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    ScotlandScottish124419270001
    GOERTZ, Sabina Elisabeth Clementina Odilia
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    NetherlandsDutch206614040001
    HOGG, Raymond Stewart
    Claremont Grove
    EH7 4DP Edinburgh
    17
    United Kingdom
    Director
    Claremont Grove
    EH7 4DP Edinburgh
    17
    United Kingdom
    United KingdomScottish146227640001
    MARK, James Richard Edward Charles
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritish207378990001
    MCGINLEY, John-Paul
    81-524 Gdynia
    Swietopelka 19/26
    Poland
    Director
    81-524 Gdynia
    Swietopelka 19/26
    Poland
    PolandBritish154907800001
    STAPLEY, Andrew William
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    United KingdomBritish193649940001
    VAN DE MEER, Maiko
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Director
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    The NetherlandsDutch184926130001
    WHITTEM, Joanne Katrina
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish284865260001

    Who are the persons with significant control of MOWI CONSUMER PRODUCTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    8th Floor
    United Kingdom
    Jul 04, 2017
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    8th Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01012921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Dnb Bank Asa
    0191 Oslo
    Dronning Eufemias Gate 30
    Norway
    Jul 04, 2017
    0191 Oslo
    Dronning Eufemias Gate 30
    Norway
    No
    Legal FormCorporate
    Country RegisteredNorway
    Legal AuthorityNorway
    Place RegisteredNorway
    Registration Number984 851 006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor Admiralty Park
    Fife
    United Kingdom
    Apr 06, 2016
    Admiralty Road
    KY11 2YW Rosyth
    1st Floor Admiralty Park
    Fife
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc138843
    Natures of Control
    • 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