About

Registered Number: 08894039
Date of Incorporation: 13/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 1 Bartholomew Lane, London, EC2N 2AX,

 

Valeo Foods Uk Ltd was founded on 13 February 2014, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RODRIGUES, Jason Simon 13 February 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2020
SH01 - Return of Allotment of shares 20 April 2020
CS01 - N/A 25 February 2020
MR01 - N/A 14 February 2020
MR01 - N/A 14 February 2020
AA - Annual Accounts 27 December 2019
SH01 - Return of Allotment of shares 17 October 2019
RESOLUTIONS - N/A 08 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2019
SH08 - Notice of name or other designation of class of shares 05 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 07 January 2019
MR01 - N/A 07 November 2018
SH01 - Return of Allotment of shares 11 October 2018
RESOLUTIONS - N/A 10 October 2018
RP04SH01 - N/A 22 August 2018
RP04SH01 - N/A 26 March 2018
CS01 - N/A 27 February 2018
SH01 - Return of Allotment of shares 26 February 2018
AA - Annual Accounts 03 January 2018
MR01 - N/A 12 October 2017
MR01 - N/A 12 October 2017
MR01 - N/A 12 October 2017
CS01 - N/A 28 February 2017
CH04 - Change of particulars for corporate secretary 27 February 2017
AUD - Auditor's letter of resignation 16 February 2017
AA - Annual Accounts 19 October 2016
AA - Annual Accounts 18 May 2016
AD01 - Change of registered office address 09 May 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 30 March 2016
MR01 - N/A 14 August 2015
MR01 - N/A 13 August 2015
MR01 - N/A 13 August 2015
MR01 - N/A 13 August 2015
SH01 - Return of Allotment of shares 06 July 2015
RESOLUTIONS - N/A 23 June 2015
AR01 - Annual Return 10 March 2015
CH04 - Change of particulars for corporate secretary 10 March 2015
RESOLUTIONS - N/A 09 March 2015
SH01 - Return of Allotment of shares 09 March 2015
AP01 - Appointment of director 09 March 2015
MR01 - N/A 09 March 2015
MR01 - N/A 09 March 2015
MR01 - N/A 09 October 2014
MR01 - N/A 19 March 2014
AP04 - Appointment of corporate secretary 18 March 2014
AD01 - Change of registered office address 18 March 2014
NEWINC - New incorporation documents 13 February 2014
AA01 - Change of accounting reference date 13 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 01 November 2018 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 11 October 2017 Outstanding

N/A

A registered charge 13 August 2015 Outstanding

N/A

A registered charge 05 August 2015 Outstanding

N/A

A registered charge 05 August 2015 Outstanding

N/A

A registered charge 04 August 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

A registered charge 27 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.