Nomad Foods Europe Holdings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
IGLO FOODS HOLDINGS LIMITED
BUBBLESPRING LIMITED
LIBERATOR TOPCO LIMITED
BEIG TOPCO LIMITED
Company type Private Limited Company , Active Company Number 05879473 Record last updated Thursday, March 7, 2019 2:58:44 AM UTC Official Address 1 New Square Bedfont Lakes Business Park Feltham Middlesex England Tw148ha There are 19 companies registered at this street
Postal Code TW148HA Sector Other business support service activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Jan 31, 2019 Resignation of one Secretary (a woman) Registry Aug 1, 2018 Resignation of one Director (a man) Financials Oct 2, 2017 Annual accounts Financials Oct 2, 2017 Annual accounts 7976661... Registry Aug 8, 2017 Resignation of one Finance Director and one Director (a man) Registry Aug 8, 2017 Resignation of one Director Registry Aug 8, 2017 Resignation of one Director 2599828... Registry Jun 30, 2017 Appointment of a woman Registry Jun 30, 2017 Appointment of a person as Director Registry Jun 30, 2017 Resignation of one Director Registry Jun 30, 2017 Appointment of a person as Director Registry Jun 30, 2017 Resignation of one Director Registry Jun 1, 2017 Confirmation statement made , with updates Registry Jun 1, 2017 Confirmation statement made , with updates 2599543... Registry May 31, 2017 Change of location of company records to the registered office Registry May 31, 2017 Change of registered office address Registry May 31, 2017 Change of location of company records to the registered office Registry May 31, 2017 Change of registered office address Registry May 3, 2017 Registration of a charge / charge code Registry May 3, 2017 Registration of a charge / charge code 2599421... Registry Apr 24, 2017 Change of particulars for director Registry Apr 24, 2017 Change of particulars for director 2599382... Registry Apr 21, 2017 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 21, 2017 Statement of satisfaction of a charge / full / charge no 1 2599369... Financials Oct 9, 2016 Annual accounts Financials Oct 9, 2016 Annual accounts 7955312... Registry Jul 21, 2016 Confirmation statement made , with updates Registry Jul 21, 2016 Confirmation statement made , with updates 2597606... Registry Apr 19, 2016 Appointment of a person as Secretary Registry Apr 19, 2016 Resignation of one Secretary Registry Apr 19, 2016 Appointment of a person as Secretary Registry Apr 19, 2016 Resignation of one Secretary Registry Apr 15, 2016 Appointment of a woman as Secretary Registry Apr 7, 2016 Company name change Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Sep 3, 2015 Resignation of one Director Registry Sep 3, 2015 Resignation of one Director 2595640... Registry Sep 3, 2015 Resignation of one Director Registry Sep 3, 2015 Resignation of one Director 2595640... Registry Sep 3, 2015 Resignation of one Director Registry Sep 3, 2015 Resignation of one Director 2595640... Registry Sep 3, 2015 Resignation of one Director Registry Sep 3, 2015 Resignation of one Director 2595640... Registry Sep 3, 2015 Resignation of one Director Registry Sep 3, 2015 Resignation of one Director 2595640... Registry Aug 19, 2015 Resignation of 4 people: one Managing Director, one Cmo Iglo Foods Group and one Director (a man) Registry Aug 14, 2015 Return of allotment of shares Registry Aug 14, 2015 Return of allotment of shares 7931399... Registry Aug 12, 2015 Annual return Registry Aug 12, 2015 Annual return 2595548... Registry Jul 9, 2015 Appointment of a person as Director Registry Jul 9, 2015 Appointment of a person as Director 2595404... Registry Jul 8, 2015 Resignation of one Director Registry Jul 8, 2015 Resignation of one Director 2595400... Registry Jul 8, 2015 Resignation of one Director Registry Jul 8, 2015 Resignation of one Director 2595400... Registry Jul 8, 2015 Resignation of one Director Registry Jul 8, 2015 Resignation of one Director 2595400... Registry Jul 8, 2015 Resignation of one Director Registry Jul 8, 2015 Resignation of one Director 2595400... Registry Jul 3, 2015 Return of allotment of shares Registry Jul 3, 2015 Return of allotment of shares 1654980... Registry Jul 3, 2015 Return of allotment of shares Registry Jul 3, 2015 Return of allotment of shares 1654980... Registry Jul 2, 2015 Appointment of a person as Director Registry Jul 2, 2015 Appointment of a person as Director 2595378... Registry Jul 1, 2015 Two appointments: 2 men Registry Jun 1, 2015 Resignation of 3 people: 2 women and a man Financials Apr 28, 2015 Annual accounts Financials Apr 28, 2015 Annual accounts 1654711... Financials Sep 4, 2014 Annual accounts Financials Sep 4, 2014 Annual accounts 1653008... Registry Aug 1, 2014 Annual return Registry Aug 1, 2014 Annual return 2593349... Registry Jul 1, 2014 Appointment of a person as Director Registry Jul 1, 2014 Notification of single alternative inspection location Registry Jul 1, 2014 Appointment of a person as Director Registry Jul 1, 2014 Notification of single alternative inspection location Registry Jun 17, 2014 Appointment of a man as Director and Cmo Iglo Foods Group Registry Oct 14, 2013 Resignation of one Secretary Registry Oct 14, 2013 Appointment of a person as Secretary Registry Oct 14, 2013 Resignation of one Secretary Registry Oct 14, 2013 Appointment of a person as Secretary Registry Sep 26, 2013 Resignation of one Secretary (a man) Registry Aug 8, 2013 Annual return Registry Aug 8, 2013 Annual return 2591238... Financials Jul 8, 2013 Annual accounts Financials Jul 8, 2013 Annual accounts 7886956... Registry Jun 6, 2013 Return of allotment of shares Registry Jun 6, 2013 Resolution Registry Jun 6, 2013 Return of allotment of shares Registry Jun 6, 2013 Resolution Registry Jun 4, 2013 Appointment of a person as Director Registry Jun 4, 2013 Appointment of a person as Director 7885450... Registry May 29, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 29, 2013 Solvency statement Registry May 29, 2013 Statement of capital Registry May 29, 2013 Resolution Registry May 29, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry May 29, 2013 Solvency statement