Advanced company searchLink opens in new window

NOMAD FOODS EUROPE FINCO LIMITED

Company number 05879462

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2014 MR01 Registration of charge 058794620002, created on 17 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Jul 2014 AD02 Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom
13 Mar 2014 AP01 Appointment of Mr Jason Russel Gary Ashton as a director
13 Mar 2014 TM01 Termination of appointment of Mark Burrows as a director
14 Oct 2013 TM02 Termination of appointment of Anthony Barratt as a secretary
14 Oct 2013 AP03 Appointment of Catherine Mary Goates as a secretary
08 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Jul 2013 AA Full accounts made up to 31 December 2012
06 Jun 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • GBP 1.00
  • EUR 6,050,001.00
04 Jun 2013 AP01 Appointment of Elio Leoni Sceti as a director
29 May 2013 SH20 Statement by directors
29 May 2013 CAP-SS Solvency statement dated 23/05/13
29 May 2013 SH19 Statement of capital on 29 May 2013
  • GBP 1
  • EUR 6,000,000
29 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Apr 2013 TM01 Termination of appointment of Cheryl Hood as a director
03 Apr 2013 TM01 Termination of appointment of Tara Alhadeff as a director
03 Apr 2013 TM01 Termination of appointment of Martin Glenn as a director
03 Apr 2013 AP01 Appointment of Mark Paul Burrows as a director
15 Jan 2013 TM01 Termination of appointment of Maximilian Biagosch as a director
15 Jan 2013 AP01 Appointment of Tara Alhadeff as a director
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
12 Jul 2012 AP01 Appointment of Paul Mark Kenyon as a director
05 Jul 2012 CERTNM Company name changed iglo foods pikco LIMITED\certificate issued on 05/07/12
  • RES15 ‐ Change company name resolution on 2012-07-03