Background WavePink WaveYellow Wave

H.J. HEINZ FINANCE UK PLC (03841869)

H.J. HEINZ FINANCE UK PLC (03841869) is an active UK company. incorporated on 15 September 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H.J. HEINZ FINANCE UK PLC has been registered for 26 years. Current directors include CHEUNG, Humbert Kam Hung, RATHBONE, Adam.

Company Number
03841869
Status
active
Type
plc
Incorporated
15 September 1999
Age
26 years
Address
The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHEUNG, Humbert Kam Hung, RATHBONE, Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.J. HEINZ FINANCE UK PLC

H.J. HEINZ FINANCE UK PLC is an active company incorporated on 15 September 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H.J. HEINZ FINANCE UK PLC was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03841869

PLC Company

Age

26 Years

Incorporated 15 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

H.J. FINANCE UK PLC
From: 23 November 1999To: 29 November 1999
VALLEYTRAIL PLC
From: 15 September 1999To: 23 November 1999
Contact
Address

The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

The Shard London Bridge Street London SE1 9SG England
From: 3 April 2017To: 6 December 2017
South Building Hayes Park Hayes Middlesex UB4 8AL
From: 15 September 1999To: 3 April 2017
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Dec 13
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Owner Exit
Oct 22
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ANNOR, Euphemia

Active
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 13 Aug 2024

CHEUNG, Humbert Kam Hung

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1963
Director
Appointed 12 Apr 2025

RATHBONE, Adam

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1968
Director
Appointed 31 Jul 2014

COOK, Michael

Resigned
39 Wheeler Avenue, High WycombeHP10 8EB
Secretary
Appointed 22 Nov 1999
Resigned 28 Feb 2001

HASSANI, Nargis

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

KARIM, Zahir, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 05 May 2020
Resigned 13 Aug 2024

MORE, Janice Kathleen Mary

Resigned
South Building, HayesUB4 8AL
Secretary
Appointed 29 Apr 2004
Resigned 01 Apr 2014

PAGE, Christine

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 31 May 2019
Resigned 05 May 2020

VOGUS, Danny Lee

Resigned
Flat 10 Sandown House, EsherKT10 9SL
Secretary
Appointed 16 Dec 2005
Resigned 25 Apr 2006

VOGUS, Danny Lee

Resigned
19c Ennismore Gardens, LondonSW7 1AA
Secretary
Appointed 28 Feb 2001
Resigned 29 Apr 2004

WHITE, Victoria Louise

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 15 Apr 2016
Resigned 31 May 2019

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 15 Sept 1999
Resigned 22 Nov 1999

BAILEY, Steven Clive

Resigned
Beeches, RickmansworthWD3 4JS
Born September 1962
Director
Appointed 30 Jan 2004
Resigned 06 Nov 2006

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 15 Sept 1999
Resigned 22 Nov 1999

COOK, Michael

Resigned
39 Wheeler Avenue, High WycombeHP10 8EB
Born January 1947
Director
Appointed 22 Nov 1999
Resigned 28 Feb 2001

FLEMING, Ian Ashley

Resigned
30 Friars Gardens, High WycombeHP14 4LU
Born April 1963
Director
Appointed 22 Nov 1999
Resigned 21 Dec 2000

GAVIN, Alan Michael

Resigned
4 Hartley Court, Gerrards CrossSL9 7RN
Born March 1954
Director
Appointed 22 Nov 1999
Resigned 31 Jul 2001

MAZZITELLI, Michele

Resigned
South Building, HayesUB4 8AL
Born October 1943
Director
Appointed 11 Dec 2000
Resigned 31 Dec 2013

PAGE, Christine

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1962
Director
Appointed 15 May 2006
Resigned 11 Apr 2025

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 15 Sept 1999
Resigned 22 Nov 1999

SHOWALTER, William

Resigned
Harewood, Chalfont St. GilesHP8 4UA
Born January 1963
Director
Appointed 31 Jul 2001
Resigned 28 Jan 2004

VARE, Emanuele Alberto

Resigned
South Building, HayesUB4 8AL
Born March 1967
Director
Appointed 31 Dec 2013
Resigned 31 Jul 2014

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2022
Hayes End Road, HayesUB4 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Aug 2022
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
14 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Secretary Company With Change Date
15 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
29 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
15 April 2003
AUDAUD
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
287Change of Registered Office
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Resolution
2 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Resolution
1 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
88(2)R88(2)R
Legacy
1 December 1999
123Notice of Increase in Nominal Capital
Legacy
1 December 1999
225Change of Accounting Reference Date
Legacy
1 December 1999
287Change of Registered Office
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
29 November 1999
CERT8CERT8
Application To Commence Business
29 November 1999
117117
Certificate Change Of Name Company
29 November 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1999
NEWINCIncorporation