Background WavePink WaveYellow Wave

NOMAD FOODS EUROPE FINANCE LIMITED (07101059)

NOMAD FOODS EUROPE FINANCE LIMITED (07101059) is an active UK company. incorporated on 10 December 2009. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NOMAD FOODS EUROPE FINANCE LIMITED has been registered for 16 years.

Company Number
07101059
Status
active
Type
ltd
Incorporated
10 December 2009
Age
16 years
Address
Forge, 43 Church Street West, Woking, GU21 6HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMAD FOODS EUROPE FINANCE LIMITED

NOMAD FOODS EUROPE FINANCE LIMITED is an active company incorporated on 10 December 2009 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NOMAD FOODS EUROPE FINANCE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07101059

LTD Company

Age

16 Years

Incorporated 10 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

IGLO FOODS FINANCE LIMITED
From: 22 June 2011To: 7 April 2016
BEIG FINANCE LIMITED
From: 10 December 2009To: 22 June 2011
Contact
Address

Forge, 43 Church Street West Woking, GU21 6HT,

Previous Addresses

1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England
From: 31 May 2017To: 2 April 2024
5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA
From: 19 January 2010To: 31 May 2017
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 10 December 2009To: 19 January 2010
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
May 15
Director Joined
Jun 15
Loan Secured
Nov 15
Loan Secured
May 17
Loan Cleared
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Mar 19
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Nov 22
Loan Secured
Sept 23
Loan Secured
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Nov 25
Director Left
Jan 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Change Corporate Director Company With Change Date
15 July 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
6 August 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 December 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Memorandum Articles
26 November 2015
MAMA
Resolution
17 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 March 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
1 July 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 January 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Resolution
19 January 2010
RESOLUTIONSResolutions
Incorporation Company
10 December 2009
NEWINCIncorporation