Background WavePink WaveYellow Wave

VESTEY FOODS INTERNATIONAL LIMITED (07343306)

VESTEY FOODS INTERNATIONAL LIMITED (07343306) is an active UK company. incorporated on 11 August 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). VESTEY FOODS INTERNATIONAL LIMITED has been registered for 15 years. Current directors include JAKOBSSON, Soren, MORGAN, Robert, VESTEY, George Moubray William.

Company Number
07343306
Status
active
Type
ltd
Incorporated
11 August 2010
Age
15 years
Address
3rd Floor 7 Howick Place, London, SW1P 1BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
JAKOBSSON, Soren, MORGAN, Robert, VESTEY, George Moubray William
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTEY FOODS INTERNATIONAL LIMITED

VESTEY FOODS INTERNATIONAL LIMITED is an active company incorporated on 11 August 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). VESTEY FOODS INTERNATIONAL LIMITED was registered 15 years ago.(SIC: 46320)

Status

active

Active since 15 years ago

Company No

07343306

LTD Company

Age

15 Years

Incorporated 11 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

3rd Floor 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 25 October 2010To: 14 March 2024
16 St Johns Lane London EC1M 4AF United Kingdom
From: 11 August 2010To: 25 October 2010
Timeline

14 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 10
Funding Round
Sept 10
Funding Round
Feb 11
Director Joined
Aug 14
Loan Secured
Jan 15
Director Left
May 19
Loan Secured
Feb 23
Loan Secured
Mar 23
Director Joined
Jul 23
Loan Secured
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

THORNTON, Neil

Active
7 Howick Place, LondonSW1P 1BB
Secretary
Appointed 11 Aug 2010

JAKOBSSON, Soren

Active
7 Howick Place, LondonSW1P 1BB
Born August 1969
Director
Appointed 18 Aug 2014

MORGAN, Robert

Active
7 Howick Place, LondonSW1P 1BB
Born December 1982
Director
Appointed 11 Jul 2023

VESTEY, George Moubray William

Active
7 Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 11 Aug 2010

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate secretary
Appointed 11 Aug 2010
Resigned 12 Aug 2010

COPLAND, Colin George

Resigned
7 Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 11 Aug 2010
Resigned 02 Apr 2024

HERMANSON, Kenneth

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born September 1968
Director
Appointed 11 Aug 2010
Resigned 31 Jan 2019

SUMNER, Brett Geoffrey

Resigned
7 Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 11 Aug 2010
Resigned 12 Aug 2010

Persons with significant control

1

7 Howick Place, LondonSW1P 1BB

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
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2024
AAAnnual Accounts
Legacy
6 October 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2022
AAAnnual Accounts
Legacy
29 July 2022
PARENT_ACCPARENT_ACC
Legacy
29 July 2022
GUARANTEE2GUARANTEE2
Legacy
29 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2021
AAAnnual Accounts
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
PARENT_ACCPARENT_ACC
Legacy
24 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2019
AAAnnual Accounts
Legacy
20 June 2019
PARENT_ACCPARENT_ACC
Legacy
20 June 2019
GUARANTEE2GUARANTEE2
Legacy
20 June 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2018
AAAnnual Accounts
Legacy
13 June 2018
PARENT_ACCPARENT_ACC
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
Legacy
13 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2017
AAAnnual Accounts
Legacy
24 April 2017
PARENT_ACCPARENT_ACC
Legacy
24 April 2017
GUARANTEE2GUARANTEE2
Legacy
24 April 2017
AGREEMENT2AGREEMENT2
Second Filing Of Annual Return With Made Up Date
9 September 2016
RP04AR01RP04AR01
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2016
AAAnnual Accounts
Legacy
22 June 2016
PARENT_ACCPARENT_ACC
Legacy
22 June 2016
AGREEMENT2AGREEMENT2
Legacy
22 June 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 September 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Incorporation Company
11 August 2010
NEWINCIncorporation