Background WavePink WaveYellow Wave

HILTON FOODS ASIA PACIFIC LIMITED (08298339)

HILTON FOODS ASIA PACIFIC LIMITED (08298339) is an active UK company. incorporated on 19 November 2012. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILTON FOODS ASIA PACIFIC LIMITED has been registered for 13 years. Current directors include MILLER, Robin Paul, OSBORNE, Matthew Richard.

Company Number
08298339
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
2-8 The Interchange, Huntingdon, PE29 6YE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILLER, Robin Paul, OSBORNE, Matthew Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON FOODS ASIA PACIFIC LIMITED

HILTON FOODS ASIA PACIFIC LIMITED is an active company incorporated on 19 November 2012 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILTON FOODS ASIA PACIFIC LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08298339

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

2-8 The Interchange Latham Road Huntingdon, PE29 6YE,

Previous Addresses

2-8 the Interchange Latham Road Huntingdon Cambridheshire PE29 6YE United Kingdom
From: 20 November 2012To: 10 January 2013
5 New Street Square London EC4A 3TW United Kingdom
From: 19 November 2012To: 20 November 2012
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Sept 15
Director Left
Jan 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MILLER, Robin Paul

Active
The Interchange, HuntingdonPE29 6YE
Born February 1971
Director
Appointed 26 Nov 2025

OSBORNE, Matthew Richard

Active
The Interchange, HuntingdonPE29 6YE
Born May 1978
Director
Appointed 21 Jul 2022

GEORGE, Neil Michael

Resigned
The Interchange, HuntingdonPE29 6YE
Secretary
Appointed 19 Nov 2012
Resigned 08 Aug 2025

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 19 Nov 2012
Resigned 19 Nov 2012

BERGMAN, Mattheus Johannes

Resigned
The Interchange, HuntingdonPE29 6YE
Born August 1956
Director
Appointed 19 Nov 2012
Resigned 29 Sept 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 19 Nov 2012
Resigned 19 Nov 2012

HEFFER, Philip John

Resigned
The Interchange, HuntingdonPE29 6YE
Born January 1966
Director
Appointed 19 Nov 2012
Resigned 20 Jul 2023

MAJEWSKI, Nigel Richard

Resigned
The Interchange, HuntingdonPE29 6YE
Born February 1960
Director
Appointed 19 Nov 2012
Resigned 21 Jul 2022

MURRELLS, Steve

Resigned
The Interchange, HuntingdonPE29 6YE
Born August 1965
Director
Appointed 20 Jul 2023
Resigned 24 Nov 2025

OSBORNE, Matthew Richard

Resigned
The Interchange, HuntingdonPE29 6YE
Born May 1978
Director
Appointed 21 Jul 2022
Resigned 24 Nov 2025

WATSON, Robert Andrew

Resigned
The Interchange, HuntingdonPE29 6YE
Born June 1958
Director
Appointed 19 Nov 2012
Resigned 05 Jan 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Nov 2012
Resigned 19 Nov 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 19 Nov 2012
Resigned 19 Nov 2012

Persons with significant control

1

8 Laganbank Road, BelfastBT1 3LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Incorporation Company
19 November 2012
NEWINCIncorporation