Background WavePink WaveYellow Wave

H.J. HEINZ COMPANY LIMITED (08311505)

H.J. HEINZ COMPANY LIMITED (08311505) is an active UK company. incorporated on 28 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. H.J. HEINZ COMPANY LIMITED has been registered for 13 years. Current directors include CHEUNG, Humbert Kam Hung, RATHBONE, Adam.

Company Number
08311505
Status
active
Type
ltd
Incorporated
28 November 2012
Age
13 years
Address
The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CHEUNG, Humbert Kam Hung, RATHBONE, Adam
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.J. HEINZ COMPANY LIMITED

H.J. HEINZ COMPANY LIMITED is an active company incorporated on 28 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. H.J. HEINZ COMPANY LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08311505

LTD Company

Age

13 Years

Incorporated 28 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

HEINZ DE1 LIMITED
From: 28 November 2012To: 29 April 2013
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: 28 November 2012To: 3 April 2017
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
May 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Capital Update
Jan 15
Capital Update
Apr 15
Loan Secured
Jun 16
Loan Secured
Oct 22
Funding Round
Jan 24
Capital Update
Apr 24
Capital Update
Apr 24
Loan Cleared
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Capital Update
Oct 25
7
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

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 28 Nov 2012

HASSANI, Nargis

Resigned
Hayes Park, HayesUB4 8AL
Secretary
Appointed 01 Apr 2014
Resigned 15 Apr 2016

MORE, Janice

Resigned
Hayes Park, HayesUB4 8AL
Secretary
Appointed 28 Nov 2012
Resigned 01 Apr 2014

WHITE, Victoria Louise

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

PAGE, Christine

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1962
Director
Appointed 28 Nov 2012
Resigned 11 Apr 2025

Persons with significant control

1

One Ppg Place,, Pittsburgh15222

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

66

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Legacy
20 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 October 2025
SH19Statement of Capital
Legacy
20 October 2025
CAP-SSCAP-SS
Resolution
20 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 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 Updates
14 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 April 2024
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
9 April 2024
RP04AR01RP04AR01
Capital Statement Capital Company With Date Currency Figure
9 April 2024
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
9 April 2024
SH19Statement of Capital
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 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
22 August 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
14 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Legacy
13 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 April 2015
SH19Statement of Capital
Legacy
13 April 2015
CAP-SSCAP-SS
Resolution
13 April 2015
RESOLUTIONSResolutions
Legacy
27 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2015
SH19Statement of Capital
Legacy
27 January 2015
CAP-SSCAP-SS
Resolution
27 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
3 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Capital Allotment Shares
10 May 2013
SH01Allotment of Shares
Certificate Change Of Name Company
29 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
30 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2012
NEWINCIncorporation