Background WavePink WaveYellow Wave

VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED (09265922)

VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED (09265922) is an active UK company. incorporated on 15 October 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED has been registered for 11 years. Current directors include JAKOBSSON, Soren, VESTEY, George Moubray William.

Company Number
09265922
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
3rd Floor, 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JAKOBSSON, Soren, VESTEY, George Moubray William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED

VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 15 October 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VESTEY FOODS INTERNATIONAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09265922

LTD Company

Age

11 Years

Incorporated 15 October 2014

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

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

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 15 October 2014To: 11 March 2024
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 15
Funding Round
Jun 15
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Feb 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THORNTON, Neil

Active
Howick Place, LondonSW1P 1BB
Secretary
Appointed 15 Oct 2014

JAKOBSSON, Soren

Active
Howick Place, LondonSW1P 1BB
Born August 1969
Director
Appointed 27 May 2015

VESTEY, George Moubray William

Active
Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 15 Oct 2014

COPLAND, Colin George

Resigned
Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 15 Oct 2014
Resigned 02 Apr 2024

SUMNER, Brett Geoffrey

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

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

51

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
4 September 2024
AAAnnual Accounts
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
11 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
5 September 2020
GUARANTEE2GUARANTEE2
Legacy
5 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2018
AAAnnual Accounts
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2017
AAAnnual Accounts
Legacy
27 June 2017
PARENT_ACCPARENT_ACC
Legacy
27 June 2017
GUARANTEE2GUARANTEE2
Legacy
27 June 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2016
AAAnnual Accounts
Legacy
18 July 2016
PARENT_ACCPARENT_ACC
Legacy
18 July 2016
AGREEMENT2AGREEMENT2
Legacy
18 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
15 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2014
NEWINCIncorporation