Background WavePink WaveYellow Wave

JBS MEAT UK LIMITED (09917620)

JBS MEAT UK LIMITED (09917620) is an active UK company. incorporated on 15 December 2015. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. JBS MEAT UK LIMITED has been registered for 10 years. Current directors include MARIGHETTO, Andrea, PERBOYRE CAVALCANTI, Guilherme.

Company Number
09917620
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
First Floor, Belmont House, Uxbridge, UB8 1HE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MARIGHETTO, Andrea, PERBOYRE CAVALCANTI, Guilherme
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBS MEAT UK LIMITED

JBS MEAT UK LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. JBS MEAT UK LIMITED was registered 10 years ago.(SIC: 66190)

Status

active

Active since 10 years ago

Company No

09917620

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 27 September 2026
Period: 30 December 2024 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

First Floor, Belmont House Belmont Road Uxbridge, UB8 1HE,

Previous Addresses

2nd Floor Building 1 Imperial Place Maxwell Road Borehamwood WD6 1JN
From: 25 September 2017To: 6 March 2026
C/O Kitchen Range Foods Kingfisher Way Huntingdon Cambridgeshire PE29 6FJ United Kingdom
From: 15 December 2015To: 25 September 2017
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jan 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
May 17
Funding Round
Jul 17
Capital Update
Dec 17
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Capital Update
Dec 19
Capital Update
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Left
Jun 20
Director Joined
Jun 20
Capital Update
Dec 21
Director Left
Nov 22
Director Left
Aug 25
Director Joined
Aug 25
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARIGHETTO, Andrea

Active
Belmont Road, UxbridgeUB8 1HE
Born March 1975
Director
Appointed 23 Nov 2018

PERBOYRE CAVALCANTI, Guilherme

Active
Belmont Road, UxbridgeUB8 1HE
Born November 1968
Director
Appointed 04 Jun 2025

GREGOIRE, Brent Joseph

Resigned
Building 1 Imperial Place, BorehamwoodWD6 1JN
Born April 1966
Director
Appointed 04 Jun 2020
Resigned 26 Oct 2022

KEMP, Ian Geoffrey

Resigned
Kingfisher Way, HuntingdonPE29 6FJ
Born November 1958
Director
Appointed 23 Dec 2016
Resigned 23 Nov 2018

MCCOLLUM, Janet Susanne Burgoyne

Resigned
Kingfisher Way, HuntingdonPE29 6FJ
Born February 1965
Director
Appointed 15 Dec 2015
Resigned 23 Dec 2016

O'CALLAGHAN, Jeremiah Alphonsus

Resigned
Building 1 Imperial Place, BorehamwoodWD6 1JN
Born August 1953
Director
Appointed 23 Nov 2018
Resigned 04 Jun 2025

O'SULLIVAN, Marcus Enda

Resigned
Kingfisher Way, HuntingdonPE29 6FJ
Born May 1970
Director
Appointed 23 Dec 2016
Resigned 23 Nov 2018

TOBALDINI JARDIM, Jose Eduardo

Resigned
Building 1 Imperial Place, BorehamwoodWD6 1JN
Born March 1975
Director
Appointed 23 Nov 2018
Resigned 04 Jun 2020

Persons with significant control

1

Imperial Place, BorehamwoodWD6 1JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Legacy
13 December 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2021
SH19Statement of Capital
Legacy
13 December 2021
CAP-SSCAP-SS
Resolution
13 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Legacy
30 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2020
SH19Statement of Capital
Legacy
30 January 2020
CAP-SSCAP-SS
Resolution
30 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Legacy
17 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 December 2019
SH19Statement of Capital
Legacy
17 December 2019
CAP-SSCAP-SS
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
2 November 2018
AAMDAAMD
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Legacy
13 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 December 2017
SH19Statement of Capital
Legacy
13 December 2017
CAP-SSCAP-SS
Resolution
13 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2015
NEWINCIncorporation