Background WavePink WaveYellow Wave

SYSCO UK HOLDINGS LIMITED (10204329)

SYSCO UK HOLDINGS LIMITED (10204329) is an active UK company. incorporated on 27 May 2016. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. SYSCO UK HOLDINGS LIMITED has been registered for 9 years. Current directors include BROWN, David Nicholas, WHIBLEY, Sarah Leanne.

Company Number
10204329
Status
active
Type
ltd
Incorporated
27 May 2016
Age
9 years
Address
Enterprise House, Ashford, TN25 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BROWN, David Nicholas, WHIBLEY, Sarah Leanne
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSCO UK HOLDINGS LIMITED

SYSCO UK HOLDINGS LIMITED is an active company incorporated on 27 May 2016 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. SYSCO UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 64204)

Status

active

Active since 9 years ago

Company No

10204329

LTD Company

Age

9 Years

Incorporated 27 May 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 30 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Enterprise House Eureka Business Park Ashford, TN25 4AG,

Previous Addresses

7 Albemarle Street London W1S 4HQ United Kingdom
From: 27 May 2016To: 14 January 2022
Timeline

45 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jul 16
Capital Update
Jan 17
Capital Update
Jan 17
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jul 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Feb 21
Director Left
Feb 21
Funding Round
May 21
Director Left
Jul 21
Funding Round
Jul 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Funding Round
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Funding Round
Feb 23
Funding Round
Jun 23
Funding Round
Aug 23
Director Left
Nov 23
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Feb 25
Capital Update
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
23
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BROWN, David Nicholas

Active
Eureka Business Park, AshfordTN25 4AG
Born April 1973
Director
Appointed 30 Jan 2026

WHIBLEY, Sarah Leanne

Active
Eureka Business Park, AshfordTN25 4AG
Born January 1976
Director
Appointed 13 Jul 2020

BALL, Michael David

Resigned
LondonW1S 4HQ
Born April 1967
Director
Appointed 13 Jul 2020
Resigned 27 Jan 2021

BROOKSBANK, Stephanie Jane

Resigned
Eureka Business Park, AshfordTN25 4AG
Born August 1967
Director
Appointed 01 Dec 2022
Resigned 30 Jan 2026

GEARY, Daniel Martin

Resigned
Ardagh Road, Newcastle West
Born November 1964
Director
Appointed 27 May 2016
Resigned 01 Jun 2018

GRADE, Joel Todd

Resigned
LondonW1S 4HQ
Born July 1970
Director
Appointed 27 May 2016
Resigned 09 Jul 2020

JACKSON, Peter Francis

Resigned
Eureka Business Park, AshfordTN25 4AG
Born July 1971
Director
Appointed 03 May 2022
Resigned 03 Jan 2023

JACKSON, Peter Francis

Resigned
Killamonan, The Ward, Dublin
Born July 1971
Director
Appointed 04 Apr 2019
Resigned 09 Jul 2020

JIMENEZ, Adolfo Luis

Resigned
LondonW1S 4HQ
Born June 1973
Director
Appointed 13 Jul 2020
Resigned 28 May 2021

JØRGENSEN, Tim Ørting, Mr.

Resigned
Eureka Science Park, AshfordTN25 4AG
Born December 1964
Director
Appointed 01 Jul 2021
Resigned 03 May 2022

LIBBY, Russell Thomas

Resigned
LondonW1S 4HQ
Born March 1966
Director
Appointed 27 May 2016
Resigned 01 Feb 2019

NG, Carmen

Resigned
Enclave Parkway, Houston77077
Born October 1978
Director
Appointed 04 Apr 2019
Resigned 09 Jul 2020

PEEREBOOM, Paulo Cipriano

Resigned
Eureka Business Park, AshfordTN25 4AG
Born January 1970
Director
Appointed 01 Dec 2022
Resigned 30 Oct 2023

Persons with significant control

1

Enclave Parkway, Houston77077

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 June 2025
SH19Statement of Capital
Legacy
13 June 2025
SH20SH20
Legacy
13 June 2025
CAP-SSCAP-SS
Resolution
13 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 March 2025
RP04SH01RP04SH01
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 September 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Legacy
5 January 2017
SH20SH20
Legacy
5 January 2017
CAP-SSCAP-SS
Resolution
5 January 2017
RESOLUTIONSResolutions
Legacy
3 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2017
SH19Statement of Capital
Legacy
3 January 2017
CAP-SSCAP-SS
Resolution
3 January 2017
RESOLUTIONSResolutions
Legacy
3 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 January 2017
SH19Statement of Capital
Legacy
3 January 2017
CAP-SSCAP-SS
Resolution
3 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Incorporation Company
27 May 2016
NEWINCIncorporation