Background WavePink WaveYellow Wave

MINDFUL CHEF TOPCO LIMITED (12990076)

MINDFUL CHEF TOPCO LIMITED (12990076) is an active UK company. incorporated on 2 November 2020. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. MINDFUL CHEF TOPCO LIMITED has been registered for 5 years. Current directors include CHOINSKA, Katarzyna Malgorzata, DESIAGE, Fabien, WATSON, Richard Anthony.

Company Number
12990076
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
Mindful Chef Topco Limited, York, YO31 8TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CHOINSKA, Katarzyna Malgorzata, DESIAGE, Fabien, WATSON, Richard Anthony
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDFUL CHEF TOPCO LIMITED

MINDFUL CHEF TOPCO LIMITED is an active company incorporated on 2 November 2020 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. MINDFUL CHEF TOPCO LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

12990076

LTD Company

Age

5 Years

Incorporated 2 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 26 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Mindful Chef Topco Limited Haxby Road York, YO31 8TA,

Previous Addresses

1 City Place Beehive Ring Road Gatwick RH6 0PA England
From: 16 November 2021To: 11 September 2023
1 City Place Gatwick RH6 0PA United Kingdom
From: 2 November 2020To: 16 November 2021
Timeline

24 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Issue
Jan 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Funding Round
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHOINSKA, Katarzyna Malgorzata

Active
Haxby Road, YorkYO31 8TA
Born May 1972
Director
Appointed 18 Aug 2025

DESIAGE, Fabien

Active
Haxby Road, YorkYO31 8TA
Born September 1970
Director
Appointed 18 Aug 2025

WATSON, Richard Anthony

Active
Haxby Road, YorkYO31 8TA
Born July 1970
Director
Appointed 13 Mar 2023

AGOSTINI, Stefano

Resigned
City Place, GatwickRH6 0PA
Born September 1964
Director
Appointed 02 Nov 2020
Resigned 01 Mar 2023

CHAND, Nikhil

Resigned
Haxby Road, YorkYO31 8TA
Born August 1975
Director
Appointed 01 Aug 2023
Resigned 18 Aug 2025

ENGLAND, Wayne

Resigned
Vevey1800
Born June 1961
Director
Appointed 02 Nov 2020
Resigned 31 Jul 2023

FAGNONI, Paolo

Resigned
Av. Nestle, Vevey
Born May 1964
Director
Appointed 01 Jul 2022
Resigned 18 Aug 2025

FERNANDEZ, Jorge Llach

Resigned
La Tour-De-Peilz1814
Born April 1964
Director
Appointed 02 Nov 2020
Resigned 01 Jul 2022

GRIEG-GRAN, Robert Edward

Resigned
City Place, GatwickRH6 0PA
Born February 1985
Director
Appointed 01 Dec 2020
Resigned 21 Mar 2025

HOPPER, Myles Oliver

Resigned
City Place, GatwickRH6 0PA
Born April 1988
Director
Appointed 01 Dec 2020
Resigned 21 Mar 2025

HUMPHRIES, Giles Alfred

Resigned
City Place, GatwickRH6 0PA
Born August 1986
Director
Appointed 01 Dec 2020
Resigned 21 Mar 2025

LEE, Timothy

Resigned
City Place, GatwickRH6 0PA
Born December 1968
Director
Appointed 01 Dec 2020
Resigned 01 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Avenue Nestle, 1800 Vevey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2024
City Place, GatwickRH6 0PA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Nov 2020
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Resolution
5 September 2025
RESOLUTIONSResolutions
Memorandum Articles
5 September 2025
MAMA
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 October 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 November 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
16 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
29 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 January 2021
MAMA
Resolution
9 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 December 2020
SH01Allotment of Shares
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Incorporation Company
2 November 2020
NEWINCIncorporation