Background WavePink WaveYellow Wave

BLOOM FRESH INTERNATIONAL HOLDCO LIMITED (13904584)

BLOOM FRESH INTERNATIONAL HOLDCO LIMITED (13904584) is an active UK company. incorporated on 9 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLOOM FRESH INTERNATIONAL HOLDCO LIMITED has been registered for 4 years. Current directors include GRIFFITHS, Simon David, HIGGINSON, Andrew Thomas, MUNOZ BERAZA, Alvaro and 2 others.

Company Number
13904584
Status
active
Type
ltd
Incorporated
9 February 2022
Age
4 years
Address
70-78 York Way, London, N1 9AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIFFITHS, Simon David, HIGGINSON, Andrew Thomas, MUNOZ BERAZA, Alvaro, SANCHEZ-LOZANO TURMO, Pablo, SCHWARTZ, Kevin Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM FRESH INTERNATIONAL HOLDCO LIMITED

BLOOM FRESH INTERNATIONAL HOLDCO LIMITED is an active company incorporated on 9 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLOOM FRESH INTERNATIONAL HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13904584

LTD Company

Age

4 Years

Incorporated 9 February 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

FRUITS HOLDCO LTD
From: 9 February 2022To: 15 June 2023
Contact
Address

70-78 York Way Unit A London, N1 9AG,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 4 April 2023To: 28 March 2024
Suite 1, 7th Floor,50 Broadway, London, England Broadway London SW1H 0BL England
From: 4 April 2023To: 4 April 2023
PO Box SW1H 0BL 50 Broadway Suite 1, 7th Floor 50 Broadway London SW1H 0BL England
From: 4 April 2023To: 4 April 2023
Suite 1 7th Floor, 50 Broadway London SW1H 0DB England
From: 28 March 2023To: 4 April 2023
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 9 February 2022To: 28 March 2023
Timeline

24 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Capital Update
May 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Loan Secured
Jan 26
Director Left
Feb 26
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Forli Strada, Alwalton HillPE7 3HH
Secretary
Appointed 09 Aug 2023

GRIFFITHS, Simon David

Active
York Way, LondonN1 9AG
Born October 1964
Director
Appointed 03 Feb 2025

HIGGINSON, Andrew Thomas

Active
York Way, LondonN1 9AG
Born July 1957
Director
Appointed 09 Aug 2023

MUNOZ BERAZA, Alvaro

Active
Unit 6, AlwaltonPE7 3HH
Born August 1966
Director
Appointed 09 Aug 2023

SANCHEZ-LOZANO TURMO, Pablo

Active
York Way, LondonN1 9AG
Born February 1966
Director
Appointed 09 Aug 2023

SCHWARTZ, Kevin Michael

Active
York Way, LondonN1 9AG
Born October 1974
Director
Appointed 09 Aug 2023

DAHLFORS, Jarl Eric Helmer Gunnar

Resigned
York Way, LondonN1 9AG
Born February 1964
Director
Appointed 09 Aug 2023
Resigned 18 Jun 2025

HUDA, Sara Yasmeen

Resigned
Boulevard Royal, LuxembourgL-2449
Born January 1983
Director
Appointed 30 Apr 2022
Resigned 12 Aug 2022

MANOLACHE, Talida, Director

Resigned
Boulevard Royal, Luxembourg
Born May 1986
Director
Appointed 12 Aug 2022
Resigned 09 Aug 2023

RENSTROM, Carl Johan

Resigned
York Way, LondonN1 9AG
Born February 1981
Director
Appointed 09 Aug 2023
Resigned 03 Feb 2025

SANTANA GARCIA-FUSTER, Carlos

Resigned
York Way, LondonN1 9AG
Born August 1976
Director
Appointed 09 Aug 2023
Resigned 13 Feb 2026

SPICER, Thomas Edward

Resigned
30 Broadwick Street, LondonW1F 8JB
Born January 1982
Director
Appointed 09 Feb 2022
Resigned 09 Aug 2023

VAN DAM, Marie Louise

Resigned
L-2449 Luxembourg, Luxembourg
Born July 1973
Director
Appointed 09 Feb 2022
Resigned 29 Apr 2022

Persons with significant control

1

Riley House, Unit 6 Forli Strada, PeterboroughPE7 3HH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Memorandum Articles
3 November 2024
MAMA
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Memorandum Articles
10 May 2024
MAMA
Resolution
10 May 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 May 2024
SH19Statement of Capital
Legacy
7 May 2024
CAP-SSCAP-SS
Resolution
7 May 2024
RESOLUTIONSResolutions
Legacy
7 May 2024
SH20SH20
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2023
PSC09Update to PSC Statements
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
14 August 2023
CH03Change of Secretary Details
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Certificate Change Of Name Company
15 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2022
NEWINCIncorporation