LUR BERRI UK LIMITED
LONDON LABEYRIE FINE FOODS PLC LABEYRIE FINE FOODS LIMITED SIF PRIME FOODS LIMITED RIBBONVALE LIMITED

Hellopages » City of London » City of London » EC3A 7BA

Company number 05301923
Status Active
Incorporation Date 1 December 2004
Company Type Private Limited Company
Address C/O BROWNE JACOBSON LLP, 6 BEVIS MARKS, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 25 June 2016; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 27 June 2015. The most likely internet sites of LUR BERRI UK LIMITED are www.lurberriuk.co.uk, and www.lur-berri-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lur Berri Uk Limited is a Private Limited Company. The company registration number is 05301923. Lur Berri Uk Limited has been working since 01 December 2004. The present status of the company is Active. The registered address of Lur Berri Uk Limited is C O Browne Jacobson Llp 6 Bevis Marks London Ec3a 7ba. . CASTLEGATE SECRETARIES LIMITED is a Secretary of the company. GEMIN, Olivier is a Director of the company. LABORDE, Franck Jean-Marie Robert is a Director of the company. MINVIELLE, Bernard is a Director of the company. SAUBUSSE, Bernard is a Director of the company. URRUTIAGUER, Sauveur is a Director of the company. Secretary BONES, David Christopher has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AGUERRE, Barthelemy has been resigned. Director AGUERRE, Barthelemy has been resigned. Director ALBERTSON, Kristinn has been resigned. Director ALBERTSSON, Kristinn has been resigned. Director GEMIN, Olivier has been resigned. Director GOVARE, Xavier has been resigned. Director LABORDE, Franck has been resigned. Director LAYTON, Matthew Robert has been resigned. Director MINVIELLE, Bernard has been resigned. Director NORGAARD, Ole Einar has been resigned. Director PERRINEAU, Philippe has been resigned. Nominee Director PUDGE, David John has been resigned. Director RONALD, William David Gordon has been resigned. Director SAUBUSSE, Bernard has been resigned. Director SIGURDSSON, Jakob Oskar has been resigned. Director TESTEMALE, Jean-Bernard has been resigned. Director URRUTIAGUER, Sauveur has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


Current Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Appointed Date: 18 June 2013

Director
GEMIN, Olivier
Appointed Date: 21 December 2011
67 years old

Director
LABORDE, Franck Jean-Marie Robert
Appointed Date: 21 January 2014
55 years old

Director
MINVIELLE, Bernard
Appointed Date: 21 December 2011
64 years old

Director
SAUBUSSE, Bernard
Appointed Date: 21 December 2011
70 years old

Director
URRUTIAGUER, Sauveur
Appointed Date: 21 December 2011
65 years old

Resigned Directors

Secretary
BONES, David Christopher
Resigned: 18 June 2013
Appointed Date: 06 December 2004

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 06 December 2004
Appointed Date: 01 December 2004

Director
AGUERRE, Barthelemy
Resigned: 21 January 2014
Appointed Date: 21 December 2011
70 years old

Director
AGUERRE, Barthelemy
Resigned: 14 October 2011
Appointed Date: 16 June 2011
70 years old

Director
ALBERTSON, Kristinn
Resigned: 16 June 2011
Appointed Date: 06 December 2004
60 years old

Director
ALBERTSSON, Kristinn
Resigned: 21 December 2011
Appointed Date: 14 October 2011
60 years old

Director
GEMIN, Olivier
Resigned: 14 October 2011
Appointed Date: 16 June 2011
67 years old

Director
GOVARE, Xavier
Resigned: 14 October 2011
Appointed Date: 16 June 2011
67 years old

Director
LABORDE, Franck
Resigned: 14 October 2011
Appointed Date: 16 June 2011
55 years old

Director
LAYTON, Matthew Robert
Resigned: 06 December 2004
Appointed Date: 01 December 2004
64 years old

Director
MINVIELLE, Bernard
Resigned: 14 October 2011
Appointed Date: 16 June 2011
64 years old

Director
NORGAARD, Ole Einar
Resigned: 16 June 2011
Appointed Date: 06 December 2004
79 years old

Director
PERRINEAU, Philippe
Resigned: 14 October 2011
Appointed Date: 16 June 2011
69 years old

Nominee Director
PUDGE, David John
Resigned: 06 December 2004
Appointed Date: 01 December 2004
60 years old

Director
RONALD, William David Gordon
Resigned: 21 December 2011
Appointed Date: 14 October 2011
70 years old

Director
SAUBUSSE, Bernard
Resigned: 14 October 2011
Appointed Date: 16 June 2011
70 years old

Director
SIGURDSSON, Jakob Oskar
Resigned: 10 August 2006
Appointed Date: 06 December 2004
61 years old

Director
TESTEMALE, Jean-Bernard
Resigned: 14 October 2011
Appointed Date: 16 June 2011
65 years old

Director
URRUTIAGUER, Sauveur
Resigned: 14 October 2011
Appointed Date: 16 June 2011
65 years old

LUR BERRI UK LIMITED Events

20 Feb 2017
Full accounts made up to 25 June 2016
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
14 Jan 2016
Full accounts made up to 27 June 2015
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • EUR 88,446,111

20 Jan 2015
Full accounts made up to 28 June 2014
...
... and 113 more events
16 Dec 2004
Accounting reference date shortened from 31/12/05 to 30/06/05
16 Dec 2004
Registered office changed on 16/12/04 from: 10 upper bank street london E14 5JJ
08 Dec 2004
Director's particulars changed
07 Dec 2004
Company name changed ribbonvale LIMITED\certificate issued on 07/12/04
01 Dec 2004
Incorporation

LUR BERRI UK LIMITED Charges

31 May 2007
Share charge
Delivered: 11 June 2007
Status: Satisfied on 31 January 2012
Persons entitled: Natixis
Description: First fixed charge all its present and future shares and…
1 July 2005
Charge over shares
Delivered: 14 July 2005
Status: Satisfied on 5 June 2007
Persons entitled: The Goveror and Company of the Bank of Scotland (The Security Trustee)
Description: First fixed charge all rights title andinterest in and to…
17 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 5 June 2007
Persons entitled: Kaupthing Bank Hf, the Security Trustee
Description: Including f/hold land lying to the north west of imber…