Company number 06423833
Status Active
Incorporation Date 12 November 2007
Company Type Private Limited Company
Address 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of VION FOOD GROUP LIMITED are www.vionfoodgroup.co.uk, and www.vion-food-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vion Food Group Limited is a Private Limited Company.
The company registration number is 06423833. Vion Food Group Limited has been working since 12 November 2007.
The present status of the company is Active. The registered address of Vion Food Group Limited is 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. ABBITT, Leon Barry is a Director of the company. SLIEPENBEEK, Joost Lambert Maria is a Director of the company. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BARR, Peter Edward has been resigned. Director BECKERS, Peter Maria Jacobus has been resigned. Director CHRISTIAANSE, Anthony Martin has been resigned. Director FADIL, Susan Carol has been resigned. Director FRANCIS, Stephen Ronald William has been resigned. Director GORDON, Simon Michael has been resigned. Director HILLHOUSE, Robert James has been resigned. Director KIRK, Paul has been resigned. Director KUSTERS, Maarten has been resigned. Director LAMMERS, Antonius Matheus Maria has been resigned. Director STEVEN, Mark has been resigned. Director STRAATHOF, Jacobus Johannes Maria has been resigned. Director VERNAUS, Louis Antoine Maria has been resigned. The company operates in "Activities of head offices".
Current Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2010
Resigned Directors
Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 12 November 2007
Director
FADIL, Susan Carol
Resigned: 16 November 2007
Appointed Date: 12 November 2007
59 years old
Director
KIRK, Paul
Resigned: 25 March 2013
Appointed Date: 01 October 2008
79 years old
Director
KUSTERS, Maarten
Resigned: 25 March 2013
Appointed Date: 01 March 2012
63 years old
Director
STEVEN, Mark
Resigned: 25 June 2013
Appointed Date: 19 April 2011
63 years old
VION FOOD GROUP LIMITED Events
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
19 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
19 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 87 more events
05 Dec 2007
Director resigned
05 Dec 2007
New director appointed
05 Dec 2007
New director appointed
16 Nov 2007
Company name changed vion convenience uk LTD.\certificate issued on 16/11/07
12 Nov 2007
Incorporation
18 July 2013
Charge code 0642 3833 0010
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0642 3833 0009
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0642 3833 0008
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0642 3833 0007
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
2 October 2012
Share pledge with assignation of reversionary interest
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The security provider's whole right, title and interest in…
2 October 2012
Share pledge
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The security provider's whole right. Title, interest and…
2 October 2012
First ranking security agreement
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: 1,359,419 ordinary shares in vion food wales & west england…
2 October 2012
Second ranking security agreement
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: 1,359,419 ordinary shares in vion food wales & west england…
2 October 2012
Second ranking security agreement (assignment of receivables)
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Assigns absolutely all of its rights in respect of the…
2 October 2012
First ranking security agreement (assignment of receivables)
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Assigns absolutely all of its rights in respect of the…