-
NURTURE BRANDS LIMITED - 61 Grosvenor Street, London, W1K 3JE, England, United Kingdom
Company Information
- Company registration number
- 09190657
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 61 Grosvenor Street
- London
- W1K 3JE
- England 61 Grosvenor Street, London, W1K 3JE, England UK
Management
- Managing Directors
- ARBIB, Benjamin Guy
- DRAPER, Adam
- BONAS, Dafna Ciechanover
- CARNE, Adrian
- GOTTSCHALK, Maximilian Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-28
- Age Of Company 2014-08-28 9 years
- SIC/NACE
- 10390
Ownership
- Beneficial Owners
- -
- Mr Benjamin Guy Arbib
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- APE SNACKS LTD
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-04-07
- Last Date: 2023-03-24
-
NURTURE BRANDS LIMITED Company Description
- NURTURE BRANDS LIMITED is a ltd registered in United Kingdom with the Company reg no 09190657. Its current trading status is "live". It was registered 2014-08-28. It was previously called APE SNACKS LTD. It has declared SIC or NACE codes as "10390". It has 5 directors It can be contacted at 61 Grosvenor Street .
Get NURTURE BRANDS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nurture Brands Limited - 61 Grosvenor Street, London, W1K 3JE, England, United Kingdom
- 2014-08-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NURTURE BRANDS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-unaudited-abridged (2024-03-06) - AA
-
capital-allotment-shares (2024-02-23) - SH01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-02-13) - AA
-
capital-allotment-shares (2023-03-09) - SH01
-
confirmation-statement-with-updates (2023-03-24) - CS01
-
second-filing-capital-allotment-shares (2023-06-14) - RP04SH01
-
accounts-amended-with-made-up-date (2023-09-28) - AAMD
-
capital-allotment-shares (2023-06-29) - SH01
-
accounts-amended-with-made-up-date (2023-09-07) - AAMD
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-12-13) - SH01
-
capital-allotment-shares (2022-12-16) - SH01
-
capital-allotment-shares (2022-11-05) - SH01
-
appoint-person-director-company-with-name-date (2022-12-06) - AP01
-
appoint-person-director-company-with-name-date (2022-06-21) - AP01
-
appoint-person-director-company-with-name-date (2022-06-01) - AP01
-
capital-allotment-shares (2022-03-30) - SH01
-
statement-of-companys-objects (2022-03-09) - CC04
-
capital-allotment-shares (2022-03-02) - SH01
-
capital-alter-shares-subdivision (2022-02-17) - SH02
-
confirmation-statement-with-updates (2022-10-10) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-02-17) - AA
-
confirmation-statement-with-updates (2021-09-07) - CS01
-
change-person-director-company-with-change-date (2021-09-21) - CH01
-
capital-allotment-shares (2021-11-05) - SH01
-
accounts-with-accounts-type-unaudited-abridged (2021-12-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-01) - CS01
-
statement-of-companys-objects (2020-05-15) - CC04
-
resolution (2020-03-13) - RESOLUTIONS
-
statement-of-companys-objects (2020-01-21) - CC04
-
resolution (2020-01-21) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-01-10) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-07-01) - AA
-
notification-of-a-person-with-significant-control (2019-03-30) - PSC01
-
capital-allotment-shares (2019-04-01) - SH01
-
capital-allotment-shares (2019-04-24) - SH01
-
termination-director-company-with-name-termination-date (2019-05-06) - TM01
-
capital-variation-of-rights-attached-to-shares (2019-08-01) - SH10
-
cessation-of-a-person-with-significant-control (2019-10-21) - PSC07
-
capital-name-of-class-of-shares (2019-08-01) - SH08
-
cessation-of-a-person-with-significant-control (2019-03-30) - PSC07
-
resolution (2019-08-05) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-05-06) - AP01
-
resolution (2019-03-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2019-10-15) - AP01
-
appoint-person-director-company-with-name-date (2019-03-25) - AP01
-
mortgage-satisfy-charge-full (2019-02-20) - MR04
-
confirmation-statement-with-updates (2019-09-02) - CS01
-
change-to-a-person-with-significant-control (2019-10-21) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-03) - MR01
-
change-account-reference-date-company-current-extended (2019-12-10) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-25) - AD01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-02) - TM01
-
appoint-person-director-company-with-name-date (2018-11-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
-
capital-allotment-shares (2018-01-11) - SH01
-
confirmation-statement-with-no-updates (2018-11-20) - CS01
keyboard_arrow_right 2017
-
withdrawal-of-a-person-with-significant-control-statement (2017-11-09) - PSC09
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-22) - MR01
-
mortgage-satisfy-charge-full (2017-11-27) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-09) - AD01
-
notification-of-a-person-with-significant-control (2017-11-09) - PSC01
-
change-account-reference-date-company-previous-extended (2017-01-20) - AA01
-
confirmation-statement-with-updates (2017-11-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-10-02) - AA
-
capital-allotment-shares (2017-04-25) - SH01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-11-02) - SH01
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-11) - MR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-05) - AD01
-
appoint-person-director-company-with-name-date (2015-02-27) - AP01
-
capital-allotment-shares (2015-02-26) - SH01
-
capital-allotment-shares (2015-02-20) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-10-27) - SH01
-
capital-allotment-shares (2014-10-26) - SH01
-
incorporation-company (2014-08-28) - NEWINC