FOOD STARS BH LIMITED - LONDON
Company Profile | Company Filings |
Overview
FOOD STARS BH LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FOOD STARS BH LIMITED was incorporated 8 years ago on 26/10/2015 and has the registered number: 09840743. The accounts status is SMALL and accounts are next due on 30/09/2023.
FOOD STARS BH LIMITED was incorporated 8 years ago on 26/10/2015 and has the registered number: 09840743. The accounts status is SMALL and accounts are next due on 30/09/2023.
FOOD STARS BH LIMITED - LONDON
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED
LONDON
E14 5HU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2019-12-04 | CURRENT | ||
MR RODRIGO SAMPAIO | Sep 1977 | Italian | Director | 2021-05-20 | CURRENT |
QAZIMALI SUMAR | Aug 1986 | Swedish | Director | 2020-03-10 | CURRENT |
MR MATTHEW STAIGHT | Apr 1983 | British | Director | 2020-09-01 UNTIL 2022-07-22 | RESIGNED |
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2018-09-25 UNTIL 2019-04-19 | RESIGNED | ||
MR ROY SHABY | Aug 1986 | Irish | Director | 2015-10-26 UNTIL 2018-06-06 | RESIGNED |
MR ROY SHABY | Aug 1986 | Irish | Director | 2019-04-01 UNTIL 2019-12-04 | RESIGNED |
MR ARIEL FRANK NAHMIAS | Jul 1979 | American | Director | 2018-09-10 UNTIL 2019-12-04 | RESIGNED |
MR MURRAY HENRY MCGOWAN | Apr 1977 | British | Director | 2019-11-12 UNTIL 2020-03-10 | RESIGNED |
MR MICHAEL COLBURN GOFF | Feb 1974 | American | Director | 2018-06-06 UNTIL 2021-05-10 | RESIGNED |
MR WILLIAM JAMES BERESFORD | Oct 1985 | British | Director | 2015-10-26 UNTIL 2018-06-06 | RESIGNED |
WILLIAM JAMES BERESFORD | Oct 1985 | British | Director | 2019-04-01 UNTIL 2019-12-04 | RESIGNED |
MR MATTHEW ATKIN | Feb 1986 | American | Director | 2018-08-23 UNTIL 2019-02-28 | RESIGNED |
MR DANIEL LEE ABRAHAMS | Mar 1987 | British | Director | 2015-10-26 UNTIL 2018-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Foodstars Holdings Limited | 2019-03-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Travis Cordell Kalanick | 2018-06-06 - 2019-03-03 | 8/1976 | Beverly Hills California 90212 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Mark Kyte | 2018-03-16 - 2018-06-06 | 6/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William James Beresford | 2016-04-06 - 2018-06-06 | 10/1985 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Roy Shaby | 2016-04-06 - 2018-06-06 | 8/1986 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Food Stars BH Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-02 | 31-12-2018 | £93,012 Cash £942,409 equity |
Food Stars Bh Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-13 | 31-03-2018 | £43,226 Cash £246,488 equity |
Food Stars Bh Limited - Abbreviated accounts 16.3 | 2017-07-06 | 31-03-2017 | £128,856 Cash £160,792 equity |