Company NameKellogg Latin America Holding Company (ONE) Limited
Company StatusActive
Company Number07467768
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Previous NamesKellogg Latin America Holding Company (ONE) Limited and Kellogg International Finance Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoel Alan Vanderkooi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 12 months
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameRichard Wendell Schell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2011(4 months, 3 weeks after company formation)
Appointment Duration12 years, 12 months
RoleFinance/Tax
Country of ResidenceUnited States
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameBenjamin Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(8 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(8 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameChristopher James Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(9 years after company formation)
Appointment Duration4 years, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameGemma Louise Wisniewski
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(12 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed22 April 2021(10 years, 4 months after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Jonathan Nigel Ainley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Michael Dennis Nagle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Richard Brian Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameJennie Thomson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Secretary NameMr Jonathan Nigel Ainley
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Secretary NameBenjamin Gordon Goodman
StatusResigned
Appointed23 June 2011(6 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(6 months, 4 weeks after company formation)
Appointment Duration6 years (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr John Gregory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(6 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameNicola Kirsteen Brazewell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2021)
RoleFinance Director / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Julie Ann Ayres-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 2015)
RoleEuropean Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameStephen Richard Hopwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 20 February 2017)
RoleSupply Chain Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Nigel David Jaynes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 2019)
RoleEnvironment, Health & Safety, Corporate Services D
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMrs Andrea Critchley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2019)
RoleSenior Sc Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Ramesh Kollepara
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 2023)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Carmel Jessica Samimi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2013(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekelloggs.co.uk

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5b at $1Gollek Uk LTD
99.96%
Ordinary
517.8k at $1Kellogg Europe Company LTD
0.04%
Ordinary
4.1k at $1Gollek Inc
0.00%
Ordinary

Financials

Year2014
Net Worth£1,900,113,554
Current Liabilities£112,195,154

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
27 September 2023Statement of capital on 27 September 2023
  • USD 845,217,133
(5 pages)
27 September 2023Solvency Statement dated 26/09/23 (1 page)
27 September 2023Resolutions
  • RES13 ‐ Reduce share premium 26/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
27 September 2023Statement by Directors (1 page)
26 September 2023Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page)
4 July 2023Termination of appointment of Ramesh Kollepara as a director on 26 May 2023 (1 page)
7 March 2023Full accounts made up to 1 January 2022 (32 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
24 November 2022Resolutions
  • RES13 ‐ Reduce share premium account 23/11/2022
(3 pages)
24 November 2022Statement of capital on 24 November 2022
  • USD 1,476,103,969
(3 pages)
24 November 2022Solvency Statement dated 23/11/22 (2 pages)
24 November 2022Statement by Directors (2 pages)
17 December 2021Full accounts made up to 2 January 2021 (29 pages)
14 December 2021Confirmation statement made on 13 December 2021 with updates (4 pages)
1 July 2021Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page)
12 May 2021Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
12 May 2021Appointment of Broughton Secretaries Limited as a secretary on 22 April 2021 (2 pages)
30 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
21 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 December 2020Full accounts made up to 28 December 2019 (28 pages)
9 November 2020Statement by Directors (2 pages)
9 November 2020Statement of capital on 9 November 2020
  • USD 1,476,103,969
(3 pages)
9 November 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 27/10/2020
(1 page)
9 November 2020Solvency Statement dated 27/10/20 (1 page)
25 February 2020Appointment of Christopher James Jones as a director on 18 December 2019 (2 pages)
27 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
20 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
14 January 2020Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages)
14 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
11 October 2019Termination of appointment of Andrea Critchley as a director on 1 September 2019 (1 page)
4 October 2019Full accounts made up to 29 December 2018 (23 pages)
3 January 2019Director's details changed for Joel Alan Vanderkooi on 4 January 2018 (2 pages)
3 January 2019Director's details changed for Mr Philip David Knowles on 4 January 2018 (2 pages)
3 January 2019Director's details changed for Richard Wendell Schell on 4 January 2018 (2 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
17 December 2018Solvency Statement dated 13/12/18 (4 pages)
17 December 2018Statement of capital on 17 December 2018
  • USD 1,476,103,969
(3 pages)
17 December 2018Resolutions
  • RES13 ‐ Reduction of share premium account 13/12/2018
(2 pages)
17 December 2018Statement by Directors (8 pages)
7 September 2018Full accounts made up to 30 December 2017 (25 pages)
4 January 2018Change of details for Gollek Uk Limited as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
28 September 2017Full accounts made up to 31 December 2016 (24 pages)
24 April 2017Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages)
24 April 2017Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages)
21 April 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
21 April 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • USD 1,476,103,969
(3 pages)
19 January 2017Statement of capital following an allotment of shares on 1 December 2016
  • USD 1,476,103,969
(3 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
17 November 2016Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages)
17 November 2016Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages)
14 November 2016Second filing of the annual return made up to 13 December 2014 (22 pages)
14 November 2016Second filing of the annual return made up to 13 December 2015 (21 pages)
14 November 2016Second filing of the annual return made up to 13 December 2015 (21 pages)
14 November 2016Second filing of the annual return made up to 13 December 2014 (22 pages)
12 October 2016Appointment of Mr Nigel David Jaynes as a director on 21 September 2016 (2 pages)
12 October 2016Appointment of Mr Nigel David Jaynes as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Stephen Richard Hopwood as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Stephen Richard Hopwood as a director on 21 September 2016 (2 pages)
5 October 2016Full accounts made up to 2 January 2016 (23 pages)
5 October 2016Full accounts made up to 2 January 2016 (23 pages)
22 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • USD 1,476,103,967
(10 pages)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • USD 1,476,103,967
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2016.
(12 pages)
15 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • USD 1,476,103,967
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2016.
(12 pages)
8 October 2015Full accounts made up to 3 January 2015 (18 pages)
8 October 2015Full accounts made up to 3 January 2015 (18 pages)
8 October 2015Full accounts made up to 3 January 2015 (18 pages)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
6 February 2015Statement of capital following an allotment of shares on 26 November 2014
  • USD 1,476,103,968.00
(5 pages)
6 February 2015Statement of capital following an allotment of shares on 26 November 2014
  • USD 1,476,103,968.00
(5 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • USD 1,476,103,967
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2016.
(12 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • USD 1,476,103,967
  • ANNOTATION Clarification a second filed AR01 was registered on 14/11/2016.
(12 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • USD 1,476,103,967
(11 pages)
3 January 2015Full accounts made up to 28 December 2013 (17 pages)
3 January 2015Full accounts made up to 28 December 2013 (17 pages)
29 September 2014Appointment of Mr Philip David Knowles as a director on 16 September 2014 (2 pages)
29 September 2014Appointment of Mr Philip David Knowles as a director on 16 September 2014 (2 pages)
18 September 2014Termination of appointment of John Gregory as a director on 17 September 2014 (1 page)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of John Gregory as a director on 17 September 2014 (1 page)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • USD 1,476,103,967
(10 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • USD 1,476,103,967
(10 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (20 pages)
6 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 14/12/2011
(7 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 13 December 2011 (20 pages)
6 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 14/12/2011
(7 pages)
6 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 28/12/2012
(7 pages)
6 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 28/12/2012
(7 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 13 December 2012 (20 pages)
6 December 2013Second filing of AR01 previously delivered to Companies House made up to 13 December 2012 (20 pages)
15 November 2013Statement by directors (2 pages)
15 November 2013Statement of capital on 15 November 2013
  • USD 1,476,103,967.00
(5 pages)
15 November 2013Solvency statement dated 07/11/13 (3 pages)
15 November 2013Statement of capital on 15 November 2013
  • USD 1,476,103,967.00
(5 pages)
15 November 2013Statement by directors (2 pages)
15 November 2013Solvency statement dated 07/11/13 (3 pages)
15 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2013Statement of capital following an allotment of shares on 3 May 2011
  • USD 56,639,707
(5 pages)
14 November 2013Statement of capital following an allotment of shares on 3 May 2011
  • USD 56,639,707
(5 pages)
14 November 2013Statement of capital following an allotment of shares on 3 May 2011
  • USD 56,639,707
(5 pages)
6 November 2013Termination of appointment of Nicola Brazewell as a director (1 page)
6 November 2013Termination of appointment of Nicola Brazewell as a director (1 page)
1 October 2013Full accounts made up to 29 December 2012 (17 pages)
1 October 2013Full accounts made up to 29 December 2012 (17 pages)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1,460,560,439
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(6 pages)
15 February 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1,460,560,439
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(6 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(12 pages)
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(12 pages)
3 October 2012Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages)
3 October 2012Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
19 May 2012Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages)
19 May 2012Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(12 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/12/2013
(12 pages)
9 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • USD 995,096,179
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(6 pages)
9 January 2012Statement of capital following an allotment of shares on 14 December 2011
  • USD 995,096,179
  • ANNOTATION A second filed SH01 was registered on 06/12/2013
(6 pages)
15 November 2011Appointment of Nicola Kirsteen Morley as a director (2 pages)
15 November 2011Appointment of Nicola Kirsteen Morley as a director (2 pages)
4 November 2011Termination of appointment of Richard Smith as a director (1 page)
4 November 2011Termination of appointment of Richard Smith as a director (1 page)
25 October 2011Termination of appointment of Michael Nagle as a director (1 page)
25 October 2011Termination of appointment of Michael Nagle as a director (1 page)
27 September 2011Full accounts made up to 1 January 2011 (16 pages)
27 September 2011Full accounts made up to 1 January 2011 (16 pages)
27 September 2011Full accounts made up to 1 January 2011 (16 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Company name changed kellogg international finance company LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
29 July 2011Company name changed kellogg international finance company LIMITED\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
29 July 2011Change of name notice (2 pages)
12 July 2011Appointment of Howard William Nicholson as a director (2 pages)
12 July 2011Appointment of Howard William Nicholson as a director (2 pages)
11 July 2011Termination of appointment of Jennie Thomson as a director (1 page)
11 July 2011Termination of appointment of Jennie Thomson as a director (1 page)
11 July 2011Appointment of Mr John Gregory as a director (2 pages)
11 July 2011Appointment of Mr John Gregory as a director (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a director (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Termination of appointment of Jonathan Nigel Ainley as a secretary (1 page)
1 July 2011Termination of appointment of Jonathan Nigel Ainley as a secretary (1 page)
1 July 2011Termination of appointment of Jonathan Ainley as a director (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
22 June 2011Appointment of Richard Wendell Schell as a director (2 pages)
22 June 2011Appointment of Richard Wendell Schell as a director (2 pages)
22 June 2011Appointment of Joel Alan Vanderkooi as a director (2 pages)
22 June 2011Appointment of Joel Alan Vanderkooi as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • USD 41,096,179
(6 pages)
12 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • USD 41,096,179
(6 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Company name changed kellogg latin america holding company (one) LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
29 March 2011Company name changed kellogg latin america holding company (one) LIMITED\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
28 March 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
28 March 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Michael Dennis Nagle on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Michael Dennis Nagle on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Michael Dennis Nagle on 1 February 2011 (2 pages)
1 February 2011Statement of capital following an allotment of shares on 28 December 2010
  • USD 26,410,012
(7 pages)
1 February 2011Statement of capital following an allotment of shares on 28 December 2010
  • USD 26,410,012
(7 pages)
13 December 2010Incorporation (48 pages)
13 December 2010Incorporation (48 pages)