Mindful Chef Topco Limited

1 City Place, Beehive Ring Road, Gatwick, RH6 0PA, ENGLAND

Overview

Mindful Chef Topco Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #12990076. The business office address is 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA, ENGLAND.

Company Information

Company Number12990076
Company NameMINDFUL CHEF TOPCO LIMITED
Address1 City Place
Beehive Ring Road
Gatwick
RH6 0PA
ENGLAND
Company CategoryPrivate Limited Company
Company StatusActive
Origin CountryUnited Kingdom
Incorporation Date2020-11-02

Accounts, Returns and Confirmation Statements

Account CategoryFULL
Account Reference DateMonth: 12, Day: 31
Last accounts made up to2021-12-31
Next accounts due by2023-09-30
Next returns due by2021-11-30
Last confirmation statement made up to2022-11-01
Next confirmation statement due by2023-11-15

Standard Industrial Classification (SIC) Codes

SIC CodeIndustry
64203Activities of construction holding companies

Company Officers

Officer NameRoleStatusAppointedCorrespondence Address
AGOSTINI, StefanoDirectorResigned2 November 20201 City Place, Gatwick, United Kingdom, RH6 0PA
CHAND, NikhilDirectorResigned1 August 2023Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA
CHOINSKA, Katarzyna MalgorzataDirectorActive18 August 2025Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA
DESIAGE, FabienDirectorActive18 August 2025Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA
ENGLAND, WayneDirectorResigned2 November 2020Avenue Nestle 55, Vevey, Switzerland, 1800
FAGNONI, PaoloDirectorResigned1 July 202255 Av. Nestle, Vevey, Vaud 1800, Switzerland
FERNANDEZ, Jorge LlachDirectorResigned2 November 2020Entre-Deux-Villes 12, La Tour-De-Peilz, Switzerland, 1814
GRIEG-GRAN, Robert EdwardDirectorResigned1 December 20201 City Place, Gatwick, United Kingdom, RH6 0PA
HOPPER, Myles OliverDirectorResigned1 December 20201 City Place, Gatwick, United Kingdom, RH6 0PA
HUMPHRIES, Giles AlfredDirectorResigned1 December 20201 City Place, Gatwick, United Kingdom, RH6 0PA
LEE, TimothyDirectorActive1 December 20201 City Place, Gatwick, United Kingdom, RH6 0PA
WATSON, Richard AnthonyDirectorActive13 March 2023Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA

Persons with Significant Control

Shareholder Name AddressShareholder Kind Nature of ControlDates
Nestle S.A.
55 Avenue Nestle , 1800 Vevey Switzerland
Country registered: Switzerland
Legal authority: Swiss Law
Legal form: Swiss Company
Place registered: Office Du Registre Du Commerce Du Canton De Vaud
Registration number: Che-105.909.036
corporate entity person with significant control
Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent
Notified on: 2024-12-23
Nestle Uk Ltd.
1 City Place , Gatwick RH6 0PA United Kingdom
Country registered: United Kingdom
Legal authority: England & Wales
Legal form: Private Limited By Shares
Place registered: Companies House
Registration number: 00051491
corporate entity person with significant control
Nature of control: ownership of shares 50 to 75 percent, voting rights 50 to 75 percent
Notified on: 2020-11-02
Ceased on: 2024-12-23

Officer Information

Officers

Officer NameRoleStatusAppointedOccupationCorrespondence Address
AGOSTINI, StefanoDirectorResigned2 November 2020Ceo1 City Place, Gatwick, United Kingdom, RH6 0PA
CHAND, NikhilDirectorResigned1 August 2023DirectorMindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA
CHOINSKA, Katarzyna MalgorzataDirectorActive18 August 2025DirectorMindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA
DESIAGE, FabienDirectorActive18 August 2025CeoMindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA
ENGLAND, WayneDirectorResigned2 November 2020Head Of Strategic Business Unit FoodAvenue Nestle 55, Vevey, Switzerland, 1800
FAGNONI, PaoloDirectorResigned1 July 2022Head Of Food Zone Europe55 Av. Nestle, Vevey, Vaud 1800, Switzerland
FERNANDEZ, Jorge LlachDirectorResigned2 November 2020EconomistEntre-Deux-Villes 12, La Tour-De-Peilz, Switzerland, 1814
GRIEG-GRAN, Robert EdwardDirectorResigned1 December 2020Company Director1 City Place, Gatwick, United Kingdom, RH6 0PA
HOPPER, Myles OliverDirectorResigned1 December 2020Personnel Trainer1 City Place, Gatwick, United Kingdom, RH6 0PA
HUMPHRIES, Giles AlfredDirectorResigned1 December 2020Marketing Director1 City Place, Gatwick, United Kingdom, RH6 0PA
LEE, TimothyDirectorActive1 December 2020Ceo1 City Place, Gatwick, United Kingdom, RH6 0PA
WATSON, Richard AnthonyDirectorActive13 March 2023DirectorMindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA

Companies with the same officer (GRIEG-GRAN, Robert Edward)

Company NameAddressIncorporation Date
Michco 2102 Woodwater House, Pynes Hill, Exeter, EX2 5WR2021-03-10
Spicy Tuna Roll Woodwater House, Pynes Hill, Exeter, EX2 5WR2021-02-22
Mindful Chef Holdco Limited 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA2020-11-03

Companies with the same officer (ENGLAND, Wayne)

Company NameAddressIncorporation Date
Mindful Chef Holdco Limited 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA2020-11-03
Tma Vehicle Solutions Ltd 35 The Chase, Boroughbridge, YO51 9JT2020-02-21
Drains With Brains Ltd 29 Bellgate, Hemel Hempstead, HP2 5SB2021-09-14

Companies with the same officer (FERNANDEZ, Jorge Llach)

Company NameAddressIncorporation Date
Mindful Chef Holdco Limited 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA2020-11-03

Companies with the same officer (AGOSTINI, Stefano)

Company NameAddressIncorporation Date
Nestle Global Services Uk Limited Nestle Global Services Uk Limited, Haxby Road, York, YO31 8TA2022-11-18
Nestle Nb Financing (International) Ltd Nestle Nb Financing (International) Ltd, Haxby Road, York, YO31 8TA2021-09-06
Mindful Chef Holdco Limited 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA2020-11-03
Nb Waters Limited C/O Cms Cameron Mckenna Nabarro Olswang LLP Cannon Place, 78 Cannon Street, London, EC4N 6AF2021-09-06

Location Information

Street Address 1 CITY PLACE
BEEHIVE RING ROAD
Post TownGATWICK
Post CodeRH6 0PA
CountryENGLAND

Companies in the same location

Company NameAddressIncorporation Date
Mindful Chef Holdco Limited 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA2020-11-03

Companies in the same post code

Company NameAddressIncorporation Date
Reliable Family Autos Ltd Suite 111b Orega City Place, Beehive Ring Road, Gatwick, RH6 0PA2024-11-06
Lyceum Simba Finco Limited 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA2025-06-04
Bluefield Renewables 1 Limited 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA2022-03-22
Fu3e Group Limited The Beehive, Beehive Ring Road, Gatwick, RH6 0PA2020-12-18
Keysource Group Holdings Limited 3 City Place, Beehive Ring Road, London Gatwick Airport, RH6 0PA2020-12-15
Crowborough Land Ltd The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA2025-11-04
Meda Holding Limited The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA2020-03-30
Leads Aviation Group Limited The Beehive, Beehive Ring Road, Crawley, Gatwick, RH6 0PA2020-03-24
Lyceum Simba Holdco Limited 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA2025-06-04
Hawki Africa Limited The Beehive Building, City Place, London Gatwick, RH6 0PA2020-01-28
Find all companies in the same post code

Companies in the same post code

Company NameAddressIncorporation Date
Maidenless Ltd The Oaks, Charlwood Road, Horley, RH6 0AJ2022-05-02
Primebus Ltd Unit H5 Gatwick Business Park Kennel Lane, Hookwood, Horley, RH6 0AH2022-11-11
Crisp Air Ac Service Ltd The Warehouse, Caledonian House, Reigate Road, Hookwood, RH6 0AP2022-01-31
Gatwick Hospitality Ltd 95 Povey Cross Road, Horley, RH6 0AE2024-08-11
Go Green Mobility Services Ltd Unit 2a Gatwick Business Park Kennel Lane, Hookwood, Horley, RH6 0AH2020-10-21
Paragon Designs Surrey Ltd The Courtyard, Reigate Road, Hookwood, RH6 0AP2022-09-02
Sixan Psychological Services Ltd 43 Povey Cross Road, Horley, RH6 0AG2024-11-22
Ml Furniture Ltd Unit 12 Gatwick Business Park, Kennel Lane, Horley, RH6 0AH2020-09-25
The Luxury Garden Pod Company Limited 77 Povey Cross Road, Horley, RH6 0AE2021-02-22
Proof Puzzle Ltd Hamilton Reigate Road, Hookwood, Horley, RH6 0AP2025-05-29
Find all companies in the same post code

Similar Entities

Companies with similar names

Company NameAddressIncorporation Date
Now Mindful Ltd Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE2022-10-20
The Mindful Being Ltd 157 Cumberworth Lane, Lower Cumberworth, Huddersfield, HD8 8PR2024-10-25
Chef Chef Chef Limited 1 Worsley Court, High Street, Worsley, M28 3NJ2020-03-20
Yai-Chef Mobile Chef & Catering Services Ltd Flat 1, 6 Rectory Grove, Croydon, CR0 4JA2020-12-31
Mindful Chef Holdco Limited 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA2020-11-03
The Mindful Hrd Ltd 317 Muswell Hill Broadway, London, N10 1BY2020-05-22
Mindful Ink Ltd 128 City Road, London, EC1V 2NX2024-10-14
Mindful Me Ltd 36 Henshaw Street, London, SE17 1PD2023-11-21
Mindful For All 2023-03-01
The Mindful Mug Ltd 13 Garmston Street, Lincoln, LN2 1HZ2025-01-23

Improve Information

Do you have more infomration about Mindful Chef Topco Limited? Please fill in the following form.

Dataset Information

This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.

SubjectBusiness and Economy
JurisdictionUnited Kingdom
Data ProviderUK Companies House
Sourcedata.gov.uk
AttributionContains public sector information licensed under the Open Government Licence v3.0.

Dataset Details

Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records.

The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names.

Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy.