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 Number | 12990076 |
| Company Name | MINDFUL CHEF TOPCO LIMITED |
| Address | 1 City Place Beehive Ring Road Gatwick RH6 0PA ENGLAND |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2020-11-02 |
| Account Category | FULL |
| Account Reference Date | Month: 12, Day: 31 |
| Last accounts made up to | 2021-12-31 |
| Next accounts due by | 2023-09-30 |
| Next returns due by | 2021-11-30 |
| Last confirmation statement made up to | 2022-11-01 |
| Next confirmation statement due by | 2023-11-15 |
| SIC Code | Industry |
|---|---|
| 64203 | Activities of construction holding companies |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| AGOSTINI, Stefano | Director | Resigned | 2 November 2020 | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| CHAND, Nikhil | Director | Resigned | 1 August 2023 | Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA |
| CHOINSKA, Katarzyna Malgorzata | Director | Active | 18 August 2025 | Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA |
| DESIAGE, Fabien | Director | Active | 18 August 2025 | Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA |
| ENGLAND, Wayne | Director | Resigned | 2 November 2020 | Avenue Nestle 55, Vevey, Switzerland, 1800 |
| FAGNONI, Paolo | Director | Resigned | 1 July 2022 | 55 Av. Nestle, Vevey, Vaud 1800, Switzerland |
| FERNANDEZ, Jorge Llach | Director | Resigned | 2 November 2020 | Entre-Deux-Villes 12, La Tour-De-Peilz, Switzerland, 1814 |
| GRIEG-GRAN, Robert Edward | Director | Resigned | 1 December 2020 | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| HOPPER, Myles Oliver | Director | Resigned | 1 December 2020 | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| HUMPHRIES, Giles Alfred | Director | Resigned | 1 December 2020 | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| LEE, Timothy | Director | Active | 1 December 2020 | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| WATSON, Richard Anthony | Director | Active | 13 March 2023 | Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| 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 Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| AGOSTINI, Stefano | Director | Resigned | 2 November 2020 | Ceo | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| CHAND, Nikhil | Director | Resigned | 1 August 2023 | Director | Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA |
| CHOINSKA, Katarzyna Malgorzata | Director | Active | 18 August 2025 | Director | Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA |
| DESIAGE, Fabien | Director | Active | 18 August 2025 | Ceo | Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA |
| ENGLAND, Wayne | Director | Resigned | 2 November 2020 | Head Of Strategic Business Unit Food | Avenue Nestle 55, Vevey, Switzerland, 1800 |
| FAGNONI, Paolo | Director | Resigned | 1 July 2022 | Head Of Food Zone Europe | 55 Av. Nestle, Vevey, Vaud 1800, Switzerland |
| FERNANDEZ, Jorge Llach | Director | Resigned | 2 November 2020 | Economist | Entre-Deux-Villes 12, La Tour-De-Peilz, Switzerland, 1814 |
| GRIEG-GRAN, Robert Edward | Director | Resigned | 1 December 2020 | Company Director | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| HOPPER, Myles Oliver | Director | Resigned | 1 December 2020 | Personnel Trainer | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| HUMPHRIES, Giles Alfred | Director | Resigned | 1 December 2020 | Marketing Director | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| LEE, Timothy | Director | Active | 1 December 2020 | Ceo | 1 City Place, Gatwick, United Kingdom, RH6 0PA |
| WATSON, Richard Anthony | Director | Active | 13 March 2023 | Director | Mindful Chef Topco Limited, Haxby Road, York, England, YO31 8TA |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Michco 2102 | Woodwater House, Pynes Hill, Exeter, EX2 5WR | 2021-03-10 |
| Spicy Tuna Roll | Woodwater House, Pynes Hill, Exeter, EX2 5WR | 2021-02-22 |
| Mindful Chef Holdco Limited | 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2020-11-03 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Mindful Chef Holdco Limited | 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2020-11-03 |
| Tma Vehicle Solutions Ltd | 35 The Chase, Boroughbridge, YO51 9JT | 2020-02-21 |
| Drains With Brains Ltd | 29 Bellgate, Hemel Hempstead, HP2 5SB | 2021-09-14 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Mindful Chef Holdco Limited | 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2020-11-03 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Nestle Global Services Uk Limited | Nestle Global Services Uk Limited, Haxby Road, York, YO31 8TA | 2022-11-18 |
| Nestle Nb Financing (International) Ltd | Nestle Nb Financing (International) Ltd, Haxby Road, York, YO31 8TA | 2021-09-06 |
| Mindful Chef Holdco Limited | 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2020-11-03 |
| Nb Waters Limited | C/O Cms Cameron Mckenna Nabarro Olswang LLP Cannon Place, 78 Cannon Street, London, EC4N 6AF | 2021-09-06 |
| Street Address |
1 CITY PLACE BEEHIVE RING ROAD |
| Post Town | GATWICK |
| Post Code | RH6 0PA |
| Country | ENGLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Mindful Chef Holdco Limited | 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2020-11-03 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Reliable Family Autos Ltd | Suite 111b Orega City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2024-11-06 |
| Lyceum Simba Finco Limited | 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2025-06-04 |
| Bluefield Renewables 1 Limited | 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2022-03-22 |
| Fu3e Group Limited | The Beehive, Beehive Ring Road, Gatwick, RH6 0PA | 2020-12-18 |
| Keysource Group Holdings Limited | 3 City Place, Beehive Ring Road, London Gatwick Airport, RH6 0PA | 2020-12-15 |
| Crowborough Land Ltd | The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA | 2025-11-04 |
| Meda Holding Limited | The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA | 2020-03-30 |
| Leads Aviation Group Limited | The Beehive, Beehive Ring Road, Crawley, Gatwick, RH6 0PA | 2020-03-24 |
| Lyceum Simba Holdco Limited | 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2025-06-04 |
| Hawki Africa Limited | The Beehive Building, City Place, London Gatwick, RH6 0PA | 2020-01-28 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Maidenless Ltd | The Oaks, Charlwood Road, Horley, RH6 0AJ | 2022-05-02 |
| Primebus Ltd | Unit H5 Gatwick Business Park Kennel Lane, Hookwood, Horley, RH6 0AH | 2022-11-11 |
| Crisp Air Ac Service Ltd | The Warehouse, Caledonian House, Reigate Road, Hookwood, RH6 0AP | 2022-01-31 |
| Gatwick Hospitality Ltd | 95 Povey Cross Road, Horley, RH6 0AE | 2024-08-11 |
| Go Green Mobility Services Ltd | Unit 2a Gatwick Business Park Kennel Lane, Hookwood, Horley, RH6 0AH | 2020-10-21 |
| Paragon Designs Surrey Ltd | The Courtyard, Reigate Road, Hookwood, RH6 0AP | 2022-09-02 |
| Sixan Psychological Services Ltd | 43 Povey Cross Road, Horley, RH6 0AG | 2024-11-22 |
| Ml Furniture Ltd | Unit 12 Gatwick Business Park, Kennel Lane, Horley, RH6 0AH | 2020-09-25 |
| The Luxury Garden Pod Company Limited | 77 Povey Cross Road, Horley, RH6 0AE | 2021-02-22 |
| Proof Puzzle Ltd | Hamilton Reigate Road, Hookwood, Horley, RH6 0AP | 2025-05-29 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Now Mindful Ltd | Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE | 2022-10-20 |
| The Mindful Being Ltd | 157 Cumberworth Lane, Lower Cumberworth, Huddersfield, HD8 8PR | 2024-10-25 |
| Chef Chef Chef Limited | 1 Worsley Court, High Street, Worsley, M28 3NJ | 2020-03-20 |
| Yai-Chef Mobile Chef & Catering Services Ltd | Flat 1, 6 Rectory Grove, Croydon, CR0 4JA | 2020-12-31 |
| Mindful Chef Holdco Limited | 1 City Place, Beehive Ring Road, Gatwick, RH6 0PA | 2020-11-03 |
| The Mindful Hrd Ltd | 317 Muswell Hill Broadway, London, N10 1BY | 2020-05-22 |
| Mindful Ink Ltd | 128 City Road, London, EC1V 2NX | 2024-10-14 |
| Mindful Me Ltd | 36 Henshaw Street, London, SE17 1PD | 2023-11-21 |
| Mindful For All | 2023-03-01 | |
| The Mindful Mug Ltd | 13 Garmston Street, Lincoln, LN2 1HZ | 2025-01-23 |
Do you have more infomration about Mindful Chef Topco Limited? Please fill in the following form.
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.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
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. |