Mowi Consumer Products Uk Limited

  • Active
  • Incorporated on 3 Oct 2008

Reg Address: C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP, United Kingdom

Previous Names:
Marine Harvest Vap Uk Limited - 1 Apr 2019
Morpol (Uk) Limited - 14 Feb 2014
Marine Harvest Vap Uk Limited - 14 Feb 2014
Morpol (Uk) Limited - 3 Oct 2008

Company Classifications:
10200 - Processing and preserving of fish, crustaceans and molluscs


  • Summary The company with name "Mowi Consumer Products Uk Limited" is a ltd and located in C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh EH3 8BP. Mowi Consumer Products Uk Limited is currently in active status and it was incorporated on 3 Oct 2008 (15 years 11 months 18 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mowi Consumer Products Uk Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Joanne Katrina Whittem Director 1 Jul 2021 British Active
2 Bertil Buysse Director 24 Jun 2016 Belgian Active
3 Bertil Buysse Director 24 Jun 2016 Belgian Active
4 Olav Soleide Director 24 Mar 2016 Norwegian Active
5 Fabio Queiroz Da Silva Director 24 Mar 2016 Brazilian Active
6 Olav Soleide Director 24 Mar 2016 Norwegian Active
7 James Richard Edward Charles Mark Director 24 Mar 2016 British Resigned
1 Aug 2021
8 Sabina Elisabeth Clementina Odilia Goertz Director 7 Jan 2016 Dutch Resigned
10 Mar 2016
9 Andrew William Stapley Director 28 Nov 2014 British Resigned
31 May 2016
10 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 20 Jan 2014 - Active
11 Marc Constant Cornelia Claessens Director 20 Jan 2014 Belgian Resigned
7 Jan 2016
12 Maiko Van De Meer Director 20 Jan 2014 Dutch Resigned
21 Jan 2016
13 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 20 Jan 2014 - Active
14 Douglas Aitchison Director 2 Dec 2013 British Resigned
2 Oct 2014
15 LC SECRETARIES LIMITED Corporate Secretary 1 May 2013 - Resigned
20 Jan 2014
16 Stephen Paul Harper Director 1 May 2013 British Resigned
2 Dec 2013
17 Raymond Stewart Hogg Director 3 Oct 2008 Scottish Resigned
3 Oct 2008
18 Geoffrey Beaton Cormack Director 3 Oct 2008 British Resigned
20 Jan 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dnb Bank Asa
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
4 Jul 2017 - Active
2 Den Norske Nominees Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
4 Jul 2017 - Active
3 Mowi Scotland Limited
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mowi Consumer Products Uk Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 17 Oct 2022 Download PDF
2 Officers - Termination Director Company With Name Termination Date 4 Aug 2021 Download PDF
3 Officers - Change Person Director Company With Change Date 4 Aug 2021 Download PDF
4 Officers - Appoint Person Director Company With Name Date 2 Jul 2021 Download PDF
5 Accounts - Full 18 Jan 2021 Download PDF
31 Pages
6 Confirmation Statement - Updates 6 Oct 2020 Download PDF
5 Pages
7 Confirmation Statement - Updates 3 Oct 2019 Download PDF
5 Pages
8 Accounts - Full 2 Oct 2019 Download PDF
29 Pages
9 Persons With Significant Control - Change To A Person With Significant Control 8 Apr 2019 Download PDF
2 Pages
10 Resolution 1 Apr 2019 Download PDF
3 Pages
11 Confirmation Statement - Updates 17 Oct 2018 Download PDF
5 Pages
12 Accounts - Full 28 Sep 2018 Download PDF
28 Pages
13 Confirmation Statement - Updates 6 Oct 2017 Download PDF
6 Pages
14 Accounts - Full 5 Oct 2017 Download PDF
26 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 21 Jul 2017 Download PDF
1 Pages
16 Persons With Significant Control - Notification Of A Person With Significant Control 20 Jul 2017 Download PDF
1 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 20 Jul 2017 Download PDF
2 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Jul 2017 Download PDF
21 Pages
19 Accounts - Full 19 Jun 2017 Download PDF
27 Pages
20 Confirmation Statement - Updates 13 Oct 2016 Download PDF
6 Pages
21 Officers - Appoint Person Director Company With Name Date 3 Aug 2016 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 15 Jul 2016 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 22 Apr 2016 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 21 Apr 2016 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 21 Apr 2016 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 21 Apr 2016 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 31 Mar 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 31 Mar 2016 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2015 Download PDF
6 Pages
30 Accounts - Full 3 Oct 2015 Download PDF
20 Pages
31 Officers - Appoint Person Director Company With Name Date 12 Jan 2015 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 6 Nov 2014 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2014 Download PDF
6 Pages
34 Accounts - Full 5 Sep 2014 Download PDF
18 Pages
35 Change Of Name - Certificate Company 14 Feb 2014 Download PDF
3 Pages
36 Resolution 14 Feb 2014 Download PDF
1 Pages
37 Officers - Appoint Corporate Secretary Company With Name 7 Feb 2014 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
3 Pages
39 Officers - Appoint Person Director Company With Name 7 Feb 2014 Download PDF
3 Pages
40 Address - Change Registered Office Company With Date Old 7 Feb 2014 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 7 Feb 2014 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name 7 Feb 2014 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name 5 Feb 2014 Download PDF
3 Pages
44 Officers - Termination Director Company With Name 5 Feb 2014 Download PDF
2 Pages
45 Miscellaneous 30 Oct 2013 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 30 Oct 2013 Download PDF
6 Pages
47 Auditors - Resignation Company 25 Oct 2013 Download PDF
2 Pages
48 Accounts - Full 19 Sep 2013 Download PDF
15 Pages
49 Address - Change Registered Office Company With Date Old 22 Aug 2013 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 22 Aug 2013 Download PDF
2 Pages
51 Officers - Appoint Corporate Secretary Company With Name 22 Aug 2013 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 11 Oct 2012 Download PDF
4 Pages
53 Miscellaneous 26 Jul 2012 Download PDF
2 Pages
54 Accounts - Full 23 Jul 2012 Download PDF
14 Pages
55 Miscellaneous 5 Jul 2012 Download PDF
1 Pages
56 Auditors - Resignation Company 22 Nov 2011 Download PDF
1 Pages
57 Auditors - Resignation Company 10 Nov 2011 Download PDF
1 Pages
58 Accounts - Small 10 Oct 2011 Download PDF
6 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 6 Oct 2011 Download PDF
4 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 13 Oct 2010 Download PDF
4 Pages
61 Accounts - Total Exemption Small 30 Jun 2010 Download PDF
7 Pages
62 Accounts - Change Account Reference Date Company Previous Extended 24 Jun 2010 Download PDF
3 Pages
63 Address - Change Registered Office Company With Date Old 23 Nov 2009 Download PDF
1 Pages
64 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
65 Address - Change Sail Company 23 Nov 2009 Download PDF
1 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2009 Download PDF
3 Pages
67 Address - Change Registered Office Company With Date Old 23 Nov 2009 Download PDF
1 Pages
68 Officers - Legacy 30 Oct 2008 Download PDF
1 Pages
69 Officers - Legacy 13 Oct 2008 Download PDF
1 Pages
70 Officers - Legacy 13 Oct 2008 Download PDF
2 Pages
71 Incorporation - Company 3 Oct 2008 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.