ETHIO-ENGLAND FC CIC

Register to unlock more data on OkredoRegister

ETHIO-ENGLAND FC CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15779927

Incorporation date

15/06/2024

Size

-

Contacts

Registered address

Registered address

7 Bell Yard, Bell Yard, London WC2A 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2024)
dot icon10/09/2025
Termination of appointment of Emanuele Veneziani as a director on 2025-09-10
dot icon29/08/2025
Appointment of Mrs Betelehem Getachew Fanta as a director on 2025-08-29
dot icon18/08/2025
Appointment of Mr Beruke Assefa as a director on 2025-08-18
dot icon18/08/2025
Termination of appointment of Betelehem Getachew Fanta as a director on 2025-08-18
dot icon05/08/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon30/12/2024
Certificate of change of name
dot icon12/12/2024
Termination of appointment of Nathan Mikael as a director on 2024-12-12
dot icon12/12/2024
Appointment of Mr Emanuele Veneziani as a director on 2024-12-12
dot icon11/12/2024
Appointment of Mrs Betelehem Getachew Fanta as a director on 2024-12-11
dot icon11/12/2024
Termination of appointment of Beruke Assefa as a director on 2024-12-11
dot icon11/09/2024
Registered office address changed from 104 Keri Hard Way Ripple Road Barking IG11 7NX England to 7 Bell Yard Bell Yard London WC2A 2JR on 2024-09-11
dot icon01/09/2024
Registered office address changed from Flat 8 Norfolk Court 3 Holdgate Road Birmingham B29 4PT to 104 Keri Hard Way Ripple Road Barking IG11 7NX on 2024-09-01
dot icon01/09/2024
Appointment of Mr Beruke Assefa as a director on 2024-08-12
dot icon01/09/2024
Appointment of Mr Nathan Mikael as a director on 2024-08-24
dot icon27/08/2024
Termination of appointment of Natan Mikael as a director on 2024-08-10
dot icon27/08/2024
Termination of appointment of Beruke Assefa as a director on 2024-08-12
dot icon24/08/2024
Registered office address changed from 27 Morgan’S Lane Morgans Lane Hayes UB3 2UA England to Flat 8 Norfolk Court 3 Holdgate Road Birmingham B29 4PT on 2024-08-24
dot icon14/08/2024
Registered office address changed from 104 Keir Hardie Way Barking IG11 9NX England to 27 Morgan’S Lane Morgans Lane Hayes UB3 2UA on 2024-08-14
dot icon08/08/2024
Appointment of Mr Natan Mikael as a director on 2024-08-08
dot icon08/08/2024
Termination of appointment of Helem Hailu Befikadu as a director on 2024-08-01
dot icon08/08/2024
Cessation of Helem Hailu Befikadu as a person with significant control on 2024-08-01
dot icon08/08/2024
Cessation of Teshome Alemu Bogale as a person with significant control on 2024-08-01
dot icon08/08/2024
Register inspection address has been changed from Flat 8 Norfolk Court Holdgate Road Birmingham B29 4PT England to 104 Keir Hardie Way Barking IG11 9NX
dot icon07/08/2024
Register inspection address has been changed to Flat 8 Norfolk Court Holdgate Road Birmingham B29 4PT
dot icon15/06/2024
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
14/06/2026

Accounts

dot iconNext account date
30/06/2025
dot iconNext due on
15/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Befikadu, Helem Hailu
Director
15/06/2024 - 01/08/2024
-
Mikael, Nathan
Director
24/08/2024 - 12/12/2024
-
Fanta, Betelehem Getachew
Director
11/12/2024 - 18/08/2025
-
Fanta, Betelehem Getachew
Director
29/08/2025 - Present
-
Assefa, Beruke
Director
15/06/2024 - 12/08/2024
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETHIO-ENGLAND FC CIC

ETHIO-ENGLAND FC CIC is an(a) Active company incorporated on 15/06/2024 with the registered office located at 7 Bell Yard, Bell Yard, London WC2A 2JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ETHIO-ENGLAND FC CIC?

toggle

ETHIO-ENGLAND FC CIC is currently Active. It was registered on 15/06/2024 .

Where is ETHIO-ENGLAND FC CIC located?

toggle

ETHIO-ENGLAND FC CIC is registered at 7 Bell Yard, Bell Yard, London WC2A 2JR.

What does ETHIO-ENGLAND FC CIC do?

toggle

ETHIO-ENGLAND FC CIC operates in the Sports and recreation education (85.51 - SIC 2007) sector.

What is the latest filing for ETHIO-ENGLAND FC CIC?

toggle

The latest filing was on 10/09/2025: Termination of appointment of Emanuele Veneziani as a director on 2025-09-10.