FACEGYM HOLDINGS LTD

Register to unlock more data on OkredoRegister

FACEGYM HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11427587

Incorporation date

21/06/2018

Size

Group

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway Suite 1, 7th Floor 50, Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2020)
dot icon10/02/2026
Appointment of Mr Angelo Castello as a director on 2026-01-21
dot icon31/01/2026
Registered office address changed from 6th Floor 1-4 Argyll Street London W1F 7TA England to Suite 1, 7th Floor 50 Broadway Suite 1, 7th Floor 50, Broadway London SW1H 0DB on 2026-01-31
dot icon19/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon17/10/2025
Termination of appointment of Etsko Loek De Boer as a director on 2025-10-07
dot icon17/10/2025
Appointment of Mr Alessandro Carra as a director on 2025-10-07
dot icon17/10/2025
Appointment of Miss Julia Tazartes as a director on 2025-10-07
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon15/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon12/06/2025
Resolutions
dot icon06/06/2025
Memorandum and Articles of Association
dot icon04/06/2025
Appointment of Miss Heta Jangla as a director on 2025-05-30
dot icon29/05/2025
Termination of appointment of Laura Annin Heely as a director on 2025-05-16
dot icon02/05/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon10/01/2025
Satisfaction of charge 114275870001 in full
dot icon06/01/2025
Change of share class name or designation
dot icon06/01/2025
Particulars of variation of rights attached to shares
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Memorandum and Articles of Association
dot icon02/01/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon29/11/2024
Group of companies' accounts made up to 2024-02-29
dot icon18/07/2024
Group of companies' accounts made up to 2023-02-28
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon11/05/2024
Compulsory strike-off action has been discontinued
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon24/10/2023
Appointment of Mr Andrea La Magra as a director on 2023-06-20
dot icon18/09/2023
Termination of appointment of Marcello Bottoli as a director on 2023-09-18
dot icon01/09/2023
Termination of appointment of Pete Wylie as a director on 2023-09-01
dot icon09/08/2023
Termination of appointment of Omotayo Abioye as a secretary on 2023-07-17
dot icon09/08/2023
Confirmation statement made on 2023-06-20 with updates
dot icon01/06/2023
Termination of appointment of Simon Coble as a director on 2023-05-31
dot icon02/05/2023
Group of companies' accounts made up to 2022-02-28
dot icon18/04/2023
Appointment of Ms Fiona Satchell as a director on 2022-12-31
dot icon05/04/2023
Termination of appointment of Massimo Redaelli as a director on 2022-12-31
dot icon09/03/2023
Resolutions
dot icon03/01/2023
Registration of charge 114275870001, created on 2022-12-28
dot icon15/12/2022
Compulsory strike-off action has been discontinued
dot icon14/12/2022
Group of companies' accounts made up to 2021-02-28
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon21/11/2022
Appointment of Ms Laura Annin Heely as a director on 2022-11-04
dot icon10/11/2022
Appointment of Mr Etsko Loek De Boer as a director on 2022-11-04
dot icon09/11/2022
Termination of appointment of Andrew Robin Lawley as a director on 2022-11-03
dot icon09/11/2022
Termination of appointment of Alasdhair James Stewart Willis as a director on 2022-11-03
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon15/10/2020
-
dot icon15/10/2020
Rectified The form AP01 was removed from the public register on 01/12/2020 as the information was factually inaccurate or was derived from something factually inaccurate and is invalid or ineffective .

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westerman, Sian Eleri
Director
24/12/2020 - 05/08/2022
12
Lawley, Andrew Robin
Director
24/12/2020 - 03/11/2022
24
Bottoli, Marcello
Director
18/09/2018 - 18/09/2023
1
Mr Massimo Redaelli
Director
25/03/2020 - 31/12/2022
7
Wylie, Pete
Director
24/06/2021 - 01/09/2023
3

Persons with Significant Control

2
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 FACEGYM HOLDINGS LTD

FACEGYM HOLDINGS LTD is an(a) Active company incorporated on 21/06/2018 with the registered office located at Suite 1, 7th Floor 50 Broadway Suite 1, 7th Floor 50, Broadway, London SW1H 0DB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACEGYM HOLDINGS LTD?

toggle

FACEGYM HOLDINGS LTD is currently Active. It was registered on 21/06/2018 .

Where is FACEGYM HOLDINGS LTD located?

toggle

FACEGYM HOLDINGS LTD is registered at Suite 1, 7th Floor 50 Broadway Suite 1, 7th Floor 50, Broadway, London SW1H 0DB.

What does FACEGYM HOLDINGS LTD do?

toggle

FACEGYM HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FACEGYM HOLDINGS LTD?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Angelo Castello as a director on 2026-01-21.