FIAMM UK LIMITED

Register to unlock more data on OkredoRegister

FIAMM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03107431

Incorporation date

27/09/1995

Size

Small

Contacts

Registered address

Registered address

Unit 12a Ridings Park Eastern Way, Hawkes Green, Cannock, Staffs WS11 7FJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1995)
dot icon31/03/2026
Accounts for a small company made up to 2025-12-31
dot icon25/02/2026
Notification of Aurelius Gp Partners Limited as a person with significant control on 2025-12-01
dot icon24/02/2026
Withdrawal of a person with significant control statement on 2026-02-24
dot icon02/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon22/09/2025
Director's details changed for Mr Maurizio Zanini on 2025-09-22
dot icon23/04/2025
Accounts for a small company made up to 2024-12-31
dot icon16/04/2025
Termination of appointment of Fujio Owa as a director on 2025-04-10
dot icon21/03/2025
Appointment of Mr Andrea Cappelletto as a director on 2025-03-12
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon03/10/2023
Accounts for a small company made up to 2022-12-31
dot icon22/05/2023
Termination of appointment of Piergiorgio Balbo as a director on 2023-04-01
dot icon22/05/2023
Appointment of Mr Fujio Owa as a director on 2023-04-01
dot icon16/03/2022
Accounts for a small company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon12/04/2021
Accounts for a small company made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon31/10/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon16/07/2020
Accounts for a small company made up to 2020-03-31
dot icon04/11/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon06/09/2019
Accounts for a small company made up to 2019-03-31
dot icon06/08/2019
Termination of appointment of Giorgio Malavolta as a director on 2019-07-31
dot icon10/07/2019
Appointment of Mr Maurizio Zanini as a director on 2019-07-01
dot icon13/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon13/10/2018
Notification of a person with significant control statement
dot icon13/10/2018
Cessation of Fiamm Energy Technology S.P.A. as a person with significant control on 2017-02-13
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon30/11/2017
Accounts for a small company made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon28/09/2017
Notification of Fiamm Energy Technology S.P.A. as a person with significant control on 2016-12-31
dot icon27/09/2017
Cessation of Fiamm Spa as a person with significant control on 2016-12-31
dot icon04/07/2017
Accounts for a small company made up to 2016-12-31
dot icon28/03/2017
Current accounting period shortened from 2017-12-31 to 2017-03-31
dot icon27/02/2017
Termination of appointment of Nicolò Gasparin as a director on 2017-02-14
dot icon24/02/2017
Appointment of Mr Piergiorgio Balbo as a director on 2017-02-14
dot icon24/02/2017
Appointment of Mr Giorgio Malavolta as a director on 2017-02-14
dot icon24/02/2017
Termination of appointment of Giorgio Malavolta as a director on 2017-02-14
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon26/05/2016
Accounts for a small company made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Nicolò Gasparin as a director on 2015-06-28
dot icon16/09/2015
Termination of appointment of Paulo Miglietta as a director on 2015-06-28
dot icon04/08/2015
Accounts for a small company made up to 2014-12-31
dot icon02/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Giorgio Malavolta as a director on 2014-09-24
dot icon02/10/2014
Termination of appointment of Piergiorgio Balbo as a director on 2014-09-24
dot icon01/09/2014
Accounts for a small company made up to 2013-12-31
dot icon26/06/2014
Appointment of Mr Paulo Miglietta as a director
dot icon26/06/2014
Termination of appointment of Andrea Compostella as a director
dot icon26/06/2014
Appointment of Mr Piergiorgio Balbo as a director
dot icon21/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon11/07/2013
Accounts for a small company made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon12/10/2012
Statement of capital following an allotment of shares on 2012-10-01
dot icon12/10/2012
Statement of company's objects
dot icon12/10/2012
Resolutions
dot icon12/10/2012
Statement of capital on 2012-10-12
dot icon12/10/2012
Solvency statement dated 01/10/12
dot icon12/10/2012
Statement by directors
dot icon12/10/2012
Resolutions
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/08/2012
Accounts for a small company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon23/06/2011
Termination of appointment of Walter Albiero as a director
dot icon23/06/2011
Appointment of Andrea Compostella as a director
dot icon23/06/2011
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon15/06/2011
Accounts for a small company made up to 2010-12-31
dot icon18/02/2011
Registered office address changed from 16 Old Bailey London EC4M 7EG on 2011-02-18
dot icon29/09/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2009
Return made up to 27/09/09; full list of members
dot icon22/04/2009
Accounts for a small company made up to 2008-12-31
dot icon03/10/2008
Return made up to 27/09/08; full list of members
dot icon02/07/2008
Accounts for a small company made up to 2007-12-31
dot icon02/07/2008
Resolutions
dot icon31/12/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 27/09/07; full list of members
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon25/03/2007
Full accounts made up to 2005-12-31
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/09/2006
Return made up to 27/09/06; full list of members
dot icon22/05/2006
New director appointed
dot icon21/04/2006
Director resigned
dot icon28/03/2006
Particulars of mortgage/charge
dot icon24/01/2006
Full accounts made up to 2004-12-31
dot icon18/01/2006
Ad 13/12/05--------- £ si 3500000@1=3500000 £ ic 19150000/22650000
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
£ nc 19150000/22650000 06/12/05
dot icon26/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon28/09/2005
Return made up to 27/09/05; full list of members
dot icon11/06/2005
Particulars of mortgage/charge
dot icon02/06/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Ad 22/12/04--------- £ si 4000000@1=4000000 £ ic 15150000/19150000
dot icon14/01/2005
Nc inc already adjusted 22/12/04
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 27/09/04; full list of members
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
New director appointed
dot icon02/03/2004
Director resigned
dot icon02/03/2004
Director resigned
dot icon11/01/2004
Ad 30/12/03--------- £ si 5000000@1=5000000 £ ic 10150000/15150000
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
Resolutions
dot icon11/01/2004
£ nc 10150000/15150000 30/12/03
dot icon09/10/2003
Return made up to 27/09/03; full list of members
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon08/04/2003
Director resigned
dot icon09/12/2002
New director appointed
dot icon09/12/2002
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon06/10/2002
Return made up to 27/09/02; full list of members
dot icon04/10/2002
Ad 23/08/02--------- £ si 7000000@1=7000000 £ ic 3150000/10150000
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
Resolutions
dot icon27/09/2002
£ nc 4150000/10150000 23/08/02
dot icon31/12/2001
Particulars of mortgage/charge
dot icon01/10/2001
Return made up to 27/09/01; full list of members
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon24/04/2001
New director appointed
dot icon13/03/2001
Director resigned
dot icon24/01/2001
Secretary's particulars changed
dot icon05/01/2001
Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon11/10/2000
Return made up to 27/09/00; full list of members
dot icon19/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon19/06/2000
Director resigned
dot icon06/03/2000
Return made up to 27/09/99; full list of members; amend
dot icon28/10/1999
£ nc 3150000/4150000 17/06/99
dot icon12/10/1999
Return made up to 27/09/99; full list of members
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New director appointed
dot icon01/07/1999
Ad 17/06/99--------- £ si 1000000@1=1000000 £ ic 2150000/3150000
dot icon14/06/1999
Director resigned
dot icon31/03/1999
Return made up to 27/09/98; full list of members
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon28/04/1998
Full accounts made up to 1997-12-31
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Director resigned
dot icon21/10/1997
Return made up to 27/09/97; full list of members
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon24/06/1997
Ad 12/06/97--------- £ si 1350000@1=1350000 £ ic 800000/2150000
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon24/06/1997
£ nc 800000/3150000 12/06/97
dot icon27/09/1996
Return made up to 27/09/96; full list of members
dot icon12/08/1996
Certificate of change of name
dot icon06/06/1996
Accounting reference date notified as 31/12
dot icon18/02/1996
Director resigned
dot icon18/02/1996
Ad 29/01/96--------- £ si 799900@1=799900 £ ic 100/800000
dot icon18/02/1996
Nc inc already adjusted 29/01/96
dot icon18/02/1996
Resolutions
dot icon18/02/1996
Resolutions
dot icon15/01/1996
Ad 02/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1996
New director appointed
dot icon12/01/1996
New director appointed
dot icon27/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
114.21K
-
0.00
66.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE DIRECT LIMITED
Corporate Director
27/09/1995 - 02/01/1996
218
Gasparin, Nicolò
Director
28/04/2006 - 20/07/2007
-
Maggioni, Giuseppe
Director
01/09/1997 - 08/06/2000
-
Malavolta, Giorgio
Director
24/09/2014 - 14/02/2017
-
Torrisi, Salvatore Antonello
Director
28/01/2004 - 15/03/2006
1

Persons with Significant Control

4
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 FIAMM UK LIMITED

FIAMM UK LIMITED is an(a) Active company incorporated on 27/09/1995 with the registered office located at Unit 12a Ridings Park Eastern Way, Hawkes Green, Cannock, Staffs WS11 7FJ. There are currently 2 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 FIAMM UK LIMITED?

toggle

FIAMM UK LIMITED is currently Active. It was registered on 27/09/1995 .

Where is FIAMM UK LIMITED located?

toggle

FIAMM UK LIMITED is registered at Unit 12a Ridings Park Eastern Way, Hawkes Green, Cannock, Staffs WS11 7FJ.

What does FIAMM UK LIMITED do?

toggle

FIAMM UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for FIAMM UK LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-12-31.