FILTRONA GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FILTRONA GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13794391

Incorporation date

10/12/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 33 Glasshouse Street, London, United Kingdom W1B 5DGCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon06/03/2026
Appointment of Mr. Tom Sand-Kristensen as a director on 2026-03-04
dot icon04/02/2026
Registration of charge 137943910004, created on 2026-01-28
dot icon19/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon24/10/2025
Termination of appointment of Tue Saabye as a director on 2025-10-24
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/05/2025
Registered office address changed from Giltway Giltbrook Nottingham NG16 2GT United Kingdom to 3rd Floor 33 Glasshouse Street London United Kingdom W1B 5DG on 2025-05-15
dot icon17/01/2025
Confirmation statement made on 2024-12-09 with updates
dot icon13/11/2024
Satisfaction of charge 137943910001 in full
dot icon13/11/2024
Satisfaction of charge 137943910002 in full
dot icon29/10/2024
Registration of charge 137943910003, created on 2024-10-24
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Statement by Directors
dot icon16/10/2024
Solvency Statement dated 16/10/24
dot icon16/10/2024
Statement of capital on 2024-10-16
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/07/2024
Part of the property or undertaking has been released and no longer forms part of charge 137943910002
dot icon17/01/2024
Full accounts made up to 2022-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon20/10/2023
Director's details changed for Mr Tue Sabbye on 2023-10-20
dot icon26/05/2023
Appointment of Mr Tue Sabbye as a director on 2023-05-19
dot icon26/05/2023
Termination of appointment of Patrick Gerald Meredith as a director on 2023-05-19
dot icon19/05/2023
Registration of charge 137943910002, created on 2023-05-11
dot icon27/04/2023
Termination of appointment of Aamir Mohiuddin as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mr Patrick Gerald Meredith as a director on 2023-04-27
dot icon12/04/2023
Registration of charge 137943910001, created on 2023-04-04
dot icon20/03/2023
Certificate of change of name
dot icon15/01/2023
Notification of Frank Acquisition Four Limited as a person with significant control on 2022-12-03
dot icon12/01/2023
Confirmation statement made on 2022-12-09 with updates
dot icon05/01/2023
Appointment of Mr Patrick Gerald Meredith as a secretary on 2022-12-03
dot icon06/12/2022
Termination of appointment of Emma Reid as a secretary on 2022-12-03
dot icon06/12/2022
Termination of appointment of Jon Michael Green as a director on 2022-12-03
dot icon06/12/2022
Termination of appointment of Emma Ann Reid as a director on 2022-12-03
dot icon06/12/2022
Cessation of Essentra International Limited as a person with significant control on 2022-12-03
dot icon30/11/2022
Registered office address changed from Langford Locks Kidlington Oxford OX5 1HX United Kingdom to Giltway Giltway Giltbrook Nottingham NG16 2GT on 2022-11-30
dot icon30/11/2022
Registered office address changed from Giltway Giltway Giltbrook Nottingham NG16 2GT England to Giltway Giltbrook Nottingham NG16 2GT on 2022-11-30
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-14
dot icon21/10/2022
Appointment of Mrs Emma Reid as a director on 2022-10-19
dot icon20/10/2022
Appointment of Mr Jon Michael Green as a director on 2022-10-19

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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
Reid, Emma
Director
19/10/2022 - 03/12/2022
2
Green, Jon Michael
Director
19/10/2022 - 03/12/2022
50
Pye, Robert William
Director
10/12/2021 - Present
3
Mohiuddin, Aamir
Director
10/12/2021 - 27/04/2023
4
Meredith, Patrick Gerald
Director
27/04/2023 - 19/05/2023
4

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 FILTRONA GROUP HOLDINGS LIMITED

FILTRONA GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 10/12/2021 with the registered office located at 3rd Floor 33 Glasshouse Street, London, United Kingdom W1B 5DG. There are currently 3 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 FILTRONA GROUP HOLDINGS LIMITED?

toggle

FILTRONA GROUP HOLDINGS LIMITED is currently Active. It was registered on 10/12/2021 .

Where is FILTRONA GROUP HOLDINGS LIMITED located?

toggle

FILTRONA GROUP HOLDINGS LIMITED is registered at 3rd Floor 33 Glasshouse Street, London, United Kingdom W1B 5DG.

What does FILTRONA GROUP HOLDINGS LIMITED do?

toggle

FILTRONA GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FILTRONA GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr. Tom Sand-Kristensen as a director on 2026-03-04.