FIORENTINI FOUNDATION

Register to unlock more data on OkredoRegister

FIORENTINI FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07456832

Incorporation date

01/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2010)
dot icon24/04/2026
Director's details changed for Ms Sammie Squire on 2026-04-23
dot icon24/04/2026
Director's details changed for Mr. Attila Angus Aziz Kent on 2026-04-23
dot icon30/03/2026
Micro company accounts made up to 2025-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon16/09/2024
Termination of appointment of Tam Kocak-Bass as a director on 2024-09-13
dot icon08/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon21/07/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Appointment of Emma Louisa Anne Sylvester as a director on 2024-05-15
dot icon02/02/2024
Termination of appointment of Caitlin Victoria Chidgey as a director on 2024-02-01
dot icon02/02/2024
Appointment of Ms Sammie Squire as a director on 2024-02-01
dot icon12/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/07/2023
Termination of appointment of Oscar Kugblenu as a director on 2023-07-09
dot icon22/04/2023
Appointment of Mr Richard Harvey Fogelman as a director on 2023-04-21
dot icon07/02/2023
Appointment of Mr Hussain Ahmed as a director on 2023-02-01
dot icon19/12/2022
Second filing for the appointment of Mrs Anastasia Petrova as a director
dot icon17/12/2022
Registered office address changed from G34a Waterfront Studios 1 Dock Road London E16 1AH England to 124 City Road London EC1V 2NX on 2022-12-17
dot icon17/12/2022
Director's details changed for Mr Oscar Kugblenu on 2022-12-17
dot icon17/12/2022
Director's details changed for Mrs Caitlin Victoria Hart Dyke on 2022-12-15
dot icon17/12/2022
Director's details changed for Anastasia Petrova on 2022-12-17
dot icon17/12/2022
Director's details changed for Anastasia Petrova on 2022-12-17
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon28/06/2022
Appointment of Tam Kocak-Bass as a director on 2022-06-06
dot icon20/06/2022
Second filing for the appointment of Mrs Anastasia Petrova as a director
dot icon05/05/2022
Appointment of Mrs Caitlin Victoria Hart Dyke as a director on 2022-04-27
dot icon05/02/2022
Termination of appointment of Barbara Alice Thompson as a director on 2022-02-01
dot icon12/09/2021
Appointment of Mrs Anastasia Petrova as a director on 2021-09-02
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon07/09/2021
Termination of appointment of Nigel Jeremy Lionel Rothband as a director on 2021-03-31
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon17/10/2020
Micro company accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Lisa Natalie Shalet as a director on 2020-01-12
dot icon01/06/2020
Termination of appointment of David Anderson Mcqueen as a director on 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon19/09/2019
Director's details changed for Mr Oscar Kugblenu on 2019-07-29
dot icon19/09/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon19/09/2019
Micro company accounts made up to 2017-12-31
dot icon22/03/2019
Appointment of Ms Barbara Alice Thompson as a director on 2019-01-30
dot icon08/01/2019
Compulsory strike-off action has been suspended
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon08/11/2018
Appointment of Mr Oscar Kugblenu as a director on 2018-04-26
dot icon08/11/2018
Termination of appointment of Andrew Neil Lopata as a director on 2018-10-10
dot icon08/11/2018
Appointment of Mr David Anderson Mcqueen as a director on 2018-01-17
dot icon10/10/2018
Termination of appointment of Sue Brodie as a director on 2017-12-07
dot icon10/10/2018
Termination of appointment of Haidee Elise Mulgrew as a director on 2018-04-26
dot icon10/10/2018
Appointment of Mr Nigel Jeremy Lionel Rothband as a director on 2018-07-05
dot icon10/10/2018
Termination of appointment of Hannah Rae Wild as a director on 2018-02-13
dot icon30/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon17/11/2017
Appointment of Ms Hannah Rae Wild as a director on 2017-11-06
dot icon17/11/2017
Appointment of Haidee Elise Mulgrew as a director on 2017-11-06
dot icon16/11/2017
Termination of appointment of Simon Richard Boughey as a director on 2017-11-06
dot icon16/11/2017
Appointment of Lisa Natalie Shalet as a director on 2017-11-06
dot icon16/11/2017
Appointment of Mr Andrew Neil Lopata as a director on 2017-11-06
dot icon16/11/2017
Appointment of Attila Angus Aziz Kent as a director on 2017-11-06
dot icon16/11/2017
Appointment of Zoe Patricia Sadler as a director on 2017-11-06
dot icon16/11/2017
Termination of appointment of Mary Teresa Thorne as a director on 2017-11-06
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-01 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Director's details changed for Mr Simon Richard Boughey on 2016-09-07
dot icon28/06/2016
Registered office address changed from Islington Business Design Centre Unit 101a 52 Upper Street London N1 0QH to G34a Waterfront Studios 1 Dock Road London E16 1AH on 2016-06-28
dot icon29/12/2015
Annual return made up to 2015-12-01 no member list
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2015
Compulsory strike-off action has been discontinued
dot icon31/12/2014
Annual return made up to 2014-12-01 no member list
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon05/02/2014
Appointment of Mr Nicholas Alan Whiteley as a director
dot icon05/02/2014
Annual return made up to 2013-12-01 no member list
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2012-12-01 no member list
dot icon27/02/2013
Termination of appointment of Mona Rangar as a director
dot icon23/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon22/12/2011
Registered office address changed from Islington Business Design Centre Unit 101I 52 Upper Street London N1 0QH on 2011-12-22
dot icon22/12/2011
Annual return made up to 2011-12-01 no member list
dot icon21/12/2011
Termination of appointment of Dennis Morgan as a director
dot icon21/12/2011
Appointment of Ms Sue Brodie as a director
dot icon21/12/2011
Appointment of Mr Simon Richard Boughey as a director
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Statement of company's objects
dot icon01/12/2010
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
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
26.27K
-
0.00
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcqueen, David
Director
17/01/2018 - 31/12/2019
20
Ahmed, Hussain
Director
01/02/2023 - 23/04/2026
3
Mr Nicholas Alan Whiteley
Director
03/10/2013 - Present
16
Fogelman, Richard Harvey
Director
21/04/2023 - Present
17
Thorne, Mary Teresa
Director
01/12/2010 - 06/11/2017
3

Persons with Significant Control

1
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 FIORENTINI FOUNDATION

FIORENTINI FOUNDATION is an(a) Active company incorporated on 01/12/2010 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 7 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 FIORENTINI FOUNDATION?

toggle

FIORENTINI FOUNDATION is currently Active. It was registered on 01/12/2010 .

Where is FIORENTINI FOUNDATION located?

toggle

FIORENTINI FOUNDATION is registered at 124 City Road, London EC1V 2NX.

What does FIORENTINI FOUNDATION do?

toggle

FIORENTINI FOUNDATION operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for FIORENTINI FOUNDATION?

toggle

The latest filing was on 24/04/2026: Director's details changed for Ms Sammie Squire on 2026-04-23.