FOSECO HOLDING (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

FOSECO HOLDING (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05422216

Incorporation date

12/04/2005

Size

Small

Contacts

Registered address

Registered address

165 Fleet Street, London EC4A 2AECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2005)
dot icon26/04/2026
Confirmation statement made on 2026-04-26 with updates
dot icon27/06/2022
Accounts for a small company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon02/12/2019
Appointment of Geoffroy Godin as a director on 2019-11-15
dot icon18/11/2019
Appointment of Mr Elliott Gingell as a director on 2019-11-15
dot icon13/11/2019
Termination of appointment of Ian James Lawson as a director on 2019-10-31
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Termination of appointment of Simon Christopher Upcott as a director on 2019-05-21
dot icon12/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon10/11/2017
Appointment of Ms Jennifer Smith as a secretary on 2017-11-01
dot icon07/11/2017
Termination of appointment of Dominic Murray as a secretary on 2017-11-01
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Second filing for the appointment of Ian James Lawson as a director
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/04/2017
Appointment of Ian James Lawson as a director on 2017-04-05
dot icon23/12/2016
Termination of appointment of Kim Fong Siow as a director on 2016-12-21
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of Simon Upcott as a director on 2016-04-29
dot icon29/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Kim Fong Siow on 2015-07-01
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Director's details changed for Mr Kim Fong Siow on 2015-07-01
dot icon22/05/2015
Termination of appointment of Richard Mark Sykes as a director on 2015-05-21
dot icon07/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon15/08/2014
Statement of company's objects
dot icon15/08/2014
Resolutions
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Termination of appointment of Henry Knowles as a secretary
dot icon02/06/2014
Appointment of Dominic Murray as a secretary
dot icon23/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon23/04/2014
Appointment of Mr Kim Fong Siow as a director
dot icon23/04/2014
Termination of appointment of Bryan Elliston as a director
dot icon25/03/2014
Appointment of Mr Henry James Knowles as a secretary
dot icon25/03/2014
Termination of appointment of Angela Firman as a secretary
dot icon23/09/2013
Appointment of Mr Henry James Knowles as a director
dot icon23/09/2013
Termination of appointment of Richard Malthouse as a director
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Appointment of Mrs Angela June Firman as a secretary
dot icon06/06/2013
Termination of appointment of Nicholas Jennings as a secretary
dot icon07/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Nicholas David De Burgh Jennings as a secretary
dot icon26/03/2013
Termination of appointment of Rachel Fell as a secretary
dot icon19/07/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Termination of appointment of Olivier Dallemagne as a director
dot icon27/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Mr Richard Mark Sykes on 2009-10-21
dot icon14/10/2009
Secretary's details changed for Miss Rachel Sara Fell on 2009-10-12
dot icon14/10/2009
Director's details changed for Mr Olivier Dallemagne on 2009-10-12
dot icon14/10/2009
Director's details changed for Mr Bryan Richard Elliston on 2009-10-09
dot icon14/10/2009
Director's details changed for Mr Richard Martin Hilary Malthouse on 2009-10-09
dot icon14/04/2009
Return made up to 12/04/09; full list of members
dot icon25/03/2009
Appointment terminated director rainer barth
dot icon04/02/2009
Appointment terminated director freddie henriksen
dot icon30/09/2008
Appointment terminated director gary millar
dot icon01/08/2008
Director appointed mr richard martin hilary malthouse
dot icon01/08/2008
Secretary appointed miss rachel sara fell
dot icon01/08/2008
Appointment terminated director sharon roberts
dot icon01/08/2008
Appointment terminated secretary sharon roberts
dot icon01/08/2008
Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL
dot icon01/08/2008
Director appointed mr bryan richard elliston
dot icon23/05/2008
Auditor's resignation
dot icon12/05/2008
Return made up to 12/04/08; full list of members
dot icon24/04/2008
Director appointed mr olivier dallemagne
dot icon24/04/2008
Director appointed mr richard mark sykes
dot icon22/04/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Director appointed dr gary millar
dot icon17/04/2008
Appointment terminated director david hussey
dot icon17/04/2008
Appointment terminated director paul dean
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon10/05/2007
Return made up to 12/04/07; full list of members
dot icon09/10/2006
Ad 18/09/06--------- eur si 1@1=1 eur ic 2/3
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 12/04/06; full list of members
dot icon21/02/2006
Director's particulars changed
dot icon02/06/2005
Memorandum and Articles of Association
dot icon02/06/2005
Ad 12/05/04--------- eur si 1@1=1 eur ic 1/2
dot icon02/06/2005
Resolutions
dot icon20/04/2005
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New secretary appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
New director appointed
dot icon13/04/2005
Director resigned
dot icon12/04/2005
Incorporation

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
26/04/2026
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

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Gary, Dr
Director
04/04/2008 - 30/09/2008
26
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/04/2005 - 12/04/2005
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/04/2005 - 12/04/2005
43699
Dean, Paul David
Director
12/04/2005 - 04/04/2008
60
Lawson, Ian James
Director
05/04/2017 - 31/10/2019
48

Persons with Significant Control

0

No PSC data available.

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 FOSECO HOLDING (EUROPE) LIMITED

FOSECO HOLDING (EUROPE) LIMITED is an(a) Active company incorporated on 12/04/2005 with the registered office located at 165 Fleet Street, London EC4A 2AE. There are currently 4 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 FOSECO HOLDING (EUROPE) LIMITED?

toggle

FOSECO HOLDING (EUROPE) LIMITED is currently Active. It was registered on 12/04/2005 .

Where is FOSECO HOLDING (EUROPE) LIMITED located?

toggle

FOSECO HOLDING (EUROPE) LIMITED is registered at 165 Fleet Street, London EC4A 2AE.

What does FOSECO HOLDING (EUROPE) LIMITED do?

toggle

FOSECO HOLDING (EUROPE) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FOSECO HOLDING (EUROPE) LIMITED?

toggle

The latest filing was on 26/04/2026: Confirmation statement made on 2026-04-26 with updates.