FRIGO DEBTCO PLC

Register to unlock more data on OkredoRegister

FRIGO DEBTCO PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14707701

Incorporation date

06/03/2023

Size

Group

Contacts

Registered address

Registered address

Portman House 3rd Floor, 2 Portman Street, London W1H 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2023)
dot icon27/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon28/01/2026
Registration of charge 147077010004, created on 2026-01-15
dot icon28/01/2026
Registration of charge 147077010005, created on 2026-01-15
dot icon29/12/2025
Registration of charge 147077010003, created on 2025-12-18
dot icon03/12/2025
Termination of appointment of Georgios Diakaris as a director on 2025-12-01
dot icon30/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon13/03/2024
Director's details changed for Mrs Isobel Louise Coley on 2023-07-24
dot icon13/03/2024
Director's details changed for Tmf Corporate Directors Limited on 2023-07-24
dot icon13/03/2024
Director's details changed for Gagik Apkarian on 2023-07-24
dot icon13/03/2024
Director's details changed for Vasileios Kararizos on 2023-07-24
dot icon13/03/2024
Director's details changed for Georgios Mergos on 2023-07-24
dot icon13/03/2024
Director's details changed for Joint Corporate Services Limited on 2023-07-26
dot icon11/03/2024
Appointment of Mr Serge Maurice C. Joris as a director on 2024-02-22
dot icon28/02/2024
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon08/02/2024
Register inspection address has been changed to 13th Floor One Angel Court London EC2R 7HJ
dot icon07/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon07/02/2024
Registered office address changed from C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom to Portman House 3rd Floor 2 Portman Street London W1H 6DU on 2024-02-07
dot icon12/09/2023
Termination of appointment of Nikolaos Mamoulis as a director on 2023-08-31
dot icon26/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-26
dot icon05/05/2023
Second filing for the appointment of Mr Georgios Diakaris as a director
dot icon05/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-27
dot icon05/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-27
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon01/05/2023
Memorandum and Articles of Association
dot icon01/05/2023
Change of share class name or designation
dot icon01/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon28/04/2023
Appointment of Mr Nikolaos Mamoulis as a director on 2023-04-27
dot icon28/04/2023
Appointment of Mr Georgios Diakaris as a director on 2023-04-27
dot icon28/04/2023
Registration of charge 147077010001, created on 2023-04-27
dot icon28/04/2023
Registration of charge 147077010002, created on 2023-04-27
dot icon27/04/2023
Particulars of variation of rights attached to shares
dot icon20/04/2023
Termination of appointment of Nita Ramesh Savjani as a director on 2023-04-20
dot icon20/04/2023
Appointment of Gagik Apkarian as a director on 2023-04-20
dot icon20/04/2023
Appointment of Tmf Corporate Directors Limited as a director on 2023-04-20
dot icon20/04/2023
Appointment of Joint Corporate Services Limited as a director on 2023-04-20
dot icon20/04/2023
Appointment of Vasileios Kararizos as a director on 2023-04-20
dot icon20/04/2023
Appointment of Georgios Mergos as a director on 2023-04-20
dot icon24/03/2023
Resolutions
dot icon10/03/2023
Commence business and borrow
dot icon10/03/2023
Trading certificate for a public company
dot icon08/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon06/03/2023
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
05/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
06/03/2023 - Present
1142
Coley, Isobel Louise
Director
06/03/2023 - Present
34
JOINT CORPORATE SERVICES LIMITED
Corporate Director
20/04/2023 - Present
133
TMF CORPORATE DIRECTORS LIMITED
Corporate Director
20/04/2023 - Present
62
Apkarian, Gagik
Director
20/04/2023 - Present
7

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 FRIGO DEBTCO PLC

FRIGO DEBTCO PLC is an(a) Active company incorporated on 06/03/2023 with the registered office located at Portman House 3rd Floor, 2 Portman Street, London W1H 6DU. There are currently 8 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 FRIGO DEBTCO PLC?

toggle

FRIGO DEBTCO PLC is currently Active. It was registered on 06/03/2023 .

Where is FRIGO DEBTCO PLC located?

toggle

FRIGO DEBTCO PLC is registered at Portman House 3rd Floor, 2 Portman Street, London W1H 6DU.

What does FRIGO DEBTCO PLC do?

toggle

FRIGO DEBTCO PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FRIGO DEBTCO PLC?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-05 with no updates.