UKBizDB.co.uk

FALBROS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Falbros Ltd. The company was founded 11 years ago and was given the registration number 08147460. The firm's registered office is in LONDON. You can find them at 1 Mayfair Place, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FALBROS LTD
Company Number:08147460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65110 - Life insurance

Office Address & Contact

Registered Address:1 Mayfair Place, London, England, W1J 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Evans Weir, The Victoria, 25 St Pancras, Chichester, England, PO19 7LT

Secretary01 August 2012Active
Unit 11, Basepoint Business Centre, Gosport, England, PO13 0FQ

Director18 July 2012Active
Printware Court, Cumberland Business Centre, Northumberland Road, Portsmouth, United Kingdom, PO5 1DS

Corporate Secretary18 July 2012Active
Unit 11, Basepoint Business Centre, Gosport, England, PO13 0FQ

Director01 January 2018Active
3 East Row Mews, Chichester, England, PO19 1PR

Director01 August 2016Active

People with Significant Control

Falbros Group Limited
Notified on:15 May 2020
Status:Active
Country of residence:England
Address:1, Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Decorsie Ewen
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:C/O Evans Weir, The Victoria, Chichester, England, PO19 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alex Falzon Ewen
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Unit 11, Basepoint Business Centre, Gosport, England, PO13 0FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Accounts

Change account reference date company previous shortened.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Persons with significant control

Change to a person with significant control.

Download
2019-08-15Officers

Change person secretary company with change date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-05Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download
2019-06-04Officers

Change person secretary company with change date.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.