UKBizDB.co.uk

FANOB GROUP (UK) LTD

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

This company is commonly known as Fanob Group (uk) Ltd. The company was founded 6 years ago and was given the registration number 10835321. The firm's registered office is in LONDON. You can find them at 94 Clayhill Crescent, Mottingham, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FANOB GROUP (UK) LTD
Company Number:10835321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2017
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:94 Clayhill Crescent, Mottingham, London, England, SE9 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94 Clayhill Crescent London, Clayhill Crescent, London, England, SE9 4JB

Secretary26 June 2017Active
94 Clayhill Crescent London, Clayhill Crescent, London, England, SE9 4JB

Director26 June 2017Active
94 Clayhill Crescent London, Clayhill Crescent, London, England, SE9 4JB

Director26 June 2017Active
Flat 2, Radiance House, Flat 2, Radiance House, 18 Cherry Hinton Road, Cambridge, United Kingdom, CB1 7AZ

Director19 March 2018Active

People with Significant Control

Mr Frederick Oppong-Okyere
Notified on:25 June 2018
Status:Active
Date of birth:July 1979
Nationality:Ghanaian
Country of residence:England
Address:Flat 2, Radiance House, 18 Cherry Hinton Road, Cambridge, England, CB1 7AZ
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Kwame Atta-Oben
Notified on:25 June 2018
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:31, Hill Rise, Greenford, England, UB6 8PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Nana Ama Amamoo
Notified on:26 June 2017
Status:Active
Date of birth:May 1960
Nationality:Ghanaian
Country of residence:England
Address:94 Clayhill Crescent London, Clayhill Crescent, London, England, SE9 4JB
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Officers

Termination director company with name termination date.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2018-08-31Officers

Change person director company with change date.

Download
2018-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Address

Change registered office address company with date old address new address.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.