UKBizDB.co.uk

FERRAVALE LIMITED

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

This company is commonly known as Ferravale Limited. The company was founded 25 years ago and was given the registration number 03641384. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:FERRAVALE LIMITED
Company Number:03641384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance
  • 65300 - Pension funding
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary12 December 2006Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director07 April 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director07 April 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director25 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director07 April 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director31 December 2006Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary05 June 2002Active
1 Whittington Avenue, London, EC3V 1PH

Secretary25 September 1998Active
Peninsular House, 36 Monument Street, London, EC3R 8LJ

Secretary01 February 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary25 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary25 September 1998Active
22 Altenburg Gardens, London, SW11 1JJ

Director25 September 1998Active
120 East Road, London, N1 6AA

Nominee Director25 September 1998Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director25 September 1998Active
1 Cardwell Crescent, Sunninghill, Ascot, SL5 9AW

Director25 September 1998Active

People with Significant Control

Earl Raymond Benedict Bartholomew Michael Asquith
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Accounts

Accounts with accounts type full.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-05-02Officers

Change person director company with change date.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-11Persons with significant control

Cessation of a person with significant control.

Download
2017-04-13Officers

Change person director company with change date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2016-09-13Accounts

Accounts with accounts type full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.