UKBizDB.co.uk

FERREXPO FINANCE PLC

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

This company is commonly known as Ferrexpo Finance Plc. The company was founded 20 years ago and was given the registration number 04914716. The firm's registered office is in LONDON. You can find them at 55 St James's Street, , London, . This company's SIC code is 70221 - Financial management.

Company Information

Name:FERREXPO FINANCE PLC
Company Number:04914716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 St James's Street, London, SW1A 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, St James's Street, London, SW1A 1LA

Secretary31 March 2020Active
55, St James's Street, London, SW1A 1LA

Director02 October 2020Active
55, St James's Street, London, SW1A 1LA

Director04 August 2021Active
55, St. James's Street, London, SW1A 1LA

Secretary02 August 2018Active
Flat 10, 10 Abbey Orchard Street, London, SW1P 2JP

Secretary26 August 2008Active
55, St James's Street, London, SW1A 1LA

Secretary21 December 2018Active
55, St James's Street, London, SW1A 1LA

Secretary24 January 2019Active
42-44 Portman Road, Reading, RG30 1EA

Corporate Secretary16 July 2007Active
42-44 Portman Road, Reading, RG30 1EA

Corporate Secretary29 September 2003Active
92 Townshend Court, Mackennal Street St Johns Wood, London, NW8 7DR

Director01 May 2007Active
33, Dalby Road, London, SW18 1AW

Director29 February 2008Active
55, St James's Street, London, SW1A 1LA

Director29 January 2010Active
55, St Jamess Street, London, SW1A 1LA

Director29 February 2008Active
55, St. James's Street, London, United Kingdom, SW1A 1LA

Director02 March 2018Active
55, St James's Street, London, SW1A 1LA

Director05 July 2020Active
42 Portman Road, Reading, RG30 1EA

Director02 October 2003Active
20 Waverley Lane, Farnham, GU9 8BQ

Director29 September 2003Active
Bahnhofstrasse 13, Ch6340 Baar, Switzerland,

Director24 October 2003Active

People with Significant Control

Ferrexpo Plc
Notified on:06 April 2016
Status:Active
Address:55, St James's Street, London, SW1A 1LA
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 (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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-06-07Accounts

Accounts with accounts type full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-05Accounts

Accounts with accounts type full.

Download
2020-04-14Officers

Appoint person secretary company with name date.

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2019-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Auditors

Auditors resignation company.

Download
2019-08-08Capital

Capital allotment shares.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-01-24Officers

Appoint person secretary company with name date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.