UKBizDB.co.uk

FERREXPO PLC

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

This company is commonly known as Ferrexpo Plc. The company was founded 19 years ago and was given the registration number 05432915. 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 07100 - Mining of iron ores.

Company Information

Name:FERREXPO PLC
Company Number:05432915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 07100 - Mining of iron ores

Office Address & Contact

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

Company Officers

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

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

Director22 October 2023Active
55, St. James's Street, London, England, SW1A 1LA

Director13 February 2019Active
55, St. James's Street, London, England, SW1A 1LA

Director25 May 2023Active
55, St. James's Street, London, England, SW1A 1LA

Director28 November 2016Active
55, St. James's Street, London, England, SW1A 1LA

Director12 August 2019Active
55, St. James's Street, London, England, SW1A 1LA

Director29 December 2021Active
27 Rose Close, Woodley, Reading, RG5 4UR

Secretary18 July 2005Active
55, St James's Street, London, SW1A 1LA

Secretary02 August 2018Active
The Green House, 83 High Street, Godstone, RH9 8DT

Secretary18 July 2005Active
55, St Jame's Street, London, SW1A 1LA

Secretary27 August 2008Active
55, St Jame's Street, London, SW1A 1LA

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

Secretary10 January 2019Active
42 Portman Road, Reading, RG30 1EA

Secretary18 July 2005Active
18 Hanover Square, London, W1S 1HX

Corporate Secretary01 June 2007Active
42 Portman Road, Reading, RG30 1EA

Corporate Secretary22 April 2005Active
55, St James's Street, London, SW1A 1LA

Director01 June 2007Active
55, St. James's Street, London, England, SW1A 1LA

Director01 March 2021Active
55, St James's Street, London, SW1A 1LA

Director01 December 2007Active
27 Rose Close, Woodley, Reading, RG5 4UR

Director29 July 2006Active
55, St James's Street, London, SW1A 1LA

Director19 May 2016Active
55, St. James's Street, London, England, SW1A 1LA

Director10 June 2019Active
92 Townshend Court, Mackennal Street St Johns Wood, London, NW8 7DR

Director08 May 2007Active
55, St James's Street, London, SW1A 1LA

Director10 March 2016Active
23, King Street, London, SW1Y 6QY

Director26 October 2015Active
2-4 King Street, London, SW1Y 6QL

Director01 June 2007Active
Van Der Veerelaan 45, Amstelveen, 1181 Pz, Netherlands,

Director27 March 2009Active
The Green House, 83 High Street, Godstone, RH9 8DT

Director22 April 2005Active
55, St James's Street, London, England, SW1A 1LA

Director01 June 2007Active
55, St James's Street, London, United Kingdom, SW1A 1LA

Director15 June 2017Active
55, St James's Street, London, SW1A 1LA

Director07 January 2008Active
138 Palewell Park, East Sheen, SW14 8JH

Director25 April 2007Active
55, St James's Street, London, England, SW1A 1LA

Director01 June 2007Active
55, St James Street, London, SW1A 1LA

Director01 August 2014Active
55, St. James's Street, London, England, SW1A 1LA

Director05 July 2020Active

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
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-06-14Resolution

Resolution.

Download
2023-06-10Accounts

Accounts with accounts type group.

Download
2023-05-25Officers

Appoint person director company with name date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-08Address

Change sail address company with old address new address.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type interim.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-22Accounts

Accounts with accounts type group.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type interim.

Download
2022-01-06Accounts

Accounts with accounts type interim.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-07-04Accounts

Accounts with accounts type group.

Download
2021-06-20Resolution

Resolution.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2021-03-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.