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.
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 | : |
|
Registered Address | : | 55 St. James's Street, London, England, SW1A 1LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, St. James's Street, London, England, SW1A 1LA | Secretary | 31 March 2020 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 22 October 2023 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 13 February 2019 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 25 May 2023 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 28 November 2016 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 12 August 2019 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 29 December 2021 | Active |
27 Rose Close, Woodley, Reading, RG5 4UR | Secretary | 18 July 2005 | Active |
55, St James's Street, London, SW1A 1LA | Secretary | 02 August 2018 | Active |
The Green House, 83 High Street, Godstone, RH9 8DT | Secretary | 18 July 2005 | Active |
55, St Jame's Street, London, SW1A 1LA | Secretary | 27 August 2008 | Active |
55, St Jame's Street, London, SW1A 1LA | Secretary | 21 December 2018 | Active |
55, St. James's Street, London, United Kingdom, SW1A 1LA | Secretary | 10 January 2019 | Active |
42 Portman Road, Reading, RG30 1EA | Secretary | 18 July 2005 | Active |
18 Hanover Square, London, W1S 1HX | Corporate Secretary | 01 June 2007 | Active |
42 Portman Road, Reading, RG30 1EA | Corporate Secretary | 22 April 2005 | Active |
55, St James's Street, London, SW1A 1LA | Director | 01 June 2007 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 01 March 2021 | Active |
55, St James's Street, London, SW1A 1LA | Director | 01 December 2007 | Active |
27 Rose Close, Woodley, Reading, RG5 4UR | Director | 29 July 2006 | Active |
55, St James's Street, London, SW1A 1LA | Director | 19 May 2016 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 10 June 2019 | Active |
92 Townshend Court, Mackennal Street St Johns Wood, London, NW8 7DR | Director | 08 May 2007 | Active |
55, St James's Street, London, SW1A 1LA | Director | 10 March 2016 | Active |
23, King Street, London, SW1Y 6QY | Director | 26 October 2015 | Active |
2-4 King Street, London, SW1Y 6QL | Director | 01 June 2007 | Active |
Van Der Veerelaan 45, Amstelveen, 1181 Pz, Netherlands, | Director | 27 March 2009 | Active |
The Green House, 83 High Street, Godstone, RH9 8DT | Director | 22 April 2005 | Active |
55, St James's Street, London, England, SW1A 1LA | Director | 01 June 2007 | Active |
55, St James's Street, London, United Kingdom, SW1A 1LA | Director | 15 June 2017 | Active |
55, St James's Street, London, SW1A 1LA | Director | 07 January 2008 | Active |
138 Palewell Park, East Sheen, SW14 8JH | Director | 25 April 2007 | Active |
55, St James's Street, London, England, SW1A 1LA | Director | 01 June 2007 | Active |
55, St James Street, London, SW1A 1LA | Director | 01 August 2014 | Active |
55, St. James's Street, London, England, SW1A 1LA | Director | 05 July 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Resolution | Resolution. | Download |
2023-06-10 | Accounts | Accounts with accounts type group. | Download |
2023-05-25 | Officers | Appoint person director company with name date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Address | Change sail address company with old address new address. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-08-04 | Accounts | Accounts with accounts type interim. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2022-06-22 | Accounts | Accounts with accounts type group. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type interim. | Download |
2022-01-06 | Accounts | Accounts with accounts type interim. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-07-04 | Accounts | Accounts with accounts type group. | Download |
2021-06-20 | Resolution | Resolution. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.