UKBizDB.co.uk

FIENNES RESTORATION HOLDINGS LIMITED

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

This company is commonly known as Fiennes Restoration Holdings Limited. The company was founded 7 years ago and was given the registration number 10685999. The firm's registered office is in LONDON. You can find them at 80 New Bond Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIENNES RESTORATION HOLDINGS LIMITED
Company Number:10685999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:80 New Bond Street, London, England, W1S 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46/48, Beak Street, London, England, W1F 9RJ

Secretary03 April 2017Active
46/48, Beak Street, London, England, W1F 9RJ

Director06 September 2017Active
Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF

Director23 March 2017Active
7 River Court, Brighouse Business Village, Brighouse Road, Middlesbrough, England, TS2 1RT

Director03 April 2017Active

People with Significant Control

Fawley Industrial Limited
Notified on:01 October 2022
Status:Active
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Patrick Mcgowan
Notified on:22 December 2021
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:England
Address:46/48, Beak Street, London, England, W1F 9RJ
Nature of control:
  • Significant influence or control
Amcomri Group Limited
Notified on:13 September 2019
Status:Active
Country of residence:United Kingdom
Address:C/O: Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Patrick Mcgowan
Notified on:01 January 2019
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Significant influence or control
Amcomri Gp Bvi Limited
Notified on:01 May 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Nerine Chambers, 3rd Floor, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Amcomri Gp Limited
Notified on:05 September 2017
Status:Active
Country of residence:England
Address:80, New Bond Street, London, England, W1S 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
1846 Nominees Limited
Notified on:23 March 2017
Status:Active
Country of residence:United Kingdom
Address:Olympus House, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-05-01Persons with significant control

Change to a person with significant control.

Download
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2022-07-22Resolution

Resolution.

Download
2022-07-22Incorporation

Memorandum articles.

Download
2022-07-22Capital

Capital name of class of shares.

Download
2022-07-15Address

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

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2021-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Address

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

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.