UKBizDB.co.uk

FIONA REAL ESTATE LIMITED

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

This company is commonly known as Fiona Real Estate Limited. The company was founded 37 years ago and was given the registration number 02068502. The firm's registered office is in LONDON. You can find them at 43 Berkeley Square, Mayfair, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FIONA REAL ESTATE LIMITED
Company Number:02068502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:43 Berkeley Square, Mayfair, London, England, W1J 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Berkeley Square, London, England, W1J 5AP

Director06 February 2019Active
43, Berkeley Square, London, England, W1J 5AP

Director06 February 2019Active
43, Berkeley Square, London, England, W1J 5AP

Director06 February 2019Active
16c Challenge House, Sherwood Drive Bletchley, Milton Keynes, MK3 6DP

Secretary23 December 1992Active
Dove House, Mill Lane, Barford St Michael, OX15 0RH

Secretary03 March 1998Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Secretary-Active
Grenville House, Main Road, Farthinghoe, Brackley, England, NN13 5PA

Director17 January 2002Active
2 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ

Director19 May 1993Active
Im Kresta 30, Schaan 9494, Liechtenstein,

Director29 June 2006Active
Meierhofstrasse 2, Vaduz, Fl, FOREIGN

Director26 November 2007Active
Meierhofstrasse 2, Vaduz, Fl, FOREIGN

Director16 March 2005Active
43, Berkeley Square, Mayfair, London, England, W1J 5AP

Director22 July 2011Active
43, Berkeley Square, Mayfair, London, England, W1J 5AP

Director07 September 2017Active
2, Meierhofstrasse, Vaduz, Liechtenstein, FOREIGN

Director26 November 2007Active
2, Meierhofstrasse, Vaduz, Liechtenstein, FOREIGN

Director16 March 2005Active
Lettstrasse 37, Vaduz Fl-9490, Liechtenstein,

Director23 December 1992Active
Limmatquai 3, 8001 Zurich, Switzerland, FOREIGN

Director-Active

People with Significant Control

Linus Inderbitzin
Notified on:23 December 2022
Status:Active
Date of birth:May 1990
Nationality:Swiss
Country of residence:England
Address:43, Berkeley Square, London, England, W1J 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andreas Müller
Notified on:02 August 2021
Status:Active
Date of birth:October 1953
Nationality:Swiss
Country of residence:England
Address:43, Berkeley Square, London, England, W1J 5AP
Nature of control:
  • Significant influence or control
Enzian Ag, Zug
Notified on:07 January 2019
Status:Active
Country of residence:Switzerland
Address:49, Industriestrasse, 6302 Zug, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Enzian Ag
Notified on:04 January 2019
Status:Active
Country of residence:Switzerland
Address:49, Industriestrasse, 6302 Zug, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Ernst Inderbitzin
Notified on:07 September 2018
Status:Active
Date of birth:February 1953
Nationality:Swiss
Address:43, Berkeley Square, London, W1J 5FJ
Nature of control:
  • Significant influence or control
Dr Hannjorg Hereth
Notified on:07 February 2017
Status:Active
Date of birth:March 1936
Nationality:German
Country of residence:England
Address:43, Berkeley Square, London, England, W1J 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-31Officers

Termination director company with name termination date.

Download
2020-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-05-09Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-05-09Persons with significant control

Second filing notification of a person with significant control.

Download
2019-05-09Miscellaneous

Legacy.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Address

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

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.