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.
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 | : |
|
Registered Address | : | 43 Berkeley Square, Mayfair, London, England, W1J 5AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Berkeley Square, London, England, W1J 5AP | Director | 06 February 2019 | Active |
43, Berkeley Square, London, England, W1J 5AP | Director | 06 February 2019 | Active |
43, Berkeley Square, London, England, W1J 5AP | Director | 06 February 2019 | Active |
16c Challenge House, Sherwood Drive Bletchley, Milton Keynes, MK3 6DP | Secretary | 23 December 1992 | Active |
Dove House, Mill Lane, Barford St Michael, OX15 0RH | Secretary | 03 March 1998 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Secretary | - | Active |
Grenville House, Main Road, Farthinghoe, Brackley, England, NN13 5PA | Director | 17 January 2002 | Active |
2 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ | Director | 19 May 1993 | Active |
Im Kresta 30, Schaan 9494, Liechtenstein, | Director | 29 June 2006 | Active |
Meierhofstrasse 2, Vaduz, Fl, FOREIGN | Director | 26 November 2007 | Active |
Meierhofstrasse 2, Vaduz, Fl, FOREIGN | Director | 16 March 2005 | Active |
43, Berkeley Square, Mayfair, London, England, W1J 5AP | Director | 22 July 2011 | Active |
43, Berkeley Square, Mayfair, London, England, W1J 5AP | Director | 07 September 2017 | Active |
2, Meierhofstrasse, Vaduz, Liechtenstein, FOREIGN | Director | 26 November 2007 | Active |
2, Meierhofstrasse, Vaduz, Liechtenstein, FOREIGN | Director | 16 March 2005 | Active |
Lettstrasse 37, Vaduz Fl-9490, Liechtenstein, | Director | 23 December 1992 | Active |
Limmatquai 3, 8001 Zurich, Switzerland, FOREIGN | Director | - | Active |
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 | : |
|
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 | : |
|
Enzian Ag, Zug | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 49, Industriestrasse, 6302 Zug, Switzerland, |
Nature of control | : |
|
Enzian Ag | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | 49, Industriestrasse, 6302 Zug, Switzerland, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-31 | Officers | Termination director company with name termination date. | Download |
2020-02-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2019-05-09 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-05-09 | Miscellaneous | Legacy. | Download |
2019-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.