This company is commonly known as Fitflop Limited. The company was founded 16 years ago and was given the registration number 06436347. The firm's registered office is in LONDON. You can find them at Eighth Floor, 6 New Street Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FITFLOP LIMITED |
---|---|---|
Company Number | : | 06436347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eighth Floor, 6 New Street Square, London, EC4A 3AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 18 April 2020 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Secretary | 26 November 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 26 November 2007 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 29 July 2016 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 26 November 2007 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 01 January 2009 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 10 January 2011 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 01 January 2011 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 26 November 2007 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 01 January 2014 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 15 September 2011 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 26 November 2007 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 29 July 2016 | Active |
Eighth Floor, 6 New Street Square, London, EC4A 3AQ | Director | 29 July 2016 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 26 November 2007 | Active |
Philippa Stokes | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Irish |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Regatta Office Park, PO BOX 897, Windward, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Mr William Edward John Walmsley | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Regatta Office Park, PO BOX 897, Windward 1, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Richard Edward Douglas | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Regatta Office Park, PO BOX 897, Windward 1, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Amanda Bako | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Regatta Pffice Park, PO BOX 897, Windward 1, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Mr Alan Milgate | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Regatta Office Park, PO BOX 897, Windward 1, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Tamara Diane Corbin | ||
Notified on | : | 31 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | Cayman Islands |
Address | : | The R&H Trust Co. Ltd., Regatta Office Park, PO BOX 897, Windward 1, Cayman Islands, KY1-1103 |
Nature of control | : |
|
Mr Rolf Schlegel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Firecrest Trust Corporation Ltd, Kirchgasse 24, 8001zurich, Switzerland, |
Nature of control | : |
|
Mr Matthias Seiler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Firecrest Trust Corporation Ltd, Kirchgasse 24, 8001zurich, Switzerland, |
Nature of control | : |
|
Mr David Willis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | New Zealander |
Country of residence | : | Switzerland |
Address | : | Firecrest Trust Corporation Ltd, Kirchgasse 24, 8001zurich, Switzerland, |
Nature of control | : |
|
Mr Michael Reynolds | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | New Zealander |
Country of residence | : | Switzerland |
Address | : | Firecrest Trust Corporation Ltd, Kirchgasse 24, 8001zurich, Switzerland, |
Nature of control | : |
|
Mr Eric To | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | New Zealander |
Country of residence | : | Switzerland |
Address | : | Firecrest Trust Corporation Ltd, Kirchgasse 24, 8001zurich, Switzerland, |
Nature of control | : |
|
Anne Mansbridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Eighth Floor, London, EC4A 3AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-10 | Incorporation | Memorandum articles. | Download |
2023-02-10 | Resolution | Resolution. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-25 | Accounts | Change account reference date company current extended. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.