UKBizDB.co.uk

FITFLOP LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Eighth Floor, 6 New Street Square, London, EC4A 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director18 April 2020Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Secretary26 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary26 November 2007Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director29 July 2016Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director26 November 2007Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director01 January 2009Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director10 January 2011Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director01 January 2011Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director26 November 2007Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director01 January 2014Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director15 September 2011Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director26 November 2007Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director29 July 2016Active
Eighth Floor, 6 New Street Square, London, EC4A 3AQ

Director29 July 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director26 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-10Incorporation

Memorandum articles.

Download
2023-02-10Resolution

Resolution.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.