This company is commonly known as Fon Wireless Limited. The company was founded 18 years ago and was given the registration number 05661131. The firm's registered office is in LONDON. You can find them at 25 Farringdon Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | FON WIRELESS LIMITED |
---|---|---|
Company Number | : | 05661131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Farringdon Street, London, EC4A 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, 115 George Street, Edinburgh, EH2 4JN | Corporate Secretary | 12 August 2013 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 29 February 2024 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 29 February 2024 | Active |
Domingo Fontan 6, Madrid, Spain, FOREIGN | Secretary | 05 January 2006 | Active |
8, Clifford Street, London, England, W1S 2LQ | Corporate Secretary | 20 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 December 2005 | Active |
Egmont House, 8 Clifford Street, London, WS1 2LQ | Director | 07 January 2010 | Active |
60, S. 6 St., Ste. 2410, Minneapolis, United States Of Amercia, | Director | 05 December 2014 | Active |
566, Chiswick High Road, Chiswick Park, London, United Kingdom, W4 5YE | Director | 10 December 2015 | Active |
156, Gotenstrasse, Bonn 53175, Germany, | Director | 05 December 2014 | Active |
Calle Sagasta 18, Madrid, Spain, 28004 | Director | 01 November 2018 | Active |
Domingo Fontan 6, Madrid, Spain, FOREIGN | Director | 05 January 2006 | Active |
566, Chiswick High Road, Chiswick Park, London, United Kingdom, W4 5YE | Director | 12 December 2013 | Active |
50, New Bond Street, London, United Kingdom, W1S 1BJ | Director | 20 June 2018 | Active |
156, Gotenstrasse, Bonn, Germany, | Director | 12 December 2013 | Active |
Third Floor, 20 Old Bailey, London, United Kingdom, EC4M 7AN | Director | 19 June 2009 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 08 February 2006 | Active |
33, St James's Square, London, SW1Y 4JS | Director | 27 June 2008 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 05 January 2006 | Active |
8 Clifford Street, London, W1S 2LQ | Director | 08 March 2006 | Active |
25, Farringdon Street, London, EC4A 4AB | Director | 08 February 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 December 2005 | Active |
Agile Content, S.A. | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Plaza Euskadi, 15, Bilbao, Spain, 48009 |
Nature of control | : |
|
Dotrise Ltd | ||
Notified on | : | 27 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 25, Farringdon Street, London, England, EC4A 4AB |
Nature of control | : |
|
Martin Varsavsky Waisman-Diamond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25, Farringdon Street, London, United Kingdom, EC4A 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Accounts | Accounts with accounts type small. | Download |
2024-01-02 | Address | Change registered office address company with date old address new address. | Download |
2023-12-16 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-16 | Accounts | Accounts with accounts type small. | Download |
2021-12-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Incorporation | Memorandum articles. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Capital | Capital name of class of shares. | Download |
2021-02-01 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type group. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.