This company is commonly known as Food Stars Bh Limited. The company was founded 8 years ago and was given the registration number 09840743. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | FOOD STARS BH LIMITED |
---|---|---|
Company Number | : | 09840743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Canada Square, Level 37, London, England, E14 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 04 December 2019 | Active |
20, Eastbourne Terrace, London, England, W2 6LA | Director | 20 May 2021 | Active |
20, Eastbourne Terrace, London, England, W2 6LA | Director | 10 March 2020 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Corporate Secretary | 25 September 2018 | Active |
6, Gales Gardens, London, United Kingdom, E2 0EJ | Director | 26 October 2015 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 23 August 2018 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 01 April 2019 | Active |
6, Gales Gardens, London, United Kingdom, E2 0EJ | Director | 26 October 2015 | Active |
C/O Drew Scott, 777 S Figueroa St, 41st Floor, Los Angeles, United States, 90017 | Director | 06 June 2018 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 12 November 2019 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 10 September 2018 | Active |
25, Canada Square, Level 37, London, England, E14 5LQ | Director | 01 April 2019 | Active |
6, Gales Gardens, London, United Kingdom, E2 0EJ | Director | 26 October 2015 | Active |
20, Eastbourne Terrace, London, England, W2 6LA | Director | 01 September 2020 | Active |
Foodstars Holdings Limited | ||
Notified on | : | 03 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Mr Travis Cordell Kalanick | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 350, South Beverly Drive, Beverly Hills, United States, |
Nature of control | : |
|
Mr David Mark Kyte | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103, Wigmore Street, London, United Kingdom, W1U 1QS |
Nature of control | : |
|
Mr William James Beresford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Gales Gardens, London, United Kingdom, E2 0EJ |
Nature of control | : |
|
Mr Roy Shaby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 6, Gales Gardens, London, United Kingdom, E2 0EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type small. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type small. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Gazette | Gazette filings brought up to date. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2021-10-06 | Officers | Change corporate secretary company with change date. | Download |
2021-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-10-02 | Accounts | Accounts with accounts type small. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-03-20 | Officers | Appoint person director company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.