Warning: file_put_contents(c/9eb7be5276815ad95453799782e87131.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Food Stars Bh Limited, E14 5LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOOD STARS BH LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:25 Canada Square, Level 37, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary04 December 2019Active
20, Eastbourne Terrace, London, England, W2 6LA

Director20 May 2021Active
20, Eastbourne Terrace, London, England, W2 6LA

Director10 March 2020Active
25, Canada Square, Level 37, London, England, E14 5LQ

Corporate Secretary25 September 2018Active
6, Gales Gardens, London, United Kingdom, E2 0EJ

Director26 October 2015Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director23 August 2018Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director01 April 2019Active
6, Gales Gardens, London, United Kingdom, E2 0EJ

Director26 October 2015Active
C/O Drew Scott, 777 S Figueroa St, 41st Floor, Los Angeles, United States, 90017

Director06 June 2018Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director12 November 2019Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director10 September 2018Active
25, Canada Square, Level 37, London, England, E14 5LQ

Director01 April 2019Active
6, Gales Gardens, London, United Kingdom, E2 0EJ

Director26 October 2015Active
20, Eastbourne Terrace, London, England, W2 6LA

Director01 September 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-29Accounts

Accounts with accounts type small.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-01-12Gazette

Gazette filings brought up to date.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2021-10-06Officers

Change corporate secretary company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-03-20Officers

Appoint person director company.

Download

Copyright © 2024. All rights reserved.