UKBizDB.co.uk

FORNAX INTERNATIONAL LIMITED

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

This company is commonly known as Fornax International Limited. The company was founded 5 years ago and was given the registration number 11565920. The firm's registered office is in LONDON. You can find them at 31 Rapley House, Turin Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FORNAX INTERNATIONAL LIMITED
Company Number:11565920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2018
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31 Rapley House, Turin Street, London, England, E2 6NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Uphall Road, Unit 12a, Ilford, England, IG1 2JF

Director27 May 2022Active
6, Trumpington Road, London, England, E7 9EJ

Director01 February 2020Active
31 Rapley House, Turin Street, London, England, E2 6NH

Director01 February 2020Active
30, Uphall Road, Unit 12a, Ilford, England, IG1 2JF

Director22 March 2021Active
Ground And First Floor, 26 Vernon Street, London, United Kingdom, W14 0RJ

Director12 September 2018Active

People with Significant Control

Mr Nitin Manjani
Notified on:30 May 2022
Status:Active
Date of birth:January 1975
Nationality:Polish
Country of residence:England
Address:30, Uphall Road, Ilford, England, IG1 2JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ferenc Nagy
Notified on:22 March 2021
Status:Active
Date of birth:November 1975
Nationality:Hungarian
Country of residence:England
Address:30, Uphall Road, Ilford, England, IG1 2JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdulaziz Aden
Notified on:01 September 2020
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:6, Trumpington Road, London, England, E7 9EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Johnathan Michael Alexandra
Notified on:01 February 2020
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:31 Rapley House, Turin Street, London, England, E2 6NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amrani Vittorio
Notified on:12 September 2018
Status:Active
Date of birth:April 1983
Nationality:Italian
Country of residence:United Kingdom
Address:Ground And First Floor, 26 Vernon Street, London, United Kingdom, W14 0RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Gazette

Gazette filings brought up to date.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-01-25Address

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

Download
2021-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Address

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

Download
2020-11-01Accounts

Accounts with accounts type micro entity.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-13Officers

Termination director company with name termination date.

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download
2020-09-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-13Officers

Appoint person director company with name date.

Download
2020-09-13Address

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

Download
2020-09-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.