UKBizDB.co.uk

FOSTER DENOVO LIMITED

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

This company is commonly known as Foster Denovo Limited. The company was founded 17 years ago and was given the registration number 05970987. The firm's registered office is in ADDLESTONE. You can find them at Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FOSTER DENOVO LIMITED
Company Number:05970987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ruxley House, 2 Hamm Moor Lane, Addlestone, Surrey, KT15 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director26 January 2007Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director03 October 2017Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director01 July 2020Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director01 March 2023Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director30 January 2014Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Secretary26 January 2007Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Secretary01 September 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 October 2006Active
43 Battenhall Road, Worcester, WR5 2BQ

Director27 June 2007Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director26 January 2007Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director03 October 2007Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director01 January 2010Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director06 September 2018Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director27 June 2007Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director01 March 2023Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director16 December 2009Active
Ruxley House, 2 Hamm Moor Lane, Addlestone, KT15 2SA

Director07 May 2009Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 October 2006Active

People with Significant Control

Foster Denovo Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20, St. Dunstan's Hill, London, England, EC3R 8HL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-29Capital

Capital allotment shares.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Address

Change sail address company with old address new address.

Download
2022-08-01Persons with significant control

Change to a person with significant control.

Download
2022-05-24Capital

Second filing capital allotment shares.

Download
2022-03-31Capital

Capital allotment shares.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type full.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-07-09Capital

Capital allotment shares.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2019-12-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.