UKBizDB.co.uk

FOSTER GERMANY LIMITED

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

This company is commonly known as Foster Germany Limited. The company was founded 37 years ago and was given the registration number 02113013. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOSTER GERMANY LIMITED
Company Number:02113013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copthorne Business Suite, Copthorne Way, Copthorne, England, RH10 3PG

Director25 November 2022Active
Copthorne Business Suite, Copthorne Way, Copthorne, United Kingdom, RH10 3PG

Director12 May 2017Active
9 Raymond Road, London, SW19 4AP

Secretary-Active
Britanic House, 17 Highfield Road, London, United Kingdom, NW11 9LS

Secretary18 May 2007Active
300, Pavilion Drive, Northampton, England, NN4 7YE

Secretary07 December 2010Active
Skywood, Halings Lane, Denham, UB9 5DQ

Secretary16 August 2000Active
9 Raymond Road, London, SW19 4AP

Director01 May 1995Active
Riverside One Flat 71, 22 Hester Road, London, SW11 4AN

Director-Active
Via, Maistra 5, St Moritz, Switzerland, 07500

Director04 February 2015Active
300, Pavilion Drive, Northampton, England, NN4 7YE

Director07 December 2010Active
Skywood, Halings Lane, Denham, UB9 5DQ

Director01 May 1995Active
Blake Morgan Llp, 6 New Street Square, London, United Kingdom, EC4A 3DJ

Director24 September 2015Active

People with Significant Control

Lady Maria Elena Pia Fernandez Lopez De Ochoa
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:Spanish
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
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 (6 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
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-27Incorporation

Memorandum articles.

Download
2023-12-18Capital

Capital allotment shares.

Download
2023-12-18Resolution

Resolution.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2017-05-15Officers

Appoint person director company with name date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.