UKBizDB.co.uk

FOYLESIDE ACQUISITIONS LIMITED

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

This company is commonly known as Foyleside Acquisitions Limited. The company was founded 9 years ago and was given the registration number NI625875. The firm's registered office is in BELFAST. You can find them at Victoria House, Gloucester Street, Belfast, Co. Antrim. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FOYLESIDE ACQUISITIONS LIMITED
Company Number:NI625875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2014
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Victoria House, Gloucester Street, Belfast, Co. Antrim, BT1 4LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Formation Works, 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Northern Ireland, BT60 1NF

Director21 September 2023Active
Formation Works, 2 Edenaveys Industrial Estate, Edenaveys Road, Armagh, Northern Ireland, BT60 1NF

Director21 September 2023Active
Unit 2, M12 Business Park, Charlestown New Road, Portadown, Northern Ireland, BT63 5WG

Director21 September 2023Active
26, Barleyfields, Culmore, Derry, Northern Ireland, BT48 8TN

Director21 September 2023Active
Victoria House, Gloucester Street, Belfast, Northern Ireland, BT1 4LS

Corporate Secretary29 July 2014Active
105, Wigmore Street, Fifth Floor, London, United Kingdom, W1U 1QY

Director04 May 2016Active
5, Fitzwilliam Square East, Dublin 2, Ireland,

Director29 July 2014Active
7, Village Circle, Suite 335, Westlake, Usa,

Director29 July 2014Active
1301, Solana Boulevard, Building 2, Suite 2335, Westlake, Usa, 76262

Director27 March 2018Active

People with Significant Control

Msc Am 1 Ltd
Notified on:21 September 2023
Status:Active
Country of residence:United Kingdom
Address:Formation Works, 2 Edenaveys Industrial Estate, Armagh, United Kingdom, BT60 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Duke Thomson
Notified on:05 November 2018
Status:Active
Date of birth:August 1961
Nationality:American
Country of residence:United States
Address:1301, Solana Boulevard, Westlake, United States, 76262
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Mark Stephen Fenchelle
Notified on:20 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Victoria House, Gloucester Street, Belfast, BT1 4LS
Nature of control:
  • Significant influence or control
Ellis Short Iv
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:Irish
Country of residence:United States
Address:1301, Solana Boulevard, Westlake, United States, 76262
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Address

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

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Accounts

Accounts with accounts type small.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2023-06-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.