UKBizDB.co.uk

FREESIA INTERNATIONAL LIMITED

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

This company is commonly known as Freesia International Limited. The company was founded 5 years ago and was given the registration number 12009642. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FREESIA INTERNATIONAL LIMITED
Company Number:12009642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director01 January 2023Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director01 December 2020Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director01 December 2020Active
4th Floor, 399-401 Strand, London, England, WC2R 0LT

Director01 January 2023Active
20, Upper Grosvenor Street, London, United Kingdom, W1K 7PB

Director21 May 2019Active

People with Significant Control

Mr Richard Michael Baldock
Notified on:28 June 2023
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT
Nature of control:
  • Significant influence or control as trust
Mrs Veronica Elisabeth Shamoon
Notified on:30 December 2022
Status:Active
Date of birth:July 1945
Nationality:Swedish
Country of residence:England
Address:4th Floor, 399-401 Strand, London, England, WC2R 0LT
Nature of control:
  • Significant influence or control as trust
Ms Jennica Sarina Shamoon Arazi
Notified on:01 December 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:4th Floor, 399-401 Strand, London, England, WC2R 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Shamoon
Notified on:01 December 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:4th Floor, 399-401 Strand, London, England, WC2R 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Richard Murad Sopher
Notified on:21 May 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:20, Upper Grosvenor Street, London, United Kingdom, W1K 7PB
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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Change person director company with change date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Address

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

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-05-03Address

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

Download
2022-05-03Address

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

Download
2022-02-28Accounts

Accounts with accounts type dormant.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.