UKBizDB.co.uk

FREYHERR INTERNATIONAL GROUP PLC

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

This company is commonly known as Freyherr International Group Plc. The company was founded 6 years ago and was given the registration number 11160911. The firm's registered office is in LONDON. You can find them at No. 1, London Bridge, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FREYHERR INTERNATIONAL GROUP PLC
Company Number:11160911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2018
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:No. 1, London Bridge, London, England, SE1 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 17 Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Secretary22 January 2018Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL

Secretary05 October 2022Active
No. 1, London Bridge, London, England, SE1 9BG

Director10 April 2019Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL

Director10 April 2019Active
No. 1, London Bridge, London, England, SE1 9BG

Director30 January 2019Active
No. 1, London Bridge, London, England, SE1 9BG

Director30 January 2019Active
Level 17 Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS

Director22 January 2018Active
1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL

Director20 February 2019Active
No. 1, London Bridge, London, England, SE1 9BG

Director06 July 2020Active

People with Significant Control

Profiling D.O.O.
Notified on:20 February 2019
Status:Active
Country of residence:Slovenia
Address:., Jamova Cesta 54, Ljubljana 1000, Slovenia,
Nature of control:
  • Ownership of shares 25 to 50 percent
Luka Freyer
Notified on:20 February 2019
Status:Active
Date of birth:April 1977
Nationality:Slovenian
Address:1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Keith Papworth
Notified on:22 January 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Level 17 Dashwood House, 69 Old Broad Street, London, United Kingdom, EC2M 1QS
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
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-06-29Accounts

Change account reference date company current shortened.

Download
2023-03-31Accounts

Change account reference date company previous shortened.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Address

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

Download
2023-01-10Officers

Appoint person secretary company with name date.

Download
2023-01-10Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Restoration

Administrative restoration company.

Download
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-06-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.