UKBizDB.co.uk

FROLEX INVESTMENTS LTD

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

This company is commonly known as Frolex Investments Ltd. The company was founded 20 years ago and was given the registration number 04885738. The firm's registered office is in BARNET. You can find them at First Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FROLEX INVESTMENTS LTD
Company Number:04885738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Hertfordshire, EN4 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Timiou Stavrou, 4878 Pelendri, Cyprus, FOREIGN

Director03 September 2003Active
16, Solomou Solomou, 4004, Mesa Yeitonia,, Limassol, Cyprus,

Secretary02 May 2014Active
14 Georgiou Katsari, Asgata, Cyprus, 4502

Secretary25 September 2006Active
113 Griva Digeni, Nicosia, Cyprus, FOREIGN

Secretary03 September 2003Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Secretary03 September 2003Active
71, Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British,

Corporate Secretary14 March 2018Active
Prospect House, 2 Athenaeum Road, London, N20 9YU

Corporate Director03 September 2003Active

People with Significant Control

Mr Andreas Sofocleous
Notified on:07 April 2016
Status:Active
Date of birth:May 1967
Nationality:Cypriot
Country of residence:Cyprus
Address:4, Gianni Papadopoulou, Limassol, Cyprus,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Friese Wolfgang Rudiker
Notified on:07 April 2016
Status:Active
Date of birth:March 1952
Nationality:German
Country of residence:Germany
Address:13 B, Treptow-Kopenick, Berlin, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Termination secretary company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Gazette

Gazette filings brought up to date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Gazette

Gazette notice compulsory.

Download
2018-09-01Gazette

Gazette filings brought up to date.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Officers

Termination secretary company with name termination date.

Download
2018-05-08Officers

Appoint corporate secretary company with name date.

Download
2017-09-12Gazette

Gazette filings brought up to date.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.