UKBizDB.co.uk

FRW HOLDINGS LIMITED

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

This company is commonly known as Frw Holdings Limited. The company was founded 26 years ago and was given the registration number 03491193. The firm's registered office is in LONDON. You can find them at Centennium House, 100 Lower Thames Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FRW HOLDINGS LIMITED
Company Number:03491193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Centennium House, 100 Lower Thames Street, London, EC3R 6DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centennium House, 100 Lower Thames Street, London, EC3R 6DL

Secretary12 January 2024Active
Centennium House, 100 Lower Thames Street, London, EC3R 6DL

Director12 January 2024Active
Centennium House, 100 Lower Thames Street, London, EC3R 6DL

Director12 January 2024Active
Centennium House, 100 Lower Thames Street, London, EC3R 6DL

Secretary16 October 2017Active
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL

Secretary12 January 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 January 1998Active
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL

Director12 January 1998Active
Centennium House, 100 Lower Thames Street, London, EC3R 6DL

Director16 October 2017Active
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL

Director12 January 1998Active
120 East Road, London, N1 6AA

Nominee Director12 January 1998Active

People with Significant Control

Mr Patrick O'Connor
Notified on:12 January 2024
Status:Active
Date of birth:February 1977
Nationality:Irish
Address:Centennium House, 100 Lower Thames Street, London, EC3R 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sara Cairns
Notified on:12 January 2024
Status:Active
Date of birth:October 1980
Nationality:British
Address:Centennium House, 100 Lower Thames Street, London, EC3R 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Peter Bottomley
Notified on:16 October 2017
Status:Active
Date of birth:August 1965
Nationality:British
Address:Centennium House, 100 Lower Thames Street, London, EC3R 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Carlo Bedini
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Centennium House, 100 Lower Thames Street, London, EC3R 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Baudouin Roger Marie Cuchet
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Centennium House, 100 Lower Thames Street, London, EC3R 6DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Appoint person secretary company with name date.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Persons with significant control

Cessation of a person with significant control.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type dormant.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Change of name

Certificate change of name company.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2018-01-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.