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.
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 | : |
|
Registered Address | : | Centennium House, 100 Lower Thames Street, London, EC3R 6DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centennium House, 100 Lower Thames Street, London, EC3R 6DL | Secretary | 12 January 2024 | Active |
Centennium House, 100 Lower Thames Street, London, EC3R 6DL | Director | 12 January 2024 | Active |
Centennium House, 100 Lower Thames Street, London, EC3R 6DL | Director | 12 January 2024 | Active |
Centennium House, 100 Lower Thames Street, London, EC3R 6DL | Secretary | 16 October 2017 | Active |
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL | Secretary | 12 January 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 12 January 1998 | Active |
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL | Director | 12 January 1998 | Active |
Centennium House, 100 Lower Thames Street, London, EC3R 6DL | Director | 16 October 2017 | Active |
Centennium House, 100 Lower Thames Street, London, England, EC3R 6DL | Director | 12 January 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 12 January 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Officers | Appoint person secretary company with name date. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Change of name | Certificate change of name company. | Download |
2021-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.