FINEFRANCE HOLDINGS LIMITED

3rd Floor, 7 Howick Place, London, SW1P 1BB, United Kingdom
StatusACTIVE
Company No.09814832
CategoryPrivate Limited Company
Incorporated08 Oct 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

FINEFRANCE HOLDINGS LIMITED is an active private limited company with number 09814832. It was incorporated 8 years, 8 months, 8 days ago, on 08 October 2015. The company address is 3rd Floor, 7 Howick Place, London, SW1P 1BB, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Geoffrey Sumner

Appointment date: 2024-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom

New address: 3rd Floor, 7 Howick Place London SW1P 1BB

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vestey Holdings Limited

Cessation date: 2018-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2019

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-30

Psc name: Fine Foods Group Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Moubray William Vestey

Change date: 2019-10-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaud Chemin

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaud Chemin

Termination date: 2018-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vianney Daniel Laurent Lonjon

Termination date: 2017-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 27 Jun 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 24 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/10/2016

Documents

View document PDF

Legacy

Date: 26 Oct 2016

Action Date: 07 Oct 2016

Category: Return

Type: CS01

Description: 07/10/16 Statement of Capital gbp 62000

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vestey ff LIMITED\certificate issued on 26/11/15

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Vianney Daniel Laurent Lonjon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-23

Officer name: Arnaud Chemin

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 23 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-23

Capital : 62,000.00 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Nov 2015

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 08 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITAL SQUARE INVESTMENTS LIMITED

UNIT 8 QUEBEC WHARF,LONDON,E14 7AF

Number:10274327
Status:ACTIVE
Category:Private Limited Company

JARMAN ACCOUNTANCY SERVICES LIMITED

47 MOUNTGRACE ROAD,LUTON,LU2 8EW

Number:04109227
Status:ACTIVE
Category:Private Limited Company

PEGASUS CAR PARTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11840360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAN B PROJECT MANAGEMENT LIMITED

THE STABLES MANOR FARM,TETBURY,GL8 8XW

Number:07494405
Status:ACTIVE
Category:Private Limited Company

RUBY GRANITE LTD

QUINTON HAZELL ESTATE,COLWYN BAY,LL28 5BS

Number:06942821
Status:ACTIVE
Category:Private Limited Company

SAXON-WALKER LIMITED

31 KARINA CLOSE,CHIGWELL,IG7 4EN

Number:10298364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source