FOSECO HOLDING B.V.

301 Rivium Boulevard, Capelle Aan Den Ijssel, Rotterdam 2909lk, Netherlands
StatusACTIVE
Company No.FC025150
Category
Incorporated13 Feb 2004
Age20 years, 3 months, 8 days
JurisdictionUnited Kingdom

SUMMARY

FOSECO HOLDING B.V. is an active with number FC025150. It was incorporated 20 years, 3 months, 8 days ago, on 13 February 2004. The company address is 301 Rivium Boulevard, Capelle Aan Den Ijssel, Rotterdam 2909lk, Netherlands.



Company Fillings

Accounts with accounts type full

Date: 05 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 Jan 2021

Category: Other

Type: OSCH02

Change address: Branch Registration, Refer to Parent Registry, Netherlands

Change date: 2021-01-01

Documents

View document PDF

Change company details overseas company

Date: 26 Jan 2021

Category: Other

Type: OSCH02

Change address: Ic Change 01/01/21

Documents

View document PDF

Change company details overseas company

Date: 26 Jan 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 01/01/21

Documents

View document PDF

Change company details overseas company

Date: 26 Jan 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 01/01/2021

Documents

View document PDF

Change company details overseas company

Date: 26 Jan 2021

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-15

Officer name: Mr Geoffroy Godin

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2020

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-11-15

Officer name: Mr Elliott Owen Gingell

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-10-31

Officer name: Ian James Lawson

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 25 Jun 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-05-21

Officer name: Simon Christopher Upcott

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-04-05

Officer name: Mr Ian James Lawson

Documents

View document PDF

Change person director overseas company with change date

Date: 02 Feb 2017

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Kim Fong Siow

Change date: 2015-07-07

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jan 2017

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-03-31

Officer name: Kim Fong Siow

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 Jan 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-12-20

Officer name: Simon Upcott

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-12-21

Officer name: Kim Fong Siow

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Nov 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Mark Sykes

Termination date: 2015-05-21

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Nov 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Henry James Knowles

Appointment date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-03-31

Officer name: Bryan Richard Elliston

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Martin Hilary Malthouse

Termination date: 2014-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 19 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Kim Fong Siow

Appointment date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Olivier Dallemagne

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director gary millar

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: BR5

Description: BR007539 address change 31/07/08, coleshill road, fazeley, tamworth, staffordshire

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: BR4

Description: Director appointed richard martin hilary malthouse

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director sharon roberts

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: BR4

Description: Director appointed bryan elliston

Documents

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

Legacy

Date: 20 May 2008

Category: Officers

Type: BR6

Description: BR007539 person authorised to represent and accept appointed 04/04/2008 richard mark sykes -- address :loxley house york street, east markham, newark, nottinghamshire, NG22 0QW

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: BR6

Description: BR007539 person authorised to represent and accept terminated 04/04/2008 paul david dean

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed dr gary millar

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed richard mark sykes

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Director appointed olivier dallemagne

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director paul dean

Documents

View document PDF

Miscellaneous

Date: 23 Apr 2008

Category: Miscellaneous

Type: MISC

Description: Aa full 31/12/2007

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 14/02/06 dean paul david

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 14/02/06 dean paul david

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007539 par appointed dean paul david 11 botany highworth swindon wiltshire SN6 7BT

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Incorporation

Type: BR1-PAR

Description: BR007539 par appointed roberts sharon mary 6 hillwood road four oaks sutton coldfield west midlands B75 5QL

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Incorporation

Type: BR1-BCH

Description: BR007539 registered

Documents

View document PDF

Legacy

Date: 01 Apr 2004

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

45 DULWICH ROAD COMPANY LIMITED

45 DULWICH ROAD,,SE24 0NJ

Number:02283655
Status:ACTIVE
Category:Private Limited Company

CLARIDEN PARTNERS LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:10952173
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DELTA SALIENCE LTD

11 HIGH STREET,NOTTINGHAM,NG11 6DT

Number:08140982
Status:ACTIVE
Category:Private Limited Company

DERWENT HOUSE FREEHOLD LIMITED

THE OAKS 3 VILLAGE ROAD,WIRRAL,CH48 3JN

Number:08295060
Status:ACTIVE
Category:Private Limited Company

G. A. VENTILATION LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC595413
Status:ACTIVE
Category:Private Limited Company

NUB KIT LTD

APARTMENT 3, JAMES HOUSE 18 HIGH STREET,LONDON,W5 5DB

Number:09260664
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