Background WavePink WaveYellow Wave

FOSTER GERMANY LIMITED (02113013)

FOSTER GERMANY LIMITED (02113013) is an active UK company. incorporated on 20 March 1987. with registered office in Copthorne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FOSTER GERMANY LIMITED has been registered for 39 years. Current directors include DILWORTH, Richard John, FOSTER LOPEZ DE OCHOA, Eduardo Norman Robert, HARDING, Michael John.

Company Number
02113013
Status
active
Type
ltd
Incorporated
20 March 1987
Age
39 years
Address
Copthorne Business Suite, Copthorne, RH10 3PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DILWORTH, Richard John, FOSTER LOPEZ DE OCHOA, Eduardo Norman Robert, HARDING, Michael John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSTER GERMANY LIMITED

FOSTER GERMANY LIMITED is an active company incorporated on 20 March 1987 with the registered office located in Copthorne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FOSTER GERMANY LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02113013

LTD Company

Age

39 Years

Incorporated 20 March 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

FOSTER FRANCE LIMITED
From: 1 September 1992To: 1 June 1995
FOSTER ITALY LIMITED
From: 12 June 1987To: 1 September 1992
PROJECTSTUN LIMITED
From: 20 March 1987To: 12 June 1987
Contact
Address

Copthorne Business Suite Copthorne Way Copthorne, RH10 3PG,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 12 January 2016To: 5 August 2024
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 4 October 2013To: 12 January 2016
Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England
From: 3 May 2013To: 4 October 2013
Ground Floor Britanic House, 17 Highfield Road London NW11 9LS United Kingdom
From: 5 November 2010To: 3 May 2013
Britanic House 17 Highfield Road London NW11 9LS
From: 22 January 2010To: 5 November 2010
Britanic House 17 Highfield Road London NW11 9LS
From: 14 January 2010To: 22 January 2010
2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL
From: 20 March 1987To: 14 January 2010
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Left
May 17
Director Joined
May 17
Director Joined
Nov 22
Director Left
Jul 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Joined
Feb 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DILWORTH, Richard John

Active
Copthorne Way, CopthorneRH10 3PG
Born April 1971
Director
Appointed 06 Feb 2025

FOSTER LOPEZ DE OCHOA, Eduardo Norman Robert

Active
Copthorne Way, CopthorneRH10 3PG
Born July 2001
Director
Appointed 25 Nov 2022

HARDING, Michael John

Active
Copthorne Way, CopthorneRH10 3PG
Born September 1964
Director
Appointed 12 May 2017

COOKE, Barry John

Resigned
9 Raymond Road, LondonSW19 4AP
Secretary
Appointed N/A
Resigned 16 Aug 2000

FOSTER, Elena Pia Fernandez Lopez De Ochoa De, Lady

Resigned
17 Highfield Road, LondonNW11 9LS
Secretary
Appointed 18 May 2007
Resigned 07 Dec 2010

LEDER, Gian

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Secretary
Appointed 07 Dec 2010
Resigned 04 Feb 2015

PHILLIPS, Graham Daniel

Resigned
Skywood, DenhamUB9 5DQ
Secretary
Appointed 16 Aug 2000
Resigned 18 May 2007

COOKE, Barry John

Resigned
9 Raymond Road, LondonSW19 4AP
Born March 1950
Director
Appointed 01 May 1995
Resigned 16 Aug 2000

FOSTER OF THAMES BANK OM, Lord

Resigned
Riverside One Flat 71, LondonSW11 4AN
Born June 1935
Director
Appointed N/A
Resigned 07 Dec 2010

GANZONI, Riet

Resigned
Maistra 5, St Moritz07500
Born July 1967
Director
Appointed 04 Feb 2015
Resigned 31 May 2023

LEDER, Gian

Resigned
Pavilion Drive, NorthamptonNN4 7YE
Born August 1962
Director
Appointed 07 Dec 2010
Resigned 04 Feb 2015

PHILLIPS, Graham Daniel

Resigned
Skywood, DenhamUB9 5DQ
Born June 1947
Director
Appointed 01 May 1995
Resigned 18 May 2007

SPASH, Mark David

Resigned
6 New Street Square, LondonEC4A 3DJ
Born October 1958
Director
Appointed 24 Sept 2015
Resigned 11 May 2017

Persons with significant control

1

Lady Maria Elena Pia Fernandez Lopez De Ochoa

Active
Copthorne Way, CopthorneRH10 3PG
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Memorandum Articles
27 January 2024
MAMA
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Resolution
18 December 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
28 September 2015
AAMDAAMD
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 January 2011
AAAnnual Accounts
Termination Director Company
7 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
22 April 2009
AAMDAAMD
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
15 April 2008
288cChange of Particulars
Legacy
15 April 2008
288cChange of Particulars
Legacy
5 March 2008
353a353a
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
20 February 2006
363aAnnual Return
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2005
AAAnnual Accounts
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2004
AAAnnual Accounts
Legacy
15 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
15 February 2002
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2002
AAAnnual Accounts
Legacy
12 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2001
AAAnnual Accounts
Legacy
31 October 2000
353a353a
Legacy
31 October 2000
353353
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363aAnnual Return
Resolution
6 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 1999
AAAnnual Accounts
Legacy
7 July 1999
353353
Legacy
29 March 1999
363aAnnual Return
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
26 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1996
AAAnnual Accounts
Certificate Change Of Name Company
31 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
1 February 1993
363x363x
Certificate Change Of Name Company
28 August 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Legacy
20 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
11 August 1989
288288
Legacy
29 June 1989
288288
Legacy
29 June 1989
363363
Memorandum Articles
13 October 1987
MEM/ARTSMEM/ARTS
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Legacy
12 October 1987
287Change of Registered Office
Legacy
12 October 1987
224224
Resolution
8 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
20 March 1987
CERTINCCertificate of Incorporation
Miscellaneous
20 March 1987
MISCMISC