Background WavePink WaveYellow Wave

FIA FOUNDATION (04219306)

FIA FOUNDATION (04219306) is an active UK company. incorporated on 18 May 2001. with registered office in 60 Trafalgar Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FIA FOUNDATION has been registered for 24 years. Current directors include ABOU-ZEID, Amani, H E Dr, AL MANNAI, Abdulrahman, BEN SULAYEM, Mohammed and 8 others.

Company Number
04219306
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 May 2001
Age
24 years
Address
60 Trafalgar Square, WC2N 5DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ABOU-ZEID, Amani, H E Dr, AL MANNAI, Abdulrahman, BEN SULAYEM, Mohammed, KODER, Primož, MOHAMED, Amina Chawahir, OBANDO, Gorki, OLIVER VENERE, Andrea Paola, PERRY, Elizabeth, SANZ DE BARROS, Carmelo, TAY, Bernard Ah Kong, ŠŤOVÍČEK, Jan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIA FOUNDATION

FIA FOUNDATION is an active company incorporated on 18 May 2001 with the registered office located in 60 Trafalgar Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FIA FOUNDATION was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04219306

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FIA FOUNDATION FOR THE AUTOMOBILE AND SOCIETY
From: 18 May 2001To: 17 March 2017
Contact
Address

60 Trafalgar Square London , WC2N 5DS,

Timeline

108 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
May 01
Director Left
Feb 10
Director Joined
Feb 11
Director Left
May 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Apr 18
Director Left
Dec 18
Director Joined
Feb 19
Loan Cleared
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
76
Officers
29
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ABOU-ZEID, Amani, H E Dr

Active
60 Trafalgar SquareWC2N 5DS
Born April 1960
Director
Appointed 16 Dec 2021

AL MANNAI, Abdulrahman

Active
60 Trafalgar SquareWC2N 5DS
Born January 1973
Director
Appointed 16 Nov 2021

BEN SULAYEM, Mohammed

Active
60 Trafalgar SquareWC2N 5DS
Born April 1961
Director
Appointed 16 Dec 2021

KODER, Primož

Active
60 Trafalgar SquareWC2N 5DS
Born August 1984
Director
Appointed 11 Dec 2025

MOHAMED, Amina Chawahir

Active
60 Trafalgar SquareWC2N 5DS
Born October 1961
Director
Appointed 11 Dec 2025

OBANDO, Gorki

Active
60 Trafalgar SquareWC2N 5DS
Born May 1954
Director
Appointed 30 Mar 2022

OLIVER VENERE, Andrea Paola

Active
60 Trafalgar SquareWC2N 5DS
Born November 1967
Director
Appointed 07 Dec 2023

PERRY, Elizabeth

Active
60 Trafalgar SquareWC2N 5DS
Born October 1959
Director
Appointed 07 Dec 2023

SANZ DE BARROS, Carmelo

Active
60 Trafalgar SquareWC2N 5DS
Born July 1960
Director
Appointed 30 Mar 2022

TAY, Bernard Ah Kong

Active
60 Trafalgar SquareWC2N 5DS
Born August 1949
Director
Appointed 22 Jun 2022

ŠŤOVÍČEK, Jan

Active
60 Trafalgar SquareWC2N 5DS
Born August 1972
Director
Appointed 12 Dec 2024

GIBBONS, Jane Louise

Resigned
60 Trafalgar SquareWC2N 5DS
Secretary
Appointed 08 Oct 2020
Resigned 20 Nov 2020

GIBBONS NEE PEARCE, Jane Louise

Resigned
60 Trafalgar SquareWC2N 5DS
Secretary
Appointed 08 Oct 2020
Resigned 06 Feb 2026

JARRETT, Earl Wesley

Resigned
60 Trafalgar SquareWC2N 5DS
Secretary
Appointed 13 Mar 2012
Resigned 08 Oct 2020

LAWRENCE DAWSON, John Anthony

Resigned
60 Trafalgar SquareWC2N 5DS
Secretary
Appointed 18 May 2001
Resigned 13 Mar 2012

ABED, Jose

Resigned
60 Trafalgar SquareWC2N 5DS
Born February 1945
Director
Appointed 03 Dec 2015
Resigned 02 Jun 2022

ABOU-ZEID, Amani, H E Dr

Resigned
60 Trafalgar SquareWC2N 5DS
Born April 1960
Director
Appointed 17 Dec 2021
Resigned 17 Dec 2021

ALESSI, Rosario

Resigned
Via Lucrezio Caro 63, 00193 Roma
Born June 1932
Director
Appointed 18 May 2001
Resigned 06 Nov 2008

AMONI, Marilena

Resigned
60 Trafalgar SquareWC2N 5DS
Born May 1954
Director
Appointed 06 Dec 2012
Resigned 17 Dec 2021

ANGLE, Martin David

Resigned
60 Trafalgar SquareWC2N 5DS
Born April 1950
Director
Appointed 05 Nov 2010
Resigned 05 Dec 2019

BOKOVA, Irina

Resigned
60 Trafalgar SquareWC2N 5DS
Born July 1952
Director
Appointed 17 Dec 2020
Resigned 15 Mar 2022

BRAGGIOTTI, Gerardo

Resigned
60 Trafalgar SquareWC2N 5DS
Born March 1952
Director
Appointed 05 Dec 2019
Resigned 11 Dec 2025

CHAPAGAIN, Jagannath

Resigned
60 Trafalgar SquareWC2N 5DS
Born September 1967
Director
Appointed 17 Dec 2020
Resigned 07 Dec 2023

CRAW, Nicholas Wesson

Resigned
60 Trafalgar SquareWC2N 5DS
Born November 1936
Director
Appointed 08 Dec 2011
Resigned 17 Dec 2020

DARBELNET, Robert L

Resigned
60 Trafalgar SquareWC2N 5DS
Born December 1951
Director
Appointed 16 Oct 2003
Resigned 08 Dec 2011

DESPOTOPOULOU, Joanna

Resigned
60 Trafalgar SquareWC2N 5DS
Born November 1948
Director
Appointed 27 Oct 2005
Resigned 06 Dec 2012

FLIMM, Otto

Resigned
Postfach 12 40, Bruhl
Born May 1929
Director
Appointed 27 Jun 2002
Resigned 25 Oct 2007

GERONDEAU, Christian

Resigned
60 Trafalgar SquareWC2N 5DS
Born March 1938
Director
Appointed 05 Oct 2001
Resigned 01 Dec 2016

GIBBONS, Brian

Resigned
60 Trafalgar SquareWC2N 5DS
Born December 1950
Director
Appointed 08 Dec 2011
Resigned 17 Dec 2020

GOW, Alan James

Resigned
60 Trafalgar SquareWC2N 5DS
Born June 1955
Director
Appointed 06 Dec 2012
Resigned 17 Dec 2021

HEPING, Wan

Resigned
60 Trafalgar SquareWC2N 5DS
Born June 1957
Director
Appointed 05 Dec 2019
Resigned 11 Dec 2025

JARRETT, Earl Wesley

Resigned
60 Trafalgar SquareWC2N 5DS
Born September 1960
Director
Appointed 08 Dec 2011
Resigned 17 Dec 2020

KEOWN, Timothy Gordon

Resigned
60 Trafalgar SquareWC2N 5DS
Born August 1939
Director
Appointed 14 Oct 2004
Resigned 03 Dec 2015

KRAUS, Werner, Dkfm

Resigned
60 Trafalgar SquareWC2N 5DS
Born May 1942
Director
Appointed 01 Dec 2016
Resigned 11 Dec 2025

LAGMAN, Augusto

Resigned
60 Trafalgar SquareWC2N 5DS
Born November 1939
Director
Appointed 04 Dec 2014
Resigned 05 Dec 2019

Persons with significant control

15

0 Active
15 Ceased

Mr Gerardo Braggiotti

Ceased
Trafalgar Square, LondonWC2N 5DS
Born March 1952

Nature of Control

Significant influence or control
Notified 05 Dec 2019
Ceased 01 Jun 2022

Mr Wan Heping

Ceased
Trafalgar Square, LondonWC2N 5DS
Born June 1957

Nature of Control

Significant influence or control
Notified 05 Dec 2019
Ceased 01 Jun 2022

Mr Kenneth Woodier

Ceased
60 Trafalgar SquareWC2N 5DS
Born October 1952

Nature of Control

Significant influence or control as trust
Notified 01 Dec 2016
Ceased 01 Jun 2022

Mr Werner Kraus

Ceased
60 Trafalgar SquareWC2N 5DS
Born May 1942

Nature of Control

Significant influence or control as trust
Notified 01 Dec 2016
Ceased 01 Jun 2022

Mr Nicholas Wesson Craw

Ceased
60 Trafalgar SquareWC2N 5DS
Born November 1936

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Brian Gibbons

Ceased
60 Trafalgar SquareWC2N 5DS
Born December 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Alan James Gow

Ceased
60 Trafalgar SquareWC2N 5DS
Born June 1955

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022

Ms Marilena Amoni

Ceased
60 Trafalgar SquareWC2N 5DS
Born May 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Earl Wesley Jarrett

Ceased
60 Trafalgar SquareWC2N 5DS
Born September 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Jose Abed

Ceased
60 Trafalgar SquareWC2N 5DS
Born February 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Miquel Nadal

Ceased
60 Trafalgar SquareWC2N 5DS
Born September 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Graham Kenneth Robert Stoker

Ceased
60 Trafalgar SquareWC2N 5DS
Born July 1952

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Martin David Angle

Ceased
60 Trafalgar SquareWC2N 5DS
Born April 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Takayoshi Yashiro

Ceased
60 Trafalgar SquareWC2N 5DS
Born November 1949

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Augusto Lagman

Ceased
60 Trafalgar SquareWC2N 5DS
Born November 1939

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

230

Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Miscellaneous
17 May 2021
MISCMISC
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
16 October 2020
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
14 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Memorandum Articles
12 October 2017
MAMA
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Resolution
17 March 2017
RESOLUTIONSResolutions
Miscellaneous
27 February 2017
MISCMISC
Change Of Name Notice
27 February 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Auditors Resignation Company
21 December 2016
AUDAUD
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Move Registers To Registered Office Company
9 July 2014
AD04Change of Accounting Records Location
Miscellaneous
27 December 2013
MISCMISC
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Resolution
20 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Termination Secretary Company With Name
22 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
22 April 2008
288cChange of Particulars
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363aAnnual Return
Legacy
22 May 2006
288cChange of Particulars
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
287Change of Registered Office
Legacy
22 November 2001
225Change of Accounting Reference Date
Memorandum Articles
21 September 2001
MEM/ARTSMEM/ARTS
Incorporation Company
18 May 2001
NEWINCIncorporation