Background WavePink WaveYellow Wave

FINEFRANCE HOLDINGS LIMITED (06985662)

FINEFRANCE HOLDINGS LIMITED (06985662) is an active UK company. incorporated on 8 August 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 1 other business activities. FINEFRANCE HOLDINGS LIMITED has been registered for 16 years. Current directors include COPLAND, Colin George, VESTEY, George Moubray William.

Company Number
06985662
Status
active
Type
ltd
Incorporated
8 August 2009
Age
16 years
Address
3rd Floor, 7 Howick Place, London, SW1P 1BB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
COPLAND, Colin George, VESTEY, George Moubray William
SIC Codes
46310, 46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEFRANCE HOLDINGS LIMITED

FINEFRANCE HOLDINGS LIMITED is an active company incorporated on 8 August 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 1 other business activity. FINEFRANCE HOLDINGS LIMITED was registered 16 years ago.(SIC: 46310, 46320)

Status

active

Active since 16 years ago

Company No

06985662

LTD Company

Age

16 Years

Incorporated 8 August 2009

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

FINEFRANCE UK LIMITED
From: 8 August 2009To: 22 September 2025
Contact
Address

3rd Floor, 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR England
From: 25 November 2015To: 11 March 2024
Unit 2 Wholesale Meat Centre Norway Road Portsmouth Hampshire PO3 5HT
From: 8 August 2009To: 25 November 2015
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Share Issue
Mar 11
Capital Reduction
May 11
Share Buyback
May 11
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Left
May 18
Director Joined
May 24
Director Left
Feb 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

THORNTON, Neil

Active
Howick Place, LondonSW1P 1BB
Secretary
Appointed 23 Oct 2015

COPLAND, Colin George

Active
Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 23 Oct 2015

VESTEY, George Moubray William

Active
Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 23 Oct 2015

LONJON, Vianney Daniel Laurent

Resigned
108 Paxton Road, FarehamPO14 1AE
Secretary
Appointed 08 Aug 2009
Resigned 23 Oct 2015

CHEMIN, Arnaud Stephane

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born June 1976
Director
Appointed 23 Oct 2015
Resigned 23 May 2018

LONJON, Vianney Daniel Laurent

Resigned
108 Paxton Road, FarehamPO14 1AE
Born May 1972
Director
Appointed 08 Aug 2009
Resigned 27 Oct 2017

NOZAHIC, Alain Louis Adolphe

Resigned
Weston Super MareBS23 4AQ
Born May 1970
Director
Appointed 08 Aug 2009
Resigned 23 Oct 2015

SUMNER, Brett Geoffrey

Resigned
Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

Persons with significant control

1

Howick Place, LondonSW1P 1BB

Nature of Control

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

Filing History

78

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 September 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
17 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAMDAAMD
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
14 August 2017
GUARANTEE2GUARANTEE2
Legacy
14 August 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2016
AAAnnual Accounts
Legacy
4 October 2016
PARENT_ACCPARENT_ACC
Legacy
4 October 2016
GUARANTEE2GUARANTEE2
Legacy
4 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2015
AP03Appointment of Secretary
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
17 June 2015
RP04RP04
Change Person Director Company With Change Date
21 May 2015
CH01Change of Director Details
Capital Name Of Class Of Shares
30 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
2 December 2013
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 December 2013
SH10Notice of Particulars of Variation
Statement Of Companys Objects
2 December 2013
CC04CC04
Resolution
20 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Resolution
5 May 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
5 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 May 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
23 March 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
23 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Statement Of Affairs
3 September 2009
SASA
Legacy
3 September 2009
88(2)Return of Allotment of Shares
Legacy
2 September 2009
287Change of Registered Office
Incorporation Company
8 August 2009
NEWINCIncorporation