Background WavePink WaveYellow Wave

FINEFRANCE UK LIMITED (09814832)

FINEFRANCE UK LIMITED (09814832) is an active UK company. incorporated on 8 October 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FINEFRANCE UK LIMITED has been registered for 10 years. Current directors include COPLAND, Colin George, VESTEY, George Moubray William.

Company Number
09814832
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
3rd Floor, 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COPLAND, Colin George, VESTEY, George Moubray William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEFRANCE UK LIMITED

FINEFRANCE UK LIMITED is an active company incorporated on 8 October 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FINEFRANCE UK LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09814832

LTD Company

Age

10 Years

Incorporated 8 October 2015

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 11 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

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

FINEFRANCE HOLDINGS LIMITED
From: 26 November 2015To: 22 September 2025
VESTEY FF LIMITED
From: 8 October 2015To: 26 November 2015
Contact
Address

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

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom
From: 8 October 2015To: 11 March 2024
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Owner Exit
Oct 19
Director Joined
May 24
Director Left
Feb 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THORNTON, Neil

Active
Howick Place, LondonSW1P 1BB
Secretary
Appointed 08 Oct 2015

COPLAND, Colin George

Active
Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 08 Oct 2015

VESTEY, George Moubray William

Active
Howick Place, LondonSW1P 1BB
Born September 1964
Director
Appointed 08 Oct 2015

CHEMIN, Arnaud Stephane

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

LONJON, Vianney Daniel Laurent

Resigned
Paxton Road, FarehamPO14 1AE
Born May 1972
Director
Appointed 23 Oct 2015
Resigned 27 Oct 2017

SUMNER, Brett Geoffrey

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

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2017
Ullswater Crescent, CoulsdonCR5 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Unaudited Abridged
11 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2017
AAAnnual Accounts
Legacy
27 June 2017
PARENT_ACCPARENT_ACC
Legacy
27 June 2017
GUARANTEE2GUARANTEE2
Legacy
27 June 2017
AGREEMENT2AGREEMENT2
Legacy
24 May 2017
RP04CS01RP04CS01
Legacy
26 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
26 November 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 November 2015
RESOLUTIONSResolutions
Resolution
16 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 November 2015
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
8 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 October 2015
NEWINCIncorporation