Background WavePink WaveYellow Wave

FURADINO HOLDINGS LIMITED (09901935)

FURADINO HOLDINGS LIMITED (09901935) is an active UK company. incorporated on 4 December 2015. with registered office in Marylebone. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. FURADINO HOLDINGS LIMITED has been registered for 10 years. Current directors include PILATO, Robert.

Company Number
09901935
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
4th Floor 11 - 15 Wigmore Street, Marylebone, W1U 1PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
PILATO, Robert
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FURADINO HOLDINGS LIMITED

FURADINO HOLDINGS LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Marylebone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. FURADINO HOLDINGS LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09901935

LTD Company

Age

10 Years

Incorporated 4 December 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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

4th Floor 11 - 15 Wigmore Street Marylebone, W1U 1PF,

Previous Addresses

5th Floor 62-64 Baker Street London W1U 7DF England
From: 22 October 2020To: 25 March 2026
, C/O Crowley Young, Berkeley Square House Berkeley Square, London, W1J 6BD, England
From: 29 August 2018To: 22 October 2020
, 10 Berkeley Street, London, W1J 8DP, United Kingdom
From: 4 December 2015To: 29 August 2018
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jul 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Jun 21
Director Joined
Nov 21
Owner Exit
Jul 22
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PILATO, Robert

Active
11 - 15 Wigmore Street, MaryleboneW1U 1PF
Born July 1966
Director
Appointed 07 Jun 2021

DAVIS, Andrew Simon

Resigned
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 04 Dec 2015
Resigned 07 Jun 2021

Persons with significant control

1

0 Active
1 Ceased
Mdina Road, MriehelBKR3 000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2019
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
8 November 2024
AAMDAAMD
Accounts Amended With Accounts Type Group
8 November 2024
AAMDAAMD
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
1 February 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 July 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 July 2022
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
7 July 2022
PSC09Update to PSC Statements
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Incorporation Company
4 December 2015
NEWINCIncorporation