Background WavePink WaveYellow Wave

FABRINET UK HOLDINGS LIMITED (10231734)

FABRINET UK HOLDINGS LIMITED (10231734) is a dissolved UK company. incorporated on 14 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FABRINET UK HOLDINGS LIMITED has been registered for 9 years. Current directors include CAMPBELL, Colin Reid, SVERHA, Csaba.

Company Number
10231734
Status
dissolved
Type
ltd
Incorporated
14 June 2016
Age
9 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Colin Reid, SVERHA, Csaba
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRINET UK HOLDINGS LIMITED

FABRINET UK HOLDINGS LIMITED is an dissolved company incorporated on 14 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FABRINET UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

dissolved

Active since 9 years ago

Company No

10231734

LTD Company

Age

9 Years

Incorporated 14 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 9 April 2024 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 June 2024 (1 year ago)
Submitted on 17 June 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Feb 17
Funding Round
Aug 17
Loan Secured
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Director Joined
Sept 18
Director Left
Feb 20
Director Joined
Feb 20
Loan Cleared
Apr 23
Capital Update
Jun 24
Capital Update
Apr 25
Funding Round
Apr 25
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 14 Jun 2016

CAMPBELL, Colin Reid

Active
New Street Square, LondonEC4A 3TW
Born January 1948
Director
Appointed 14 Sept 2018

SVERHA, Csaba

Active
New Street Square, LondonEC4A 3TW
Born March 1979
Director
Appointed 18 Feb 2020

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 14 Jun 2016
Resigned 14 Jun 2016

MITCHELL, David Thomas

Resigned
New Street Square, LondonEC4A 3TW
Born February 1942
Director
Appointed 14 Jun 2016
Resigned 29 Jun 2018

NG, Toh-Seng

Resigned
New Street Square, LondonEC4A 3TW
Born December 1953
Director
Appointed 14 Jun 2016
Resigned 17 Feb 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Jun 2016
Resigned 14 Jun 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Jun 2016
Resigned 14 Jun 2016

Persons with significant control

1

Fabrinet

Active
One Nexus Way, Camana Bay

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

52

Gazette Dissolved Voluntary
16 September 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
1 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 June 2025
DS01DS01
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Legacy
3 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 April 2025
SH19Statement of Capital
Legacy
3 April 2025
CAP-SSCAP-SS
Resolution
3 April 2025
RESOLUTIONSResolutions
Legacy
3 April 2025
SH20SH20
Legacy
3 April 2025
CAP-SSCAP-SS
Resolution
3 April 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 July 2024
PSC06Notification of Ceasing to be a PSC
Capital Statement Capital Company With Date Currency Figure
28 June 2024
SH19Statement of Capital
Resolution
28 June 2024
RESOLUTIONSResolutions
Legacy
28 June 2024
CAP-SSCAP-SS
Legacy
28 June 2024
SH20SH20
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
24 June 2021
AAMDAAMD
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 February 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2018
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
11 January 2018
PSC09Update to PSC Statements
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Incorporation Company
14 June 2016
NEWINCIncorporation