Background WavePink WaveYellow Wave

FFI HOLDINGS LIMITED (10793426)

FFI HOLDINGS LIMITED (10793426) is a dissolved UK company. incorporated on 30 May 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. FFI HOLDINGS LIMITED has been registered for 8 years. Current directors include MITCHELL, Antony.

Company Number
10793426
Status
dissolved
Type
ltd
Incorporated
30 May 2017
Age
8 years
Address
15 Conduit Street, London, W1S 2XJ
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
MITCHELL, Antony
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFI HOLDINGS LIMITED

FFI HOLDINGS LIMITED is an dissolved company incorporated on 30 May 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. FFI HOLDINGS LIMITED was registered 8 years ago.(SIC: 66210)

Status

dissolved

Active since 8 years ago

Company No

10793426

LTD Company

Age

8 Years

Incorporated 30 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 4 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 June 2023 (2 years ago)
Submitted on 30 June 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

FFI HOLDINGS PLC
From: 30 May 2017To: 17 September 2019
Contact
Address

15 Conduit Street London, W1S 2XJ,

Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Share Issue
Jul 17
New Owner
Jul 17
Director Joined
Jun 18
Funding Round
Jul 18
Director Left
Oct 18
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
Jun 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Dec 23
Director Left
Dec 23
Capital Update
Dec 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Mar 25
Director Left
Mar 25
5
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MITCHELL, Antony

Active
Conduit Street, LondonW1S 2XJ
Born March 1965
Director
Appointed 30 May 2017

VISTRA COMPANY SECRETARIES LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 30 May 2017
Resigned 30 May 2020

ARGENT, Stephen

Resigned
Conduit Street, LondonW1S 2XJ
Born March 1957
Director
Appointed 07 Jun 2017
Resigned 03 Apr 2020

BARTLETT, Julian Antony

Resigned
Conduit Street, LondonW1S 2XJ
Born June 1964
Director
Appointed 29 Aug 2017
Resigned 28 Aug 2019

BERUFF, Jorge

Resigned
Brickell Avenue, Miami
Born August 1983
Director
Appointed 09 Sept 2019
Resigned 20 Jun 2023

INGRAM, Simon Henry

Resigned
Conduit Street, LondonW1S 2XJ
Born August 1969
Director
Appointed 07 Jun 2017
Resigned 28 Aug 2019

LI, Sidney Si

Resigned
Conduit Street, LondonW1S 2XJ
Born May 1989
Director
Appointed 09 Sept 2019
Resigned 26 Feb 2021

METZGER, Joe

Resigned
Brickell Avenue, Miami33131
Born September 1984
Director
Appointed 21 Jun 2023
Resigned 05 Aug 2024

MOHILE, Ankush

Resigned
Brickell Avenue, Miami
Born July 1993
Director
Appointed 26 Feb 2021
Resigned 07 Aug 2024

PASKO, Steven

Resigned
Brickell Avenue, Miami
Born September 1948
Director
Appointed 09 Sept 2019
Resigned 06 Mar 2025

RANSOHOFF, Steven Arthur

Resigned
Conduit Street, LondonW1S 2XJ
Born February 1958
Director
Appointed 30 May 2017
Resigned 30 Apr 2020

TERLIZZI, James Dominic

Resigned
Conduit Street, LondonW1S 2XJ
Born October 1964
Director
Appointed 07 Jun 2017
Resigned 30 Apr 2020

TRANKINA, Timothy Joseph

Resigned
Conduit Street, LondonW1S 2XJ
Born January 1962
Director
Appointed 07 Jun 2017
Resigned 11 Oct 2018

WANDER, Joshua

Resigned
Brickell Avenue, Miami
Born February 1981
Director
Appointed 09 Sept 2019
Resigned 06 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr. Steven William Pasko

Active
Suite 1900, Miami33131
Born September 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 Jul 2019

Mr Steven Arthur Ransohoff

Ceased
Conduit Street, LondonW1S 2XJ
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Notified 26 Jun 2017
Ceased 02 Jul 2019
14-18 City Road, CardiffCF24 3DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2017
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Compulsory
24 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2024
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
19 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
CAP-SSCAP-SS
Legacy
20 December 2023
SH20SH20
Resolution
20 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Resolution
11 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
17 September 2019
CERT10CERT10
Re Registration Memorandum Articles
17 September 2019
MARMAR
Resolution
17 September 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 September 2019
RR02RR02
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Resolution
19 October 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
7 July 2017
AD03Change of Location of Company Records
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Change Sail Address Company With New Address
7 July 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Legacy
15 June 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 June 2017
AA01Change of Accounting Reference Date
Resolution
8 June 2017
RESOLUTIONSResolutions
Legacy
5 June 2017
CERT8ACERT8A
Application Trading Certificate
5 June 2017
SH50SH50
Incorporation Company
30 May 2017
NEWINCIncorporation