Background WavePink WaveYellow Wave

FREO UK MANAGEMENT LIMITED (11247850)

FREO UK MANAGEMENT LIMITED (11247850) is an active UK company. incorporated on 10 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FREO UK MANAGEMENT LIMITED has been registered for 8 years. Current directors include LUECKER, Matthias.

Company Number
11247850
Status
active
Type
ltd
Incorporated
10 March 2018
Age
8 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LUECKER, Matthias
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREO UK MANAGEMENT LIMITED

FREO UK MANAGEMENT LIMITED is an active company incorporated on 10 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FREO UK MANAGEMENT LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11247850

LTD Company

Age

8 Years

Incorporated 10 March 2018

Size

N/A

Accounts

ARD: 30/6

Overdue

19 days overdue

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 11 May 2025 (11 months ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

9 Berkeley Street London W1J 8DW England
From: 10 March 2018To: 17 April 2019
Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
May 18
Director Left
Oct 18
Director Joined
Nov 19
Director Left
Jan 22
Director Left
Mar 22
Owner Exit
Apr 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LUECKER, Matthias

Active
65 St Paul's Churchyard, LondonEC4M 8AB
Born December 1968
Director
Appointed 10 Mar 2018

SPIVEY, Hilary

Resigned
Berkeley Street, LondonW1J 8DW
Secretary
Appointed 10 Mar 2018
Resigned 15 May 2019

BEAUMONT, Mark Paul Bryce

Resigned
Berkeley Street, LondonW1J 8DW
Born June 1980
Director
Appointed 10 Mar 2018
Resigned 31 Oct 2018

CHATTOPADHYAY, Sanjoy Kumar

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born December 1974
Director
Appointed 06 Nov 2019
Resigned 21 Jan 2022

HUNTER, Andrew Sime

Resigned
65 St Paul's Churchyard, LondonEC4M 8AB
Born February 1964
Director
Appointed 23 May 2018
Resigned 09 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
SenningerbergL2633

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 31 Dec 2022
Route De Treves, SenningerbergL-2633

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2018
Ceased 31 Dec 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
18 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Incorporation Company
10 March 2018
NEWINCIncorporation