Background WavePink WaveYellow Wave

THE FRIEDKIN GROUP INTERNATIONAL LTD (12785995)

THE FRIEDKIN GROUP INTERNATIONAL LTD (12785995) is an active UK company. incorporated on 2 August 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE FRIEDKIN GROUP INTERNATIONAL LTD has been registered for 5 years. Current directors include DANIEL, Charles Patrick John, MOREIRA-DUNKEL, Analaura, WILLIAMSON III, Eric Felen.

Company Number
12785995
Status
active
Type
ltd
Incorporated
2 August 2020
Age
5 years
Address
21 Golden Square, London, W1F 9JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DANIEL, Charles Patrick John, MOREIRA-DUNKEL, Analaura, WILLIAMSON III, Eric Felen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRIEDKIN GROUP INTERNATIONAL LTD

THE FRIEDKIN GROUP INTERNATIONAL LTD is an active company incorporated on 2 August 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE FRIEDKIN GROUP INTERNATIONAL LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12785995

LTD Company

Age

5 Years

Incorporated 2 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

21 Golden Square London, W1F 9JN,

Previous Addresses

5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 2 August 2020To: 14 August 2023
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Aug 21
Funding Round
Apr 22
Funding Round
Aug 22
Funding Round
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Funding Round
May 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jan 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DANIEL, Charles Patrick John

Active
Golden Square, LondonW1F 9JN
Born September 1989
Director
Appointed 13 Jun 2024

MOREIRA-DUNKEL, Analaura

Active
Victors Way, LondonEN5 5TZ
Born January 1969
Director
Appointed 22 Feb 2021

WILLIAMSON III, Eric Felen

Active
Victors Way, LondonEN5 5TZ
Born February 1967
Director
Appointed 02 Aug 2020

HOLM, Joshua Ray

Resigned
Victors Way, LondonEN5 5TZ
Born February 1976
Director
Appointed 22 Feb 2021
Resigned 04 Aug 2023

TRAUB, Bianca Marie Eskell

Resigned
Golden Square, LondonW1F 9JN
Born October 1979
Director
Appointed 04 Aug 2023
Resigned 13 Jun 2024

Persons with significant control

1

Wilmingston19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2020
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2025
SH01Allotment of Shares
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2020
NEWINCIncorporation