Background WavePink WaveYellow Wave

FRIGO DEBTCO PLC (14707701)

FRIGO DEBTCO PLC (14707701) is an active UK company. incorporated on 6 March 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FRIGO DEBTCO PLC has been registered for 3 years. Current directors include APKARIAN, Gagik, COLEY, Isobel Louise, JORIS, Serge Maurice Charles and 4 others.

Company Number
14707701
Status
active
Type
plc
Incorporated
6 March 2023
Age
3 years
Address
Portman House 3rd Floor, London, W1H 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
APKARIAN, Gagik, COLEY, Isobel Louise, JORIS, Serge Maurice Charles, KARARIZOS, Vasileios, MERGOS, Georgios, JOINT CORPORATE SERVICES LIMITED, TMF CORPORATE DIRECTORS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIGO DEBTCO PLC

FRIGO DEBTCO PLC is an active company incorporated on 6 March 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FRIGO DEBTCO PLC was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14707701

PLC Company

Age

3 Years

Incorporated 6 March 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Portman House 3rd Floor 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 26 July 2023To: 7 February 2024
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 March 2023To: 26 July 2023
Timeline

21 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Funding Round
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Funding Round
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 06 Mar 2023

APKARIAN, Gagik

Active
13th Floor, LondonEC2R 7HJ
Born December 1967
Director
Appointed 20 Apr 2023

COLEY, Isobel Louise

Active
13th Floor, LondonEC2R 7HJ
Born February 1987
Director
Appointed 06 Mar 2023

JORIS, Serge Maurice Charles

Active
2 Portman Street, LondonW1H 6DU
Born November 1967
Director
Appointed 22 Feb 2024

KARARIZOS, Vasileios

Active
13th Floor, LondonEC2R 7HJ
Born November 1971
Director
Appointed 20 Apr 2023

MERGOS, Georgios

Active
13th Floor, LondonEC2R 7HJ
Born March 1948
Director
Appointed 20 Apr 2023

JOINT CORPORATE SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 20 Apr 2023

TMF CORPORATE DIRECTORS LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate director
Appointed 20 Apr 2023

DIAKARIS, Georgios

Resigned
Marousi, Attiki15125
Born November 1962
Director
Appointed 27 Apr 2023
Resigned 01 Dec 2025

MAMOULIS, Nikolaos

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born August 1960
Director
Appointed 27 Apr 2023
Resigned 31 Aug 2023

SAVJANI, Nita Ramesh

Resigned
8th Floor, LondonEC4A 4AB
Born October 1980
Director
Appointed 06 Mar 2023
Resigned 20 Apr 2023

Persons with significant control

1

8th Floor, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 March 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 March 2024
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 February 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
8 February 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 May 2023
RP04SH01RP04SH01
Second Filing Of Director Appointment With Name
5 May 2023
RP04AP01RP04AP01
Capital Allotment Shares
1 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 May 2023
MAMA
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
27 April 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
20 April 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
20 April 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Resolution
24 March 2023
RESOLUTIONSResolutions
Legacy
10 March 2023
CERT8ACERT8A
Application Trading Certificate
10 March 2023
SH50SH50
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Incorporation Company
6 March 2023
NEWINCIncorporation