Active
Company Information for FOSTER DENOVO LIMITED
RUXLEY HOUSE, 2 HAMM MOOR LANE, ADDLESTONE, SURREY, KT15 2SA,
|
Company Registration Number
05970987
Private Limited Company
Active |
Company Name | ||
---|---|---|
FOSTER DENOVO LIMITED | ||
Legal Registered Office | ||
RUXLEY HOUSE 2 HAMM MOOR LANE ADDLESTONE SURREY KT15 2SA Other companies in KT15 | ||
Previous Names | ||
|
Company Number | 05970987 | |
---|---|---|
Company ID Number | 05970987 | |
Date formed | 2006-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/10/2015 | |
Return next due | 15/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-11-06 12:27:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOSTER DENOVO GROUP LIMITED | 20 ST. DUNSTAN'S HILL LONDON EC3R 8HL | Active | Company formed on the 2006-12-20 | |
FOSTER DENOVO GROUP SERVICES LIMITED | RUXLEY HOUSE 2 HAMM MOORE LANE ADDLESTONE SURREY KT15 2SA | Active | Company formed on the 2009-07-20 | |
FOSTER DENOVO REGULATORY SERVICES LIMITED | 20 St. Dunstan's Hill London EC3R 8HL | Active | Company formed on the 2010-11-16 |
Officer | Role | Date Appointed |
---|---|---|
ROGER NICHOLAS BROSCH |
||
DAVID SCOTT CURRIE |
||
ANDRE ROBERT JORDACHE |
||
HELEN MARIE LOVETT |
||
ALAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY DUNNE |
Company Secretary | ||
PAUL ANTHONY DUNNE |
Director | ||
KEITH ARTHUR CARBY |
Director | ||
AKENYON JAMES SCOTT SOPER |
Director | ||
MICHAEL ANTHONY CLEARY |
Director | ||
CRAIG NICHOLAS BUTCHER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FDEML OLDCO LIMITED | Director | 2018-01-22 | CURRENT | 2006-12-06 | Dissolved 2018-05-08 | |
FOSTER DENOVO REGULATORY SERVICES LIMITED | Director | 2018-01-22 | CURRENT | 2010-11-16 | Active | |
FDERL OLDCO LIMITED | Director | 2018-01-22 | CURRENT | 2012-06-21 | Active | |
TEBC LIMITED | Director | 2017-09-29 | CURRENT | 2003-02-21 | Active | |
CBD 2012 LIMITED | Director | 2013-02-27 | CURRENT | 2013-02-27 | Active - Proposal to Strike off | |
SECONDSIGHT UK LTD | Director | 2012-04-06 | CURRENT | 2005-06-10 | Active | |
FOSTER DENOVO GROUP SERVICES LIMITED | Director | 2009-07-21 | CURRENT | 2009-07-20 | Active | |
SEQUEL INVESTMENTS LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-18 | Active | |
FOSTER DENOVO GROUP LIMITED | Director | 2007-02-01 | CURRENT | 2006-12-20 | Active | |
CBD LIMITED | Director | 2003-11-01 | CURRENT | 1982-10-20 | Active - Proposal to Strike off | |
MELDORNA RESIDENTS COMPANY LIMITED | Director | 1991-02-01 | CURRENT | 1989-01-18 | Active | |
ONE REBEL LTD | Director | 2018-06-15 | CURRENT | 2013-12-30 | Active | |
FOSTER DENOVO GROUP LIMITED | Director | 2017-10-03 | CURRENT | 2006-12-20 | Active | |
FOSTER DENOVO GROUP SERVICES LIMITED | Director | 2017-10-03 | CURRENT | 2009-07-20 | Active | |
CODEX CAPITAL PARTNERS LIMITED | Director | 2017-03-31 | CURRENT | 2005-06-09 | Active | |
ANTIDOTE TECHNOLOGIES LTD. | Director | 2014-04-01 | CURRENT | 2011-04-20 | Active | |
CODEX CAPITAL PARTNERS (UK) LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
FOSTER DENOVO GROUP SERVICES LIMITED | Director | 2009-12-16 | CURRENT | 2009-07-20 | Active | |
FOSTER DENOVO GROUP LIMITED | Director | 2007-06-27 | CURRENT | 2006-12-20 | Active | |
TEBC LIMITED | Director | 2017-09-29 | CURRENT | 2003-02-21 | Active | |
GLENHAVEN (MORTEHOE) RESIDENTS MANAGEMENT LIMITED | Director | 2015-10-22 | CURRENT | 1991-10-10 | Active | |
FOSTER DENOVO GROUP SERVICES LIMITED | Director | 2014-02-21 | CURRENT | 2009-07-20 | Active | |
FOSTER DENOVO GROUP LIMITED | Director | 2014-01-30 | CURRENT | 2006-12-20 | Active | |
FOSTER DENOVO GROUP SERVICES LIMITED | Director | 2009-12-16 | CURRENT | 2009-07-20 | Active | |
FOSTER DENOVO GROUP LIMITED | Director | 2009-02-01 | CURRENT | 2006-12-20 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JEREMY MACDUFF BRETTELL | ||
APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE PAUL | ||
31/01/24 STATEMENT OF CAPITAL GBP 53775884 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED ROSEMARIE PAUL | ||
APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR | ||
DIRECTOR APPOINTED JACQUI IRVINE | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
PSC05 | Change of details for Foster Denovo Group Limited as a person with significant control on 2022-08-01 | |
Second filing of capital allotment of shares GBP40,775,884 | ||
RP04SH01 | Second filing of capital allotment of shares GBP40,775,884 | |
28/02/22 STATEMENT OF CAPITAL GBP 40775884 | ||
SH01 | 28/02/22 STATEMENT OF CAPITAL GBP 40775884 | |
APPOINTMENT TERMINATED, DIRECTOR ANDRE ROBERT JORDACHE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE ROBERT JORDACHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE ROBERT JORDACHE | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Alan Taylor on 2021-09-06 | |
SH01 | 30/06/21 STATEMENT OF CAPITAL GBP 7800000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL HORTON | |
TM02 | Termination of appointment of Richard Paul Horton on 2020-03-31 | |
SH01 | 28/11/19 STATEMENT OF CAPITAL GBP 7300000 | |
SH01 | 18/11/19 STATEMENT OF CAPITAL GBP 4300000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 28/06/19 STATEMENT OF CAPITAL GBP 4000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH01 | 25/09/18 STATEMENT OF CAPITAL GBP 3500000 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PAUL HORTON | |
AP03 | Appointment of Mr Richard Paul Horton as company secretary on 2018-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DUNNE | |
TM02 | Termination of appointment of Paul Anthony Dunne on 2018-01-30 | |
RES01 | ADOPT ARTICLES 22/11/17 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 2750000 | |
SH01 | 30/10/17 STATEMENT OF CAPITAL GBP 2750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID SCOTT CURRIE | |
PSC05 | Change of details for Foster Denovo Group Plc as a person with significant control on 2016-11-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ARTHUR CARBY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 2500000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2500000 | |
AR01 | 18/10/15 ANNUAL RETURN FULL LIST | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 2000000 | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
SH01 | 15/01/15 STATEMENT OF CAPITAL GBP 1500000 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1500000 | |
AR01 | 18/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED HELEN MARIE LOVETT | |
AR01 | 18/10/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKENYON SOPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR CARBY / 03/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/10/10 FULL LIST | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY DUNNE | |
AP01 | DIRECTOR APPOINTED AKENYON JAMES SCOTT SOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEARY | |
AR01 | 18/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR CARBY / 18/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN TAYLOR / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDRE ROBERT JORDACHE / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CLEARY / 18/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER NICHOLAS BROSCH / 18/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY DUNNE / 18/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED ALAN TAYLOR | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG BUTCHER | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEITH CARBY / 06/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BROSCH / 18/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/07/07--------- £ SI 1499999@1=1499999 £ IC 1/1500000 | |
MISC | ML28 FORM 88(2) FILED IN ERROR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED FD HOLDINGS LTD CERTIFICATE ISSUED ON 07/08/07 | |
123 | NC INC ALREADY ADJUSTED 26/07/07 | |
RES04 | £ NC 100/1500000 26/0 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 4TH FLOOR 2 STEPHEN STREET LONDON W1T 1EW | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | PART of the property or undertaking has been released from charge | CASHTEC SERVICES LIMITED | |
DEPOSIT DEED | Outstanding | BRITEL FUND TRUSTEES LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOSTER DENOVO LIMITED
FOSTER DENOVO LIMITED owns 1 domain names.
finance4professionals.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FOSTER DENOVO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |