Advanced company searchLink opens in new window

F&B UK LIMITED

Company number 05570288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2018 AUD Auditor's resignation
27 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
14 Jun 2018 AA Full accounts made up to 31 December 2017
28 Nov 2017 PSC02 Notification of Neo Capital General Partner L.P. as a person with significant control on 26 June 2017
04 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
27 Jul 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 AD01 Registered office address changed from Office 1142, Beaufort House St. Botolph Street London EC3A 7DT to Holland House Bury Street Gf13 London EC3A 5AW on 3 April 2017
09 Dec 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AP01 Appointment of Mr Davide Vincenzo Di Lorenzo as a director on 2 October 2016
03 Oct 2016 TM01 Termination of appointment of Raimondo Boggia as a director on 2 October 2016
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
18 Mar 2016 AP01 Appointment of Mr Raimondo Boggia as a director on 4 March 2016
17 Mar 2016 TM01 Termination of appointment of Domenico Mazzeo as a director on 4 March 2016
02 Feb 2016 TM01 Termination of appointment of Davide Vincenzo Di Lorenzo as a director on 30 November 2015
24 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 250,000
07 Jul 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 AD01 Registered office address changed from 70 St. Mary Axe London EC3A 8BE to Office 1142, Beaufort House St. Botolph Street London EC3A 7DT on 25 March 2015
09 Sep 2014 AP01 Appointment of Mr Davide Vincenzo Di Lorenzo as a director on 8 September 2014
09 Sep 2014 CH03 Secretary's details changed for Mr Davide Di Lorenzo on 24 July 2014
09 Sep 2014 TM01 Termination of appointment of Silvio Ursini as a director on 8 September 2014
04 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
04 Aug 2014 CH01 Director's details changed for Mr Silvio Ursini on 1 January 2014
10 Jul 2014 TM01 Termination of appointment of Ryan Hattingh as a director
10 Jul 2014 AP01 Appointment of Mr Domenico Mazzeo as a director
13 May 2014 AA Full accounts made up to 31 December 2013