Advanced company searchLink opens in new window

FABERGE (UK) LIMITED

Company number 06236931

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)
04 Dec 2017 MR04 Satisfaction of charge 062369310006 in full
30 Nov 2017 AP03 Appointment of Mr Toby Edward George Hewitt as a secretary on 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
27 Sep 2017 AP01 Appointment of Mr Antony Peter Lindsay as a director on 21 September 2017
09 Aug 2017 AP01 Appointment of Mr Ian Christopher Jones as a director on 7 August 2017
31 Jul 2017 TM01 Termination of appointment of Janet Hernandez Boyce as a director on 28 July 2017
28 Jul 2017 TM02 Termination of appointment of Jesujuwonlo Williams as a secretary on 28 July 2017
01 Jun 2017 MR01 Registration of charge 062369310008, created on 30 May 2017
24 May 2017 MR04 Satisfaction of charge 062369310005 in full
24 May 2017 MR04 Satisfaction of charge 062369310004 in full
16 Mar 2017 AA Full accounts made up to 30 June 2016
08 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
08 Dec 2016 AD01 Registered office address changed from 23 King Street London SW1Y 6QY to 1 New Burlington Place London W1S 2HR on 8 December 2016
27 May 2016 MR01 Registration of charge 062369310006, created on 26 May 2016
27 May 2016 MR01 Registration of charge 062369310007, created on 26 May 2016
24 May 2016 MR04 Satisfaction of charge 3 in full
15 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
15 Dec 2015 CH03 Secretary's details changed for Mrs Jesujuwonlo Williams on 15 December 2015
28 Oct 2015 AA Full accounts made up to 30 June 2015
12 Oct 2015 AD01 Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 23 King Street London SW1Y 6QY on 12 October 2015
14 Sep 2015 AP01 Appointment of Mr Claude Reininger as a director on 1 September 2015
30 Jun 2015 CERTNM Company name changed faberge services LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-10
22 Jun 2015 TM01 Termination of appointment of Robert Benvenuto as a director on 12 June 2015
30 Apr 2015 MR01 Registration of charge 062369310005, created on 29 April 2015
29 Apr 2015 MR01 Registration of charge 062369310004, created on 29 April 2015