Company NameFrama (UK) Limited
Company StatusActive
Company Number02455845
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Laurent Marie Philippe Du Passage
Date of BirthDecember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2024(34 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameDuncan Groom
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed05 February 2024(34 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameMr Christian Michael Hartigan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2024(34 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleChief Solution Officer
Country of ResidenceUnited States
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Secretary NameRalitza Dimitrova Vaiter
StatusCurrent
Appointed05 February 2024(34 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address12 Helmet Row
London
EC1V 3QJ
Director NameHans Fluckiger
NationalitySwiss
StatusResigned
Appointed28 December 1992(3 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressHaldenstrasse 43c
Langnau
Ch3550
Director NameWerner Adolf Haug
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed28 December 1992(3 years after company formation)
Appointment Duration11 years, 1 month (resigned 02 February 2004)
RolePresident
Correspondence AddressOberstrasse 12
Langnau
Ch3550
Director NameThomas Peter Haug
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed23 September 1993(3 years, 8 months after company formation)
Appointment Duration30 years, 4 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBolligenstrasse 28a
Ch-3006 Bern
Switzerland
Secretary NameMr Hans Lorg Bula
StatusResigned
Appointed01 January 2015(25 years after company formation)
Appointment DurationResigned same day (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressHolzapfelweg 4
Ch-3074 Muri Bei Bern
Switzerland

Contact

Websiteframa.com

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40k at £1Frama Ag
100.00%
Ordinary

Financials

Year2014
Turnover£3,989,824
Gross Profit£1,571,655
Net Worth£505,085
Cash£103,529
Current Liabilities£908,177

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

30 June 2010Delivered on: 15 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re frama (UK) limited. Business premium account a/no 73028895 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
21 November 1997Delivered on: 12 December 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 February 2024Appointment of Mr Laurent Marie Philippe Du Passage as a director on 5 February 2024 (2 pages)
14 February 2024Termination of appointment of Hans Jorg Bula as a secretary on 5 February 2024 (1 page)
14 February 2024Appointment of Duncan Groom as a director on 5 February 2024 (2 pages)
14 February 2024Appointment of Mr Christian Michael Hartigan as a director on 5 February 2024 (2 pages)
14 February 2024Termination of appointment of Thomas Peter Haug as a director on 5 February 2024 (1 page)
14 February 2024Appointment of Ralitza Dimitrova Vaiter as a secretary on 5 February 2024 (2 pages)
1 February 2024Change of details for Thomas Peter Haug as a person with significant control on 1 February 2024 (2 pages)
3 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
24 December 2023Resolutions
  • RES13 ‐ Re: the minimum number of directors shall be one / ratification of any and all directors actions 11/12/2023
(4 pages)
17 November 2023Resolutions
  • RES13 ‐ Company ratitfy and affirm all actions/ company business 14/11/2023
(1 page)
25 July 2023Accounts for a small company made up to 31 March 2023 (8 pages)
3 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
31 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
27 June 2022Change of details for Thomas Peter Haug as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Thomas Peter Haug on 27 June 2022 (2 pages)
4 January 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
30 June 2021Accounts for a small company made up to 31 March 2021 (8 pages)
5 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
23 November 2020Accounts for a small company made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
3 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
26 June 2017Accounts for a small company made up to 31 March 2017 (13 pages)
26 June 2017Accounts for a small company made up to 31 March 2017 (13 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
4 July 2016Full accounts made up to 31 March 2016 (12 pages)
4 July 2016Full accounts made up to 31 March 2016 (12 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,000
(4 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 40,000
(4 pages)
7 July 2015Full accounts made up to 31 March 2015 (15 pages)
7 July 2015Full accounts made up to 31 March 2015 (15 pages)
26 June 2015Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 03/02/2015
(2 pages)
26 June 2015Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 03/02/2015
(2 pages)
26 June 2015Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015 (2 pages)
26 June 2015Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015
  • ANNOTATION Clarification this document is a duplicate of the AP03 registered on 03/02/2015
(2 pages)
3 February 2015Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015 (2 pages)
3 February 2015Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015 (2 pages)
3 February 2015Termination of appointment of Hans Lorg Bula as a secretary on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Hans Lorg Bula as a secretary on 1 January 2015 (1 page)
3 February 2015Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015 (2 pages)
3 February 2015Termination of appointment of Hans Lorg Bula as a secretary on 1 January 2015 (1 page)
9 January 2015Appointment of Mr Hans Lorg Bula as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Hans Fluckiger as a secretary on 1 January 2015 (1 page)
9 January 2015Appointment of Mr Hans Lorg Bula as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Hans Fluckiger as a secretary on 1 January 2015 (1 page)
9 January 2015Termination of appointment of Hans Fluckiger as a secretary on 1 January 2015 (1 page)
9 January 2015Appointment of Mr Hans Lorg Bula as a secretary on 1 January 2015 (2 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 40,000
(4 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 40,000
(4 pages)
8 July 2014Full accounts made up to 31 March 2014 (17 pages)
8 July 2014Full accounts made up to 31 March 2014 (17 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 40,000
(4 pages)
10 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 40,000
(4 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page)
28 June 2013Full accounts made up to 31 March 2013 (19 pages)
28 June 2013Full accounts made up to 31 March 2013 (19 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
26 June 2012Full accounts made up to 31 March 2012 (16 pages)
26 June 2012Full accounts made up to 31 March 2012 (16 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Thomas Peter Haug on 1 December 2011 (2 pages)
6 December 2011Director's details changed for Thomas Peter Haug on 1 December 2011 (2 pages)
6 December 2011Director's details changed for Thomas Peter Haug on 1 December 2011 (2 pages)
28 June 2011Full accounts made up to 31 March 2011 (16 pages)
28 June 2011Full accounts made up to 31 March 2011 (16 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 July 2010Full accounts made up to 31 March 2010 (18 pages)
2 July 2010Full accounts made up to 31 March 2010 (18 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Thomas Peter Haug on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Thomas Peter Haug on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Thomas Peter Haug on 1 December 2009 (2 pages)
13 July 2009Full accounts made up to 31 March 2009 (18 pages)
13 July 2009Full accounts made up to 31 March 2009 (18 pages)
14 January 2009Return made up to 28/12/08; full list of members (3 pages)
14 January 2009Return made up to 28/12/08; full list of members (3 pages)
7 July 2008Full accounts made up to 31 March 2008 (18 pages)
7 July 2008Full accounts made up to 31 March 2008 (18 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
15 January 2008Return made up to 28/12/07; full list of members (2 pages)
29 June 2007Full accounts made up to 31 March 2007 (18 pages)
29 June 2007Full accounts made up to 31 March 2007 (18 pages)
9 January 2007Return made up to 28/12/06; full list of members (2 pages)
9 January 2007Return made up to 28/12/06; full list of members (2 pages)
28 June 2006Full accounts made up to 31 March 2006 (17 pages)
28 June 2006Full accounts made up to 31 March 2006 (17 pages)
3 January 2006Return made up to 28/12/05; full list of members (2 pages)
3 January 2006Return made up to 28/12/05; full list of members (2 pages)
22 July 2005Full accounts made up to 31 March 2005 (15 pages)
22 July 2005Full accounts made up to 31 March 2005 (15 pages)
17 January 2005Return made up to 28/12/04; full list of members (5 pages)
17 January 2005Return made up to 28/12/04; full list of members (5 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
26 August 2004Full accounts made up to 31 March 2004 (15 pages)
26 August 2004Full accounts made up to 31 March 2004 (15 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
12 February 2004Return made up to 28/12/03; full list of members (5 pages)
12 February 2004Return made up to 28/12/03; full list of members (5 pages)
5 September 2003Full accounts made up to 31 March 2003 (17 pages)
5 September 2003Full accounts made up to 31 March 2003 (17 pages)
11 February 2003Director's particulars changed (1 page)
11 February 2003Director's particulars changed (1 page)
28 January 2003Return made up to 28/12/02; full list of members (5 pages)
28 January 2003Return made up to 28/12/02; full list of members (5 pages)
29 August 2002Full accounts made up to 31 March 2002 (15 pages)
29 August 2002Full accounts made up to 31 March 2002 (15 pages)
21 January 2002Return made up to 28/12/01; no change of members (4 pages)
21 January 2002Return made up to 28/12/01; no change of members (4 pages)
4 September 2001Full accounts made up to 31 March 2001 (16 pages)
4 September 2001Full accounts made up to 31 March 2001 (16 pages)
23 January 2001Return made up to 28/12/00; full list of members (5 pages)
23 January 2001Return made up to 28/12/00; full list of members (5 pages)
29 December 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
29 December 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
31 October 2000Full accounts made up to 30 June 2000 (17 pages)
31 October 2000Full accounts made up to 30 June 2000 (17 pages)
19 January 2000Return made up to 28/12/99; full list of members (5 pages)
19 January 2000Return made up to 28/12/99; full list of members (5 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
30 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 January 1999Return made up to 28/12/98; full list of members (5 pages)
14 January 1999Return made up to 28/12/98; full list of members (5 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
30 October 1998Accounts for a small company made up to 30 June 1998 (8 pages)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
2 July 1998Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
14 January 1998Return made up to 28/12/97; full list of members (5 pages)
14 January 1998Return made up to 28/12/97; full list of members (5 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
22 January 1997Return made up to 28/12/96; full list of members (5 pages)
22 January 1997Return made up to 28/12/96; full list of members (5 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
16 May 1990Company name changed\certificate issued on 16/05/90 (2 pages)
28 December 1989Incorporation (16 pages)