London
EC1V 3QJ
Director Name | Duncan Groom |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 February 2024(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Christian Michael Hartigan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 February 2024(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chief Solution Officer |
Country of Residence | United States |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Secretary Name | Ralitza Dimitrova Vaiter |
---|---|
Status | Current |
Appointed | 05 February 2024(34 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Hans Fluckiger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 1992(3 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | Haldenstrasse 43c Langnau Ch3550 |
Director Name | Werner Adolf Haug |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 December 1992(3 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 February 2004) |
Role | President |
Correspondence Address | Oberstrasse 12 Langnau Ch3550 |
Director Name | Thomas Peter Haug |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 September 1993(3 years, 8 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bolligenstrasse 28a Ch-3006 Bern Switzerland |
Secretary Name | Mr Hans Lorg Bula |
---|---|
Status | Resigned |
Appointed | 01 January 2015(25 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | Holzapfelweg 4 Ch-3074 Muri Bei Bern Switzerland |
Website | frama.com |
---|
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
40k at £1 | Frama Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,989,824 |
Gross Profit | £1,571,655 |
Net Worth | £505,085 |
Cash | £103,529 |
Current Liabilities | £908,177 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
30 June 2010 | Delivered 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 1997 | Delivered 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 |
14 February 2024 | Appointment of Mr Laurent Marie Philippe Du Passage as a director on 5 February 2024 (2 pages) |
---|---|
14 February 2024 | Termination of appointment of Hans Jorg Bula as a secretary on 5 February 2024 (1 page) |
14 February 2024 | Appointment of Duncan Groom as a director on 5 February 2024 (2 pages) |
14 February 2024 | Appointment of Mr Christian Michael Hartigan as a director on 5 February 2024 (2 pages) |
14 February 2024 | Termination of appointment of Thomas Peter Haug as a director on 5 February 2024 (1 page) |
14 February 2024 | Appointment of Ralitza Dimitrova Vaiter as a secretary on 5 February 2024 (2 pages) |
1 February 2024 | Change of details for Thomas Peter Haug as a person with significant control on 1 February 2024 (2 pages) |
3 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
24 December 2023 | Resolutions
|
17 November 2023 | Resolutions
|
25 July 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
3 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
31 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
27 June 2022 | Change of details for Thomas Peter Haug as a person with significant control on 27 June 2022 (2 pages) |
27 June 2022 | Director's details changed for Thomas Peter Haug on 27 June 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
30 June 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
5 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
23 November 2020 | Accounts for a small company made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
26 June 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
26 June 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
4 July 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 July 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
7 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 June 2015 | Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015
|
26 June 2015 | Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015
|
26 June 2015 | Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015 (2 pages) |
26 June 2015 | Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015
|
3 February 2015 | Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Hans Lorg Bula as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Hans Lorg Bula as a secretary on 1 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Hans Jorg Bula as a secretary on 1 January 2015 (2 pages) |
3 February 2015 | Termination of appointment of Hans Lorg Bula as a secretary on 1 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Hans Lorg Bula as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Hans Fluckiger as a secretary on 1 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Hans Lorg Bula as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Hans Fluckiger as a secretary on 1 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Hans Fluckiger as a secretary on 1 January 2015 (1 page) |
9 January 2015 | Appointment of Mr Hans Lorg Bula as a secretary on 1 January 2015 (2 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
28 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
28 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 June 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Director's details changed for Thomas Peter Haug on 1 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Thomas Peter Haug on 1 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Thomas Peter Haug on 1 December 2011 (2 pages) |
28 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 June 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 July 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Thomas Peter Haug on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Thomas Peter Haug on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Thomas Peter Haug on 1 December 2009 (2 pages) |
13 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
13 July 2009 | Full accounts made up to 31 March 2009 (18 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
7 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 June 2007 | Full accounts made up to 31 March 2007 (18 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
17 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
26 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
12 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
28 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
28 January 2003 | Return made up to 28/12/02; full list of members (5 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
21 January 2002 | Return made up to 28/12/01; no change of members (4 pages) |
21 January 2002 | Return made up to 28/12/01; no change of members (4 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
29 December 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 December 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
31 October 2000 | Full accounts made up to 30 June 2000 (17 pages) |
31 October 2000 | Full accounts made up to 30 June 2000 (17 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (5 pages) |
19 January 2000 | Return made up to 28/12/99; full list of members (5 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (5 pages) |
30 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
30 October 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
14 January 1998 | Return made up to 28/12/97; full list of members (5 pages) |
14 January 1998 | Return made up to 28/12/97; full list of members (5 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members (5 pages) |
22 January 1997 | Return made up to 28/12/96; full list of members (5 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
28 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
16 May 1990 | Company name changed\certificate issued on 16/05/90 (2 pages) |
28 December 1989 | Incorporation (16 pages) |