London
EC4A 2AE
Secretary Name | Ms Jennifer Smith |
---|---|
Status | Current |
Appointed | 01 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Elliott Owen Gingell |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Geoffroy Godin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 November 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr David Gordon Hussey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Callingwood Hall Callingwood Lane Tatenhill Burton-On-Trent Staffordshire DE13 9SH |
Director Name | Ms Sharon Mary Roberts |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Director Of Corporate Finance |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Freddie Henriksen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Strandhojsvej 2920 Charlottenlund Denmark |
Director Name | Mr Paul David Dean |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Presbytery Buckland Faringdon Oxfordshire SN7 8QW |
Director Name | Rainer Barth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Master Of Business Administrat |
Correspondence Address | 8 An Der Heggenaa D-46395 Bocholt Germany |
Secretary Name | Ms Sharon Mary Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Director Of Corporate Finance |
Country of Residence | England |
Correspondence Address | 6 Hillwood Road Four Oaks Sutton Coldfield West Midlands B75 5QL |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden West Midlands B95 5NN |
Director Name | Mr Olivier Dallemagne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 April 2008(3 years after company formation) |
Appointment Duration | 4 years (resigned 30 April 2012) |
Role | Regional Integration President |
Country of Residence | Belgium |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Mark Sykes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 May 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Bryan Richard Elliston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2014) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard Martin Hilary Malthouse |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Ms Rachel Sara Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 March 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Resigned |
Appointed | 21 March 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mrs Angela June Firman |
---|---|
Status | Resigned |
Appointed | 05 June 2013(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 March 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Mr Henry James Knowles |
---|---|
Status | Resigned |
Appointed | 01 March 2014(8 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Kim Fong Siow |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 March 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Secretary Name | Dominic Murray |
---|---|
Status | Resigned |
Appointed | 30 May 2014(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Simon Christopher Upcott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(11 years after company formation) |
Appointment Duration | 3 years (resigned 21 May 2019) |
Role | Group Taxation Manager |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Ian James Lawson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | foseco.com |
---|
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at €1 | Vesuvius Holding Deutschland Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,741,000 |
Cash | £73,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
23 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
15 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
2 December 2019 | Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages) |
18 November 2019 | Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page) |
9 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 June 2019 | Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
25 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
10 November 2017 | Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
15 May 2017 | Second filing for the appointment of Ian James Lawson as a director (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
10 April 2017 | Appointment of Ian James Lawson as a director on 5 April 2017
|
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
13 May 2016 | Appointment of Simon Upcott as a director on 29 April 2016 (2 pages) |
29 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page) |
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Termination of appointment of Henry Knowles as a secretary (1 page) |
2 June 2014 | Appointment of Dominic Murray as a secretary (2 pages) |
23 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
23 April 2014 | Appointment of Mr Kim Fong Siow as a director (2 pages) |
23 April 2014 | Termination of appointment of Bryan Elliston as a director (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Termination of appointment of Angela Firman as a secretary (1 page) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
25 March 2014 | Appointment of Mr Henry James Knowles as a secretary (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
23 September 2013 | Termination of appointment of Richard Malthouse as a director (1 page) |
23 September 2013 | Appointment of Mr Henry James Knowles as a director (2 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
6 June 2013 | Appointment of Mrs Angela June Firman as a secretary (1 page) |
6 June 2013 | Termination of appointment of Nicholas Jennings as a secretary (1 page) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
28 March 2013 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page) |
26 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
26 March 2013 | Termination of appointment of Rachel Fell as a secretary (1 page) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
1 May 2012 | Termination of appointment of Olivier Dallemagne as a director (1 page) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
25 March 2009 | Appointment terminated director rainer barth (1 page) |
25 March 2009 | Appointment terminated director rainer barth (1 page) |
4 February 2009 | Appointment terminated director freddie henriksen (1 page) |
4 February 2009 | Appointment terminated director freddie henriksen (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
30 September 2008 | Appointment terminated director gary millar (1 page) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page) |
1 August 2008 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Appointment terminated director sharon roberts (1 page) |
1 August 2008 | Director appointed mr bryan richard elliston (2 pages) |
1 August 2008 | Secretary appointed miss rachel sara fell (1 page) |
1 August 2008 | Director appointed mr richard martin hilary malthouse (2 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page) |
1 August 2008 | Appointment terminated secretary sharon roberts (1 page) |
23 May 2008 | Auditor's resignation (2 pages) |
23 May 2008 | Auditor's resignation (2 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 12/04/08; full list of members (5 pages) |
24 April 2008 | Director appointed mr richard mark sykes (3 pages) |
24 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
24 April 2008 | Director appointed mr richard mark sykes (3 pages) |
24 April 2008 | Director appointed mr olivier dallemagne (2 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 April 2008 | Appointment terminated director paul dean (1 page) |
17 April 2008 | Appointment terminated director david hussey (1 page) |
17 April 2008 | Director appointed dr gary millar (2 pages) |
17 April 2008 | Appointment terminated director david hussey (1 page) |
17 April 2008 | Director appointed dr gary millar (2 pages) |
17 April 2008 | Appointment terminated director paul dean (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 12/04/07; full list of members (3 pages) |
9 October 2006 | Ad 18/09/06--------- eur si 1@1=1 eur ic 2/3 (2 pages) |
9 October 2006 | Ad 18/09/06--------- eur si 1@1=1 eur ic 2/3 (2 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
2 June 2005 | Ad 12/05/04--------- eur si 1@1=1 eur ic 1/2 (2 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Memorandum and Articles of Association (6 pages) |
2 June 2005 | Ad 12/05/04--------- eur si 1@1=1 eur ic 1/2 (2 pages) |
2 June 2005 | Memorandum and Articles of Association (6 pages) |
2 June 2005 | Resolutions
|
20 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New secretary appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (20 pages) |
12 April 2005 | Incorporation (20 pages) |