Company NameFoseco Holding (Europe) Limited
Company StatusActive
Company Number05422216
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Henry James Knowles
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleGeneral Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Jennifer Smith
StatusCurrent
Appointed01 November 2017(12 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Elliott Owen Gingell
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Geoffroy Godin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 November 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr David Gordon Hussey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCallingwood Hall Callingwood Lane
Tatenhill
Burton-On-Trent
Staffordshire
DE13 9SH
Director NameMs Sharon Mary Roberts
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleDirector Of Corporate Finance
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameFreddie Henriksen
Date of BirthMay 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Strandhojsvej
2920
Charlottenlund
Denmark
Director NameMr Paul David Dean
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Presbytery
Buckland
Faringdon
Oxfordshire
SN7 8QW
Director NameRainer Barth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleMaster Of Business Administrat
Correspondence Address8 An Der Heggenaa
D-46395
Bocholt
Germany
Secretary NameMs Sharon Mary Roberts
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleDirector Of Corporate Finance
Country of ResidenceEngland
Correspondence Address6 Hillwood Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5QL
Director NameDr Gary Millar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Henley Road
Ullenhall
Henley In Arden
West Midlands
B95 5NN
Director NameMr Olivier Dallemagne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBelgian
StatusResigned
Appointed11 April 2008(3 years after company formation)
Appointment Duration4 years (resigned 30 April 2012)
RoleRegional Integration President
Country of ResidenceBelgium
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Mark Sykes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 May 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Bryan Richard Elliston
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2014)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 September 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMs Rachel Sara Fell
NationalityBritish
StatusResigned
Appointed31 July 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 March 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Nicholas David De Burgh Jennings
StatusResigned
Appointed21 March 2013(7 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 05 June 2013)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMrs Angela June Firman
StatusResigned
Appointed05 June 2013(8 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 March 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameMr Henry James Knowles
StatusResigned
Appointed01 March 2014(8 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Kim Fong Siow
Date of BirthJuly 1974 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed31 March 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Secretary NameDominic Murray
StatusResigned
Appointed30 May 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Simon Christopher Upcott
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(11 years after company formation)
Appointment Duration3 years (resigned 21 May 2019)
RoleGroup Taxation Manager
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Ian James Lawson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(11 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefoseco.com

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at €1Vesuvius Holding Deutschland Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£64,741,000
Cash£73,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

23 September 2020Full accounts made up to 31 December 2019 (17 pages)
15 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
2 December 2019Appointment of Geoffroy Godin as a director on 15 November 2019 (2 pages)
18 November 2019Appointment of Mr Elliott Gingell as a director on 15 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian James Lawson as a director on 31 October 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (16 pages)
7 June 2019Termination of appointment of Simon Christopher Upcott as a director on 21 May 2019 (1 page)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (16 pages)
25 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
10 November 2017Appointment of Ms Jennifer Smith as a secretary on 1 November 2017 (2 pages)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
7 November 2017Termination of appointment of Dominic Murray as a secretary on 1 November 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
15 May 2017Second filing for the appointment of Ian James Lawson as a director (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
10 April 2017Appointment of Ian James Lawson as a director on 5 April 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/05/2017
(3 pages)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
23 December 2016Termination of appointment of Kim Fong Siow as a director on 21 December 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
13 May 2016Appointment of Simon Upcott as a director on 29 April 2016 (2 pages)
29 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 3
(5 pages)
29 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 3
(5 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 December 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Kim Fong Siow on 1 July 2015 (2 pages)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
22 May 2015Termination of appointment of Richard Mark Sykes as a director on 21 May 2015 (1 page)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • EUR 3
(5 pages)
7 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • EUR 3
(5 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 August 2014Statement of company's objects (2 pages)
23 June 2014Full accounts made up to 31 December 2013 (12 pages)
23 June 2014Full accounts made up to 31 December 2013 (12 pages)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Termination of appointment of Henry Knowles as a secretary (1 page)
2 June 2014Appointment of Dominic Murray as a secretary (2 pages)
23 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • EUR 3
(5 pages)
23 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • EUR 3
(5 pages)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
23 April 2014Appointment of Mr Kim Fong Siow as a director (2 pages)
23 April 2014Termination of appointment of Bryan Elliston as a director (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Termination of appointment of Angela Firman as a secretary (1 page)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
25 March 2014Appointment of Mr Henry James Knowles as a secretary (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
23 September 2013Termination of appointment of Richard Malthouse as a director (1 page)
23 September 2013Appointment of Mr Henry James Knowles as a director (2 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
9 September 2013Full accounts made up to 31 December 2012 (12 pages)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
6 June 2013Appointment of Mrs Angela June Firman as a secretary (1 page)
6 June 2013Termination of appointment of Nicholas Jennings as a secretary (1 page)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
28 March 2013Appointment of Mr Nicholas David De Burgh Jennings as a secretary (1 page)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
26 March 2013Termination of appointment of Rachel Fell as a secretary (1 page)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
1 May 2012Termination of appointment of Olivier Dallemagne as a director (1 page)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
2 August 2011Full accounts made up to 31 December 2010 (13 pages)
2 August 2011Full accounts made up to 31 December 2010 (13 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
10 September 2010Full accounts made up to 31 December 2009 (11 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Richard Mark Sykes on 21 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Olivier Dallemagne on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Richard Martin Hilary Malthouse on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 October 2009Secretary's details changed for Miss Rachel Sara Fell on 12 October 2009 (1 page)
14 October 2009Director's details changed for Mr Bryan Richard Elliston on 9 October 2009 (2 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
25 March 2009Appointment terminated director rainer barth (1 page)
25 March 2009Appointment terminated director rainer barth (1 page)
4 February 2009Appointment terminated director freddie henriksen (1 page)
4 February 2009Appointment terminated director freddie henriksen (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
30 September 2008Appointment terminated director gary millar (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
1 August 2008Director appointed mr bryan richard elliston (2 pages)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (2 pages)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Appointment terminated director sharon roberts (1 page)
1 August 2008Director appointed mr bryan richard elliston (2 pages)
1 August 2008Secretary appointed miss rachel sara fell (1 page)
1 August 2008Director appointed mr richard martin hilary malthouse (2 pages)
1 August 2008Registered office changed on 01/08/2008 from coleshill road fazeley tamworth staffordshire B78 3TL (1 page)
1 August 2008Appointment terminated secretary sharon roberts (1 page)
23 May 2008Auditor's resignation (2 pages)
23 May 2008Auditor's resignation (2 pages)
12 May 2008Return made up to 12/04/08; full list of members (5 pages)
12 May 2008Return made up to 12/04/08; full list of members (5 pages)
24 April 2008Director appointed mr richard mark sykes (3 pages)
24 April 2008Director appointed mr olivier dallemagne (2 pages)
24 April 2008Director appointed mr richard mark sykes (3 pages)
24 April 2008Director appointed mr olivier dallemagne (2 pages)
22 April 2008Full accounts made up to 31 December 2007 (14 pages)
22 April 2008Full accounts made up to 31 December 2007 (14 pages)
17 April 2008Appointment terminated director paul dean (1 page)
17 April 2008Appointment terminated director david hussey (1 page)
17 April 2008Director appointed dr gary millar (2 pages)
17 April 2008Appointment terminated director david hussey (1 page)
17 April 2008Director appointed dr gary millar (2 pages)
17 April 2008Appointment terminated director paul dean (1 page)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
2 October 2007Full accounts made up to 31 December 2006 (13 pages)
10 May 2007Return made up to 12/04/07; full list of members (3 pages)
10 May 2007Return made up to 12/04/07; full list of members (3 pages)
9 October 2006Ad 18/09/06--------- eur si 1@1=1 eur ic 2/3 (2 pages)
9 October 2006Ad 18/09/06--------- eur si 1@1=1 eur ic 2/3 (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
14 September 2006Full accounts made up to 31 December 2005 (11 pages)
18 April 2006Return made up to 12/04/06; full list of members (8 pages)
18 April 2006Return made up to 12/04/06; full list of members (8 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
2 June 2005Ad 12/05/04--------- eur si 1@1=1 eur ic 1/2 (2 pages)
2 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 June 2005Memorandum and Articles of Association (6 pages)
2 June 2005Ad 12/05/04--------- eur si 1@1=1 eur ic 1/2 (2 pages)
2 June 2005Memorandum and Articles of Association (6 pages)
2 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
20 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 April 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New secretary appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New secretary appointed (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (20 pages)
12 April 2005Incorporation (20 pages)