Company NameFreebalance UK Co. Ltd
DirectorsDonald Douglas Gibbons and Manuel Schiappa-Pietra
Company StatusActive
Company Number05967561
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald Douglas Gibbons
Date of BirthApril 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address106 Kenora Street
Ottawa
Ontario
K1y 3l1
Director NameManuel Schiappa-Pietra
Date of BirthApril 1959 (Born 65 years ago)
NationalityPortuguese
StatusCurrent
Appointed16 October 2006(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address2616 Granada Blvd
Coral Gables
Florida
33134
United States
Secretary NameDonald Douglas Gibbons
NationalityCanadian
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address106 Kenora Street
Ottawa
Ontario
K1y 3l1
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Free Balance Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
26 July 2023Accounts for a small company made up to 31 October 2022 (19 pages)
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page)
31 October 2022Accounts for a small company made up to 31 October 2021 (19 pages)
18 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 31 October 2020 (17 pages)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 31 October 2019 (17 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
6 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
23 July 2019Accounts for a small company made up to 31 October 2018 (17 pages)
26 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
12 June 2018Accounts for a small company made up to 31 October 2017 (16 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Notification of a person with significant control statement (2 pages)
7 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 September 2017Accounts for a small company made up to 31 October 2016 (15 pages)
19 September 2017Accounts for a small company made up to 31 October 2016 (15 pages)
16 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
16 December 2016Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to 5th Floor 6 st Andrew Street 5th Floor 6 st Andrew Street London EC4A 3AE on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 5th Floor 6 st Andrew Street 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 5th Floor 6 st Andrew Street 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 December 2016 (1 page)
16 December 2016Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to 5th Floor 6 st Andrew Street 5th Floor 6 st Andrew Street London EC4A 3AE on 16 December 2016 (1 page)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(5 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
7 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
26 February 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page)
26 February 2014Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 26 February 2014 (1 page)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
3 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
10 September 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
23 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
22 July 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
30 November 2009Director's details changed for Manuel Schiappa-Pietra on 1 October 2009 (2 pages)
30 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 30 November 2009 (1 page)
30 November 2009Director's details changed for Donald Douglas Gibbons on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Manuel Schiappa-Pietra on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Donald Douglas Gibbons on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Manuel Schiappa-Pietra on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Donald Douglas Gibbons on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 30 November 2009 (1 page)
30 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
15 December 2008Return made up to 16/10/08; full list of members (6 pages)
15 December 2008Return made up to 16/10/08; full list of members (6 pages)
5 November 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
5 November 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
11 January 2008Return made up to 16/10/07; full list of members (5 pages)
11 January 2008Return made up to 16/10/07; full list of members (5 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Incorporation (18 pages)
16 October 2006Incorporation (18 pages)
16 October 2006Secretary resigned (1 page)