Company NameF & G Trading Limited
DirectorGiorgio Martelli
Company StatusActive
Company Number06095969
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Giorgio Martelli
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSelf Employed
Country of ResidenceItaly
Correspondence AddressVia Cesare Poggi 7
Torno (Co)
22020
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed25 October 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameJoseph Karel Koopmans
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBelgian
StatusResigned
Appointed01 February 2009(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2014)
RoleEngineer
Correspondence AddressHofstraat 74
9150 Kruibeke
Belgium
Director NameMr Rudolf Jozef Koopmans
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2014(7 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 July 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameNew Cavendish Management Limited (Corporation)
StatusResigned
Appointed07 September 2012(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 January 2021)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address5th Floor, 2 Copthall Avenue
London
EC2R 7DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Jd Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£942,175
Gross Profit£669,413
Net Worth£259,337
Cash£940,153
Current Liabilities£4,406,472

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

11 January 2021Termination of appointment of New Cavendish Management Limited as a director on 6 January 2021 (1 page)
25 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 July 2020Termination of appointment of Rudolf Jozef Koopmans as a director on 8 July 2020 (1 page)
13 July 2020Appointment of Mr Giorgio Martelli as a director on 8 July 2020 (2 pages)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
5 June 2020Director's details changed for Mr Rudolf Jozef Koopmans on 4 June 2020 (2 pages)
19 May 2020Change of details for Chesray Limited as a person with significant control on 30 March 2020 (2 pages)
11 May 2020Registered office address changed from 1 Lumley Street, Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 11 May 2020 (1 page)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 November 2019Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
18 November 2019Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Director's details changed for Mr Rudolf Jozef Koopmans on 1 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Rudolf Jozef Koopmans on 1 July 2017 (2 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000,000
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,000,000
(5 pages)
4 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,000,000
(3 pages)
4 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 2,000,000
(3 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(5 pages)
3 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100,000
(5 pages)
11 December 2014Appointment of Mr Rudolf Jozef Koopmans as a director on 1 December 2014 (2 pages)
11 December 2014Termination of appointment of Joseph Karel Koopmans as a director on 1 December 2014 (1 page)
11 December 2014Appointment of Mr Rudolf Jozef Koopmans as a director on 1 December 2014 (2 pages)
11 December 2014Termination of appointment of Joseph Karel Koopmans as a director on 1 December 2014 (1 page)
11 December 2014Appointment of Mr Rudolf Jozef Koopmans as a director on 1 December 2014 (2 pages)
11 December 2014Termination of appointment of Joseph Karel Koopmans as a director on 1 December 2014 (1 page)
30 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100,000
(5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100,000
(5 pages)
21 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 100,000
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 100,000
(3 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
7 September 2012Termination of appointment of Lumley Management Limited as a director (1 page)
7 September 2012Appointment of New Cavendish Management Limited as a director (2 pages)
7 September 2012Appointment of New Cavendish Management Limited as a director (2 pages)
7 September 2012Termination of appointment of Lumley Management Limited as a director (1 page)
1 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (14 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
14 April 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
7 April 2009Director appointed joseph karel koopmans (2 pages)
7 April 2009Director appointed joseph karel koopmans (2 pages)
7 April 2009Return made up to 12/02/09; full list of members (5 pages)
7 April 2009Return made up to 12/02/09; full list of members (5 pages)
26 February 2008Return made up to 12/02/08; full list of members (5 pages)
26 February 2008Return made up to 12/02/08; full list of members (5 pages)
27 February 2007Ad 12/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
27 February 2007Ad 12/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 February 2007Incorporation (17 pages)
12 February 2007Incorporation (17 pages)