Company NameFedipat UK Limited
Company StatusActive
Company Number06659926
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Nicolas Slama
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address164 New Cavendish Street
London
W1W 6YT
Director NameMr Christophe Lacau
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(1 month after company formation)
Appointment Duration15 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address164 New Cavendish Street
London
W1W 6YT
Director NameMr Thierry Jean Louis Taupin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(1 month after company formation)
Appointment Duration15 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address164 New Cavendish Street
London
W1W 6YT
Secretary NameMrs Amanda Wade-Jones
NationalityBritish
StatusResigned
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Plough Cottages
Great Munden
Ware
Herts
SG11 1HS

Location

Registered Address164 New Cavendish Street
London
W1W 6YT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Fedipat Sarl
69.99%
Ordinary
1.4k at £1Christophe Lacau
10.00%
Ordinary
1.4k at £1Nicolas Slama
10.00%
Ordinary
1.4k at £1Thierry Taupin
10.00%
Ordinary

Financials

Year2014
Net Worth£62,773
Cash£221,412
Current Liabilities£300,406

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 September 2023 (7 months, 4 weeks ago)
Next Return Due6 October 2024 (4 months, 2 weeks from now)

Filing History

4 March 2024Registered office address changed from 1st Floor 446a Green Lanes Palmers Green London N13 5XD England to 164 New Cavendish Street London W1W 6YT on 4 March 2024 (1 page)
22 September 2023Change of details for Fedipat International as a person with significant control on 10 August 2023 (2 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
8 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
27 September 2022Director's details changed for Mr Thierry Jean Louis Taupin on 27 September 2022 (2 pages)
27 September 2022Director's details changed for Mr Christophe Lacau on 27 September 2022 (2 pages)
27 September 2022Director's details changed for Mr Nicolas Slama on 27 September 2022 (2 pages)
9 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Christopher Lacau on 13 February 2020 (2 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2019Director's details changed for Mr Christopher Lacau on 23 August 2019 (2 pages)
23 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
14 August 2018Director's details changed for Mr Christopher Lacau on 14 August 2018 (2 pages)
14 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Amanda Wade-Jones as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Amanda Wade-Jones as a secretary on 30 June 2017 (1 page)
19 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
19 June 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 19 April 2016 (1 page)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 14,287
(6 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 14,287
(6 pages)
21 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14,287
(6 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14,287
(6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 14,287
(6 pages)
27 August 2013Director's details changed for Mr Christopher Lacau on 30 July 2013 (2 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 14,287
(6 pages)
27 August 2013Director's details changed for Mr Christopher Lacau on 30 July 2013 (2 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Mr Thierry Taupin on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Thierry Taupin on 30 July 2010 (2 pages)
24 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
24 June 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 January 2010Registered office address changed from 2 Plough Cottages Great Munden Ware SG11 1HS United Kingdom on 21 January 2010 (3 pages)
21 January 2010Registered office address changed from 2 Plough Cottages Great Munden Ware SG11 1HS United Kingdom on 21 January 2010 (3 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
17 September 2008Director appointed mr thierry taupin (1 page)
17 September 2008Director appointed mr thierry taupin (1 page)
17 September 2008Director appointed mr christophe lacau (1 page)
17 September 2008Director appointed mr christophe lacau (1 page)
30 July 2008Incorporation (17 pages)
30 July 2008Incorporation (17 pages)