Company NameFerco (UK) Limited
Company StatusActive
Company Number06730867
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 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 NameMr Ibrahim Serdar Aral
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityTurkish
StatusCurrent
Appointed29 January 2010(1 year, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleEngineer
Country of ResidenceTurkey
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr Ahmet Nejat Arda
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMrs Janet Elaine Connelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House 12 Caxton Street
London
SW1H 0QS
Director NameMr Ahmet Nejat Arda
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House, Goudhurst Road
Marden
Kent
TN12 9LT
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed22 October 2008(same day as company formation)
Correspondence Address25 Upper Brook Street
London
W1K 7QD

Contact

Telephone020 77991000
Telephone regionLondon

Location

Registered AddressAlliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Ferco Dis Ticaret Ve Yatirim As
100.00%
Ordinary

Financials

Year2014
Net Worth£112,241
Cash£796
Current Liabilities£5,954

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

27 June 2014Delivered on: 16 July 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
2 August 2011Delivered on: 4 August 2011
Persons entitled: Banque Cantonale Vaudoise

Classification: Trade finance security deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over all its rights title and interest in and to assigned receivables,the pledged good and the pledged documents see image for full details.
Outstanding
11 March 2011Delivered on: 29 March 2011
Persons entitled: Banque Cantonale Vaudoise

Classification: A trade finance security deed
Secured details: All monies due or to become due from the company and alsteel (UK) limited to the chargee on any account whatsoever.
Particulars: The assigned receivables, the insurances, the pledged goods and the pledged documents, by way of first floating charge the charge property. See image for full details.
Outstanding
19 May 2009Delivered on: 3 June 2009
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from fermer consultants limited to the chargee.
Particulars: All paper securities, stocks, bonds, coupons of paper securities see image for full details.
Outstanding
19 May 2009Delivered on: 3 June 2009
Persons entitled: Banque Cantonale De Geneve

Classification: General pledge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All paper securities, stocks, bonds, coupons of paper securities, see image for full details.
Outstanding
19 May 2009Delivered on: 3 June 2009
Persons entitled: Banque Cantonale De Geneve

Classification: Pledge of goods
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All goods. The goods may be represented by warehouse certificates, bills of lading, see image for full details.
Outstanding
19 May 2009Delivered on: 3 June 2009
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of hypothecation
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All produe and goods and all bills of exchange see image for full details.
Outstanding
19 May 2009Delivered on: 3 June 2009
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of pledge
Secured details: All sums due or to become due.
Particulars: All negotiable instruments and all produce and goods and all bills of lading see image for full details.
Outstanding
27 June 2014Delivered on: 16 July 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
27 June 2014Delivered on: 16 July 2014
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding
19 May 2009Delivered on: 3 June 2009
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All receivables meaning all moneys due or owing to the company under any contract or in respect of any breach of contract or any debts or under all guarantees bonds indemnities or under any policy of insurance in respect of goods or under any security or guarantee.
Outstanding

Filing History

3 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 March 2020Appointment of Mr Ahmet Nejat Arda as a director on 17 February 2020 (2 pages)
17 March 2020Appointment of Ms Janet Elaine Connelly as a director on 17 February 2020 (2 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Director's details changed for Mr Ibrahim Serdar Aral on 1 October 2017 (2 pages)
1 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
1 November 2017Director's details changed for Mr Ibrahim Serdar Aral on 1 October 2017 (2 pages)
1 November 2017Change of details for Mr Ibrahim Serdar Aral as a person with significant control on 1 October 2017 (2 pages)
1 November 2017Change of details for Mr Ibrahim Serdar Aral as a person with significant control on 1 October 2017 (2 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 22 October 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)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
28 October 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/11/2013 as it was not properly delivered
  • ANNOTATION Replaced a replacement AR01 was registered on 28/10/2014
(17 pages)
28 October 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/11/2013 as it was not properly delivered
  • ANNOTATION Replaced a replacement AR01 was registered on 28/10/2014
(17 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 July 2014Registration of charge 067308670011, created on 27 June 2014 (7 pages)
16 July 2014Registration of charge 067308670009, created on 27 June 2014 (7 pages)
16 July 2014Registration of charge 067308670010, created on 27 June 2014 (8 pages)
16 July 2014Registration of charge 067308670009, created on 27 June 2014 (7 pages)
16 July 2014Registration of charge 067308670010, created on 27 June 2014 (8 pages)
16 July 2014Registration of charge 067308670011, created on 27 June 2014 (7 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 28/10/2014
(4 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 28/10/2014
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 February 2013Full accounts made up to 31 December 2011 (16 pages)
7 February 2013Full accounts made up to 31 December 2011 (16 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
1 May 2012Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
27 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
5 August 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
5 August 2010Accounts for a medium company made up to 31 December 2009 (12 pages)
14 April 2010Appointment of Ibrahim Serdar Aral as a director (3 pages)
14 April 2010Appointment of Ibrahim Serdar Aral as a director (3 pages)
17 February 2010Termination of appointment of Ahmet Arda as a director (2 pages)
17 February 2010Termination of appointment of Ahmet Arda as a director (2 pages)
1 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
1 December 2009Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Incorporation (18 pages)
22 October 2008Incorporation (18 pages)