Company NameFerromont UK Ltd
DirectorOliver Christof
Company StatusActive
Company Number07005847
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Oliver Christof
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustrian
StatusCurrent
Appointed12 September 2019(10 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address136 Kensington Church Street
London
W8 4BH
Director NameSiegfried Steiger
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleChief Financial Officer
Correspondence AddressAm Alten Berg 5
Schleissheim
4600
Austria
Director NameDaniel Ennsbrunner
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed01 September 2009(same day as company formation)
RoleContract Administrator
Country of ResidenceAustria
Correspondence AddressDr. Salzmannstrasse 5a
4600 Wels
Austria
Director NameHeinz Michael Angerlehner
Date of BirthMay 1983 (Born 41 years ago)
NationalityAustrian
StatusResigned
Appointed12 May 2014(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Ralph Potzinger
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2015(5 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressLinzer Strasse 275
Wels
4600
Director NameMr Alistair Hewitt Graham Marsella
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St James's Place
London
SW1A 1NP
Director NameMr Michael Hangelmann
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustrian
StatusResigned
Appointed03 December 2018(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address136 Kensington Church Street
London
W8 4BH
Secretary NameJoint Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2009(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteferromont-uk.com

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £100Fmt Industrieholding Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£139,070
Gross Profit£139,070
Net Worth£7,016
Cash£15,766
Current Liabilities£20,030

Accounts

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

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

26 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
4 October 2022Notification of Lj Management (Suisse) Sa as a person with significant control on 1 April 2022 (2 pages)
4 October 2022Cessation of Johann Christof as a person with significant control on 1 April 2022 (1 page)
15 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
20 December 2021Micro company accounts made up to 31 December 2020 (6 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
18 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 December 2019 (6 pages)
5 November 2019Termination of appointment of Joint Secretarial Services Ltd as a secretary on 4 November 2019 (1 page)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (7 pages)
13 September 2019Termination of appointment of Michael Hangelmann as a director on 12 September 2019 (1 page)
12 September 2019Appointment of Oliver Christof as a director on 12 September 2019 (2 pages)
4 December 2018Appointment of Mr Michael Hangelmann as a director on 3 December 2018 (2 pages)
4 December 2018Termination of appointment of Alistair Hewitt Graham Marsella as a director on 3 December 2018 (1 page)
7 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 May 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 136 Kensington Church Street London W8 4BH on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 136 Kensington Church Street London W8 4BH on 2 October 2017 (1 page)
8 December 2016Full accounts made up to 29 February 2016 (18 pages)
8 December 2016Full accounts made up to 29 February 2016 (18 pages)
30 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Appointment of Mr Alistair Hewitt Graham Marsella as a director on 1 January 2016 (3 pages)
30 June 2016Appointment of Mr Alistair Hewitt Graham Marsella as a director on 1 January 2016 (3 pages)
12 May 2016Termination of appointment of Ralph Potzinger as a director on 31 December 2015 (2 pages)
12 May 2016Termination of appointment of Ralph Potzinger as a director on 31 December 2015 (2 pages)
1 December 2015Full accounts made up to 28 February 2015 (19 pages)
1 December 2015Full accounts made up to 28 February 2015 (19 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(4 pages)
28 January 2015Appointment of Mr Ralph Potzinger as a director on 1 January 2015 (2 pages)
28 January 2015Termination of appointment of Heinz Michael Angerlehner as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of Heinz Michael Angerlehner as a director on 1 January 2015 (1 page)
28 January 2015Termination of appointment of Heinz Michael Angerlehner as a director on 1 January 2015 (1 page)
28 January 2015Appointment of Mr Ralph Potzinger as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr Ralph Potzinger as a director on 1 January 2015 (2 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(3 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(3 pages)
24 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(3 pages)
7 September 2014Full accounts made up to 28 February 2014 (18 pages)
7 September 2014Full accounts made up to 28 February 2014 (18 pages)
23 June 2014Termination of appointment of Daniel Ennsbrunner as a director (1 page)
23 June 2014Appointment of Heinz Michael Angerlehner as a director (2 pages)
23 June 2014Termination of appointment of Daniel Ennsbrunner as a director (1 page)
23 June 2014Appointment of Heinz Michael Angerlehner as a director (2 pages)
15 January 2014Director's details changed for Daniel Ennsbrunner on 14 January 2014 (2 pages)
15 January 2014Director's details changed for Daniel Ennsbrunner on 14 January 2014 (2 pages)
16 December 2013Termination of appointment of Siegfried Steiger as a director (1 page)
16 December 2013Termination of appointment of Siegfried Steiger as a director (1 page)
25 November 2013Full accounts made up to 28 February 2013 (20 pages)
25 November 2013Full accounts made up to 28 February 2013 (20 pages)
11 September 2013Secretary's details changed for Joint Secretarial Services Ltd on 19 September 2011 (2 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(5 pages)
11 September 2013Secretary's details changed for Joint Secretarial Services Ltd on 19 September 2011 (2 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(5 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(5 pages)
6 December 2012Full accounts made up to 29 February 2012 (20 pages)
6 December 2012Full accounts made up to 29 February 2012 (20 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 October 2012Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU on 17 October 2012 (1 page)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
17 October 2012Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU on 17 October 2012 (1 page)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
16 March 2012Full accounts made up to 28 February 2011 (18 pages)
16 March 2012Full accounts made up to 28 February 2011 (18 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
23 September 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
29 January 2010Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages)
29 January 2010Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages)
1 September 2009Incorporation (16 pages)
1 September 2009Incorporation (16 pages)