Company NameFiban Ltd
DirectorPeter Antony Torino
Company StatusActive
Company Number07615667
CategoryPrivate Limited Company
Incorporation Date27 April 2011(12 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Antony Torino
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ
Director NameMr Riccardo Stefano Cascone
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleBroker
Country of ResidenceItaly
Correspondence Address25 Leith Mansions Grantully Road
London
W9 1LQ

Contact

Websitewww.fiban.co.uk/

Location

Registered Address25 Leith Mansions Grantully Road
London
W9 1LQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardMaida Vale
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at €10Riccardo Stefano Cascone
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

10 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
10 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
28 September 2023Appointment of Mr Riccardo Cascone as a director on 28 September 2023 (2 pages)
28 September 2023Termination of appointment of Peter Antony Torino as a director on 28 September 2023 (1 page)
17 April 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
11 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
12 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
12 December 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 July 2020Appointment of Mr Peter Antony Torino as a director on 2 July 2020 (2 pages)
6 July 2020Termination of appointment of Riccardo Stefano Cascone as a director on 6 July 2020 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (3 pages)
4 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
25 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 July 2017Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 25 Leith Mansions Grantully Road London W9 1LQ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 25 Leith Mansions Grantully Road London W9 1LQ on 21 July 2017 (1 page)
7 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
12 April 2017Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 20 - 22 Wenlock Road London N1 7GU on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 20 - 22 Wenlock Road London N1 7GU England to 20 - 22 Wenlock Road London N1 7GU on 12 April 2017 (1 page)
11 April 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 - 22 Wenlock Road London N1 7GU on 11 April 2017 (1 page)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 November 2016Director's details changed for Mr Riccardo Stefano Cascone on 17 November 2016 (2 pages)
24 November 2016Director's details changed for Mr Riccardo Stefano Cascone on 17 November 2016 (2 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • EUR 100
(3 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • EUR 100
(3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • EUR 100
(3 pages)
24 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • EUR 100
(3 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • EUR 100
(3 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • EUR 100
(3 pages)
17 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
4 September 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
5 April 2012Director's details changed for Riccardo Stefano Cascone on 4 April 2012 (2 pages)
5 April 2012Director's details changed for Riccardo Stefano Cascone on 4 April 2012 (3 pages)
5 April 2012Director's details changed for Riccardo Stefano Cascone on 4 April 2012 (3 pages)
5 April 2012Director's details changed for Riccardo Stefano Cascone on 4 April 2012 (2 pages)
5 April 2012Director's details changed for Riccardo Stefano Cascone on 4 April 2012 (2 pages)
5 April 2012Director's details changed for Riccardo Stefano Cascone on 4 April 2012 (3 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)