Company NameFa Corporate Limited
DirectorIlario Francesco Michele Amato
Company StatusActive
Company Number08855051
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Ilario Francesco Michele Amato
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP

Contact

Websitefacorporate.com
Telephone07 462739210
Telephone regionMobile

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ilario Francesco Michele Amato
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,285
Cash£115,729
Current Liabilities£153,749

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
1 October 2020Change of details for Blv Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 1 October 2020 (1 page)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 February 2020Confirmation statement made on 21 January 2020 with updates (3 pages)
18 February 2020Change of details for Blv Holdings Limited as a person with significant control on 27 February 2019 (2 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
29 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
22 October 2018Cessation of Ilario Francesco Michele Amato as a person with significant control on 25 July 2018 (1 page)
19 October 2018Notification of Blv Holdings Limited as a person with significant control on 25 July 2018 (2 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 March 2018Second filing of Confirmation Statement dated 21/01/2017 (7 pages)
1 March 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr Ilario Francesco Michele Amato on 12 September 2016 (2 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 21 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 23/03/2018.
(6 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 February 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 February 2016Director's details changed for Mr Ilario Francesco Michele Amato on 21 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Ilario Francesco Michele Amato on 21 January 2016 (2 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 February 2015 (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 February 2015 (1 page)
4 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 February 2015 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)