Company NameFerring Asset Management Limited
Company StatusDissolved
Company Number09079868
CategoryPrivate Limited Company
Incorporation Date10 June 2014(9 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrank Christoph Lindenmann
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwiss
StatusClosed
Appointed18 January 2018(3 years, 7 months after company formation)
Appointment Duration3 years (closed 19 January 2021)
RoleTax Lawyer
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre Sa Ch. De La Vergogna
1162 Saint Prex
Switzerland
Secretary NameRaphael Cretegny
StatusClosed
Appointed10 October 2018(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Director NameDr Klaus Peter Wilden
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressFerring International Centre Sa Chemin De Vergogna
1162 Saint-Prex
Switzerland
Secretary NameDavid Alan Charles Howes
StatusResigned
Appointed10 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Secretary NameSunbal Ahmed
StatusResigned
Appointed29 May 2018(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 October 2018)
RoleCompany Director
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS

Contact

Websiteferring.com

Location

Registered AddressDrayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ferring Laboratories LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£84,067,162
Current Liabilities£80,114

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
23 October 2020Application to strike the company off the register (3 pages)
20 July 2020Solvency Statement dated 05/06/20 (1 page)
20 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2020Statement by Directors (1 page)
20 July 2020Statement of capital on 20 July 2020
  • GBP 1
(3 pages)
2 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
16 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
6 June 2019Director's details changed for Frank Christoph Lindenmann on 5 June 2019 (2 pages)
4 June 2019Director's details changed for Frank Christoph Lindenmann on 4 June 2019 (2 pages)
4 April 2019Full accounts made up to 31 December 2018 (19 pages)
13 October 2018Termination of appointment of Sunbal Ahmed as a secretary on 10 October 2018 (1 page)
13 October 2018Appointment of Raphael Cretegny as a secretary on 10 October 2018 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (20 pages)
12 June 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
11 June 2018Termination of appointment of Klaus Peter Wilden as a director on 18 January 2018 (1 page)
11 June 2018Appointment of Frank Christoph Lindenmann as a director on 18 January 2018 (2 pages)
29 May 2018Withdrawal of a person with significant control statement on 29 May 2018 (2 pages)
29 May 2018Termination of appointment of David Alan Charles Howes as a secretary on 30 April 2018 (1 page)
29 May 2018Appointment of Sunbal Ahmed as a secretary on 29 May 2018 (2 pages)
29 May 2018Notification of Ferring Laboratories Limited as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Withdrawal of a person with significant control statement on 29 May 2018 (2 pages)
4 April 2018Notification of a person with significant control statement (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
2 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
30 September 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,000
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 1,000
(4 pages)
20 September 2016Full accounts made up to 31 December 2015 (21 pages)
20 September 2016Full accounts made up to 31 December 2015 (21 pages)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
(6 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 83,903,000
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 83,903,000
(4 pages)
21 December 2015Solvency Statement dated 18/12/15 (1 page)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 December 2015Solvency Statement dated 18/12/15 (1 page)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1,000
(4 pages)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1,000
(4 pages)
21 December 2015Statement by Directors (1 page)
21 December 2015Statement by Directors (1 page)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
14 October 2015Full accounts made up to 31 December 2014 (17 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
17 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
17 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1,000
(24 pages)
10 June 2014Incorporation
Statement of capital on 2014-06-10
  • GBP 1,000
(24 pages)