Company NameFerholding UK Ltd
Company StatusDissolved
Company Number09637211
CategoryPrivate Limited Company
Incorporation Date12 June 2015(8 years, 10 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Marco Pescarolo
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed18 October 2017(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 23 August 2022)
RoleGlobal Treasurer
Country of ResidenceLuxembourg
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Paolo Di Pietro
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed08 July 2019(4 years after company formation)
Appointment Duration3 years, 1 month (closed 23 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Alessandro Nervegna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed11 December 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 23 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Secretary NameMrs Harpreet Kaur Thandi
StatusClosed
Appointed11 November 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameJorge De Moragas Rague
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceLuxembourg
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameFabrizio Minneci
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleChief Legal Counsel
Country of ResidenceBelgium
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Secretary NameMr Tim John Shirley
StatusResigned
Appointed12 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMatteo De Bosio
Date of BirthJune 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed30 July 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2017)
RoleCorporate Development Manager
Country of ResidenceLuxembourg
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Salvatore Castelli
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE
Director NameMr Pieraldo Oldano
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address889 Greenford Road
Greenford
UB6 0HE

Location

Registered Address889 Greenford Road
Greenford
UB6 0HE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

1 December 2020Termination of appointment of Tim John Shirley as a secretary on 11 November 2020 (1 page)
1 December 2020Appointment of Mrs Harpreet Kaur Thandi as a secretary on 11 November 2020 (2 pages)
21 October 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 170,000,001
(3 pages)
5 August 2020Full accounts made up to 31 August 2019 (17 pages)
24 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
19 December 2019Termination of appointment of Pieraldo Oldano as a director on 11 December 2019 (1 page)
19 December 2019Appointment of Mr Alessandro Nervegna as a director on 11 December 2019 (2 pages)
17 July 2019Termination of appointment of Salvatore Castelli as a director on 8 July 2019 (1 page)
11 July 2019Appointment of Mr Paolo Di Pietro as a director on 8 July 2019 (2 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 June 2019Full accounts made up to 31 August 2018 (17 pages)
7 August 2018Full accounts made up to 31 August 2017 (18 pages)
18 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 November 2017Termination of appointment of Fabrizio Minneci as a director on 18 October 2017 (1 page)
8 November 2017Termination of appointment of Jorge De Moragas Rague as a director on 18 October 2017 (1 page)
8 November 2017Termination of appointment of Matteo De Bosio as a director on 18 October 2017 (1 page)
8 November 2017Appointment of Mr Pieraldo Oldano as a director on 18 October 2017 (2 pages)
8 November 2017Appointment of Mr Salvatore Castelli as a director on 18 October 2017 (2 pages)
8 November 2017Termination of appointment of Fabrizio Minneci as a director on 18 October 2017 (1 page)
8 November 2017Termination of appointment of Jorge De Moragas Rague as a director on 18 October 2017 (1 page)
8 November 2017Appointment of Mr Pieraldo Oldano as a director on 18 October 2017 (2 pages)
8 November 2017Appointment of Mr Salvatore Castelli as a director on 18 October 2017 (2 pages)
8 November 2017Appointment of Mr Marco Pescarolo as a director on 18 October 2017 (2 pages)
8 November 2017Appointment of Mr Marco Pescarolo as a director on 18 October 2017 (2 pages)
8 November 2017Termination of appointment of Matteo De Bosio as a director on 18 October 2017 (1 page)
28 June 2017Notification of Giovanni Ferrero as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Giovanni Ferrero as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
19 April 2017Full accounts made up to 31 August 2016 (14 pages)
19 April 2017Full accounts made up to 31 August 2016 (14 pages)
20 February 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
20 February 2017Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
7 July 2016Director's details changed for Matteo De Bosio on 15 November 2015 (2 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
(7 pages)
7 July 2016Secretary's details changed for Mr Tim John Shirley on 15 November 2015 (1 page)
7 July 2016Director's details changed for Matteo De Bosio on 15 November 2015 (2 pages)
7 July 2016Director's details changed for Fabrizio Minneci on 15 November 2015 (2 pages)
7 July 2016Secretary's details changed for Mr Tim John Shirley on 15 November 2015 (1 page)
7 July 2016Director's details changed for Jorge De Moragas Rague on 15 November 2015 (2 pages)
7 July 2016Director's details changed for Fabrizio Minneci on 15 November 2015 (2 pages)
7 July 2016Director's details changed for Jorge De Moragas Rague on 15 November 2015 (2 pages)
25 November 2015Registered office address changed from Building 7 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8PA United Kingdom to 889 Greenford Road Greenford UB6 0HE on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Building 7 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8PA United Kingdom to 889 Greenford Road Greenford UB6 0HE on 25 November 2015 (1 page)
12 August 2015Appointment of Matteo De Bosio as a director on 30 July 2015 (3 pages)
12 August 2015Appointment of Matteo De Bosio as a director on 30 July 2015 (3 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(23 pages)
12 June 2015Incorporation
Statement of capital on 2015-06-12
  • GBP 1
(23 pages)