Company NameFreyherr International Group Plc
Company StatusDissolved
Company Number11160911
CategoryPublic Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Dissolution Date19 March 2024 (1 month ago)
Previous NamesCity & Merchant Shelf 8 Limited and Freyherr International Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr David Papworth
StatusClosed
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameEva Tavcar Benkovic
Date of BirthOctober 1985 (Born 38 years ago)
NationalitySlovenian
StatusClosed
Appointed20 February 2019(1 year after company formation)
Appointment Duration5 years (closed 19 March 2024)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressNo. 1 London Bridge
London
SE1 9BG
Director NameMr Anthony Michael Burke
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 London Bridge
London
SE1 9BG
Director NameBoris ErŽEn
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySlovenian
StatusClosed
Appointed10 April 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressNo. 1 London Bridge
London
SE1 9BG
Director NameErvin Ursic Kovac
Date of BirthSeptember 1991 (Born 32 years ago)
NationalitySlovenian
StatusClosed
Appointed06 July 2020(2 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressNo. 1 London Bridge
London
SE1 9BG
Director NameMr David Keith Papworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 17 Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameTomaz Frelih
Date of BirthNovember 1983 (Born 40 years ago)
NationalitySlovenian
StatusResigned
Appointed30 January 2019(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressNo. 1 London Bridge
London
SE1 9BG
Director NameLuka Freyer
Date of BirthApril 1977 (Born 47 years ago)
NationalitySlovenian
StatusResigned
Appointed30 January 2019(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2020)
RoleCompany Director
Country of ResidenceSlovenia
Correspondence AddressNo. 1 London Bridge
London
SE1 9BG

Location

Registered Address1st Floor, Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End28 June

Filing History

23 July 2020Termination of appointment of Luka Freyer as a director on 6 July 2020 (1 page)
23 July 2020Termination of appointment of Tomaz Frelih as a director on 6 July 2020 (1 page)
23 July 2020Appointment of Ervin Ursic Kovac as a director on 6 July 2020 (2 pages)
29 June 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
26 November 2019Statement of capital following an allotment of shares on 7 November 2019
  • GBP 2,577,835.01
(3 pages)
24 October 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 257,638.68
(3 pages)
11 September 2019Cessation of David Keith Papworth as a person with significant control on 20 February 2019 (1 page)
5 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 May 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 252,525.15
(3 pages)
3 May 2019Second filing of a statement of capital following an allotment of shares on 20 February 2019
  • GBP 249,999.90
(7 pages)
1 May 2019Appointment of Boris Eržen as a director on 10 April 2019 (2 pages)
1 May 2019Appointment of Anthony Michael Burke as a director on 10 April 2019 (2 pages)
26 April 2019Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 2019Re-registration from a private company to a public company (5 pages)
26 April 2019Balance Sheet (4 pages)
26 April 2019Re-registration of Memorandum and Articles (61 pages)
26 April 2019Auditor's statement (1 page)
26 April 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2019Auditor's report (1 page)
23 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2019Notification of Luka Freyer as a person with significant control on 20 February 2019 (2 pages)
15 April 2019Notification of Profiling D.O.O. as a person with significant control on 20 February 2019 (2 pages)
12 April 2019Statement of capital following an allotment of shares on 20 February 2019
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2019.
(4 pages)
2 April 2019Termination of appointment of David Keith Papworth as a director on 20 February 2019 (1 page)
27 February 2019Appointment of Eva Tavcar Benkovic as a director on 20 February 2019 (2 pages)
8 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
(3 pages)
7 February 2019Registered office address changed from 71 Speldhurst Road Chiswick London W4 1BY United Kingdom to No. 1 London Bridge London SE1 9BG on 7 February 2019 (1 page)
31 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 January 2019Appointment of Tomaz Frelih as a director on 30 January 2019 (2 pages)
30 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 January 2019Appointment of Luka Freyer as a director on 30 January 2019 (2 pages)
29 January 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP .01
(30 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP .01
(30 pages)