Company NameFalan UK Limited
Company StatusDissolved
Company Number11290163
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years ago)
Dissolution Date24 August 2023 (8 months ago)

Business Activity

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

Directors

Director NameMr Max David Charles Helmore
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Mathieu Lief
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed04 April 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMr Bernard Michael Sumner
StatusClosed
Appointed19 July 2022(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 24 August 2023)
RoleCompany Director
Correspondence AddressFirst Floor
85 Great Portland Street
London
W1W 7LT
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusResigned
Appointed01 April 2019(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 July 2022)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered AddressUnit 2, Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2023Final Gazette dissolved following liquidation (1 page)
24 May 2023Return of final meeting in a members' voluntary winding up (8 pages)
30 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
10 November 2022Declaration of solvency (5 pages)
10 November 2022Registered office address changed from First Floor , 85 Great Portland Street London W1W 7LT United Kingdom to Unit 2, Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 November 2022 (2 pages)
10 November 2022Appointment of a voluntary liquidator (3 pages)
10 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-03
(1 page)
19 July 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
19 July 2022Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022 (1 page)
19 July 2022Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages)
19 July 2022Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page)
5 July 2022Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page)
31 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
2 November 2021Director's details changed for Mr Mathieu Lief on 2 November 2021 (2 pages)
17 April 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (14 pages)
1 May 2019Change of details for Infracapital Partners Ii Subholdings Slp Lp as a person with significant control on 4 April 2018 (2 pages)
18 April 2019Director's details changed for Mr Mathieu Lief on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Max David Charles Helmore on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
17 April 2019Registered office address changed from Governors House Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
3 April 2019Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages)
16 May 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (3 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • SEK 1
(23 pages)