Advanced company searchLink opens in new window

FR ACQUISITIONS CORPORATION (EUROPE) LIMITED

Company number 06403563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Sep 2020 AP01 Appointment of Mr Monalito Bugarcic as a director on 7 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 09/10/2020
08 Sep 2020 PSC02 Notification of Howmet Holdings Limited as a person with significant control on 1 April 2020
08 Sep 2020 PSC07 Cessation of Arconic Limited as a person with significant control on 1 April 2020
08 Sep 2020 TM01 Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020
25 Nov 2019 AD01 Registered office address changed from 26a Atlas Way 26a Atlas Way Sheffield South Yorkshire S4 7QQ England to Fr Acquisitions Corporation (Europe) Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
16 Oct 2019 PSC05 Change of details for Arconic Ih Limited as a person with significant control on 9 March 2018
16 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 AP01 Appointment of Mr James Frank Hancock as a director on 1 July 2019
03 Jul 2019 TM01 Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019
22 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
20 Jul 2018 AA Full accounts made up to 31 December 2017
25 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
19 Oct 2017 AD01 Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way 26a Atlas Way Sheffield South Yorkshire S4 7QQ on 19 October 2017
10 Oct 2017 AA Full accounts made up to 31 December 2016
04 Jan 2017 AA Full accounts made up to 31 December 2015
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
12 May 2016 AP03 Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016
12 May 2016 TM02 Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016
12 May 2016 TM01 Termination of appointment of Cristopher David Seymour as a director on 6 May 2016
01 Dec 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 249,067,693
08 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
18 Mar 2015 MR04 Satisfaction of charge 4 in full
31 Dec 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Kay Dowdall