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)
28 Dec 2014 AP01 Appointment of Lluis Maria Fargas Mas as a director on 19 November 2014
28 Dec 2014 AP01 Appointment of Cristopher David Seymour as a director on 19 November 2014
28 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 249,067,693.00
09 Dec 2014 TM01 Termination of appointment of David Curtis Mortimer as a director on 19 November 2014
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2014 AP01 Appointment of Kay Louise Dowdall as a director on 19 November 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 31/12/2014
28 Nov 2014 TM01 Termination of appointment of J. Taylor Crandall as a director on 19 November 2014
28 Nov 2014 TM01 Termination of appointment of Douglas Macrae Kaden as a director on 19 November 2014
28 Nov 2014 TM01 Termination of appointment of Christopher Mosher as a director on 19 November 2014
28 Nov 2014 TM01 Termination of appointment of Denis Nayden as a director on 19 November 2014
28 Nov 2014 TM01 Termination of appointment of Michael Jonathan Warren as a director on 19 November 2014
28 Nov 2014 TM01 Termination of appointment of Peter Simon Bland as a director on 19 November 2014
20 Nov 2014 MR04 Satisfaction of charge 3 in full
20 Nov 2014 MR04 Satisfaction of charge 2 in full
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 249,067,692
18 Jun 2014 AA Full accounts made up to 30 September 2013
08 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 249,067,692
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 249,067,692.00
14 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Schedule 2 paragraph 42 2 a CA2006 max shares allored revoked 30/09/2013
07 Jun 2013 AA Full accounts made up to 30 September 2012
16 Jan 2013 AD01 Registered office address changed from Firth House, P O Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD England on 16 January 2013
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 4
29 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 CH01 Director's details changed for Denis Nayden on 17 November 2012