Advanced company searchLink opens in new window

FREMMAN LIMITED

Company number 12553544

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)
22 Apr 2022 CS01 08/04/22 Statement of Capital eur 24180
  • ANNOTATION Clarification a second filed CS01 was registered on 11/07/22
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • EUR 24,180
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • EUR 17,480
04 Jan 2022 PSC05 Change of details for Fremman Partners Limited as a person with significant control on 4 January 2022
04 Jan 2022 AD01 Registered office address changed from 3 More London Riverside 4th Floor London SE1 2AQ England to 7 Grosvenor Gardens London SW1W 0BD on 4 January 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
14 May 2021 PSC02 Notification of Fremman Partners Limited as a person with significant control on 27 October 2020
14 May 2021 PSC07 Cessation of Ricardo De Serdio as a person with significant control on 27 October 2020
14 May 2021 PSC02 Notification of Banco Santander S.A as a person with significant control on 27 October 2020
22 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
02 Feb 2021 SH03 Purchase of own shares.
15 Jan 2021 CH04 Secretary's details changed for Iq Eq Secretaries (Uk) Limited on 10 December 2020
30 Dec 2020 SH06 Cancellation of shares. Statement of capital on 27 October 2020
  • EUR 1
29 Dec 2020 MA Memorandum and Articles of Association
29 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • EUR 10,000
  • GBP 1
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • EUR 6,833
  • GBP 1
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • EUR 4,680
  • GBP 1
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • EUR 500
  • GBP 1
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • EUR 3,120
  • GBP 1
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 1
  • EUR 1
10 Dec 2020 AD01 Registered office address changed from 4th Floor, 45 Monmouth Street London WC2H 9DG England to 3 More London Riverside 4th Floor London SE1 2AQ on 10 December 2020
09 Nov 2020 AP01 Appointment of Dr. Mirko Meyer-Schonherr as a director on 27 October 2020
09 Nov 2020 TM01 Termination of appointment of Edward Nicholas Colville Chandler as a director on 27 October 2020
09 Nov 2020 AP02 Appointment of Tija Holdings Ltd as a director on 27 October 2020