- Company Overview for FREMMAN LIMITED (12553544)
- Filing history for FREMMAN LIMITED (12553544)
- People for FREMMAN LIMITED (12553544)
- More for FREMMAN LIMITED (12553544)
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
|
|
25 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
24 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 4 February 2022
|
|
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
|
|
29 Dec 2020 | MA | Memorandum and Articles of Association | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 27 October 2020
|
|
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 |