DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Finsbury Food Group Limited

Adresa
Mrs Jacqueline Norris
Memory Lane Cakes
Maes-Y-Coed Road
Cardiff
CF14 4XR
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
28. březen 2024
Company No. 00204368 Show on Companies House
Accountsgroup
last accounts made up to 2. červenec 2022
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Finsbury Food Group PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Uk Frisbee Debtco Limited Status: Active Notified: 16/11/2023 Companies House Number: 15091858 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Paiusco, Alexander Status: Ceased Notified: 16/11/2023 Ceased: 16/11/2023 Date of Birth: 09/1972 Nature of Control
  • Significant influence or control
  • Officers (12)

    Source: Companies House
    Boyd, Stephen Alexander Cardiff Status: Active Notified: 20/01/2010 Date of Birth: 03/1962 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Branigan, Michael Jordan London, Greater London, United Kingdom Status: Active Notified: 03/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Duffy, John Gerald Cardiff Status: Active Notified: 30/09/2009 Date of Birth: 01/1965 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Hasset, Timothy Brian London, Greater London, England Status: Active Notified: 03/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: American
    Hill, Steven Paul Cardiff Status: Active Notified: 03/12/2023 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    One Advisory Limited, 3-7 Temple Avenue, London, United Kingdom Status: Active Notified: 10/10/2020 Role: Secretary
    Sensagir, Iltay London, Greater London, United Kingdom Status: Active Notified: 03/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: German
    Baker, Peter Cardiff Status: Ceased Notified: 01/07/2014 Ceased: 16/11/2023 Date of Birth: 04/1953 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Beveridge, Robert James Cardiff Status: Ceased Notified: 01/07/2017 Ceased: 16/11/2023 Date of Birth: 02/1956 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Duignan, Raymond Paul Edmund Cardiff Status: Ceased Notified: 15/07/2013 Ceased: 16/11/2023 Date of Birth: 05/1963 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Marshall, David Courtnall Durban North, South Africa Status: Ceased Ceased: 30/06/2014 Occupation: Company Director Role: Director Country of Residence: South Africa Nationality: British
    Millard, Marnie Jane Cardiff Status: Ceased Notified: 01/02/2016 Ceased: 16/11/2023 Date of Birth: 10/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB Anthony Alan Foods LTD Status: Active Notified: 06/04/2016 Companies House Number: 04166425 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fennel Acquisition Limited Status: Active Notified: 06/04/2016 Companies House Number: 05998318 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Finsbury Trustee Company LTD Status: Active Notified: 21/12/2021 Companies House Number: 13811173 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Memory Lane Cakes Limited Status: Active Notified: 06/04/2016 Companies House Number: 03359828 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Storesurvey Limited Status: Active Notified: 06/04/2016 Companies House Number: 03109037 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Ultrapharm Limited Status: Active Notified: 31/08/2018 Companies House Number: 01833984 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors