F&B UK LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 5AW

Company number 05570288
Status Active
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address HOLLAND HOUSE BURY STREET, GF13, LONDON, ENGLAND, EC3A 5AW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Davide Vincenzo Di Lorenzo as a director on 2 October 2016; Termination of appointment of Raimondo Boggia as a director on 2 October 2016. The most likely internet sites of F&B UK LIMITED are www.fbuk.co.uk, and www.f-b-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F B Uk Limited is a Private Limited Company. The company registration number is 05570288. F B Uk Limited has been working since 21 September 2005. The present status of the company is Active. The registered address of F B Uk Limited is Holland House Bury Street Gf13 London England Ec3a 5aw. . DI LORENZO, Davide is a Secretary of the company. DI LORENZO, Davide Vincenzo is a Director of the company. Secretary F&L COSEC LIMITED has been resigned. Secretary F&L LEGAL LLP has been resigned. Secretary LINCOLN SECRETARIES LIMITED has been resigned. Secretary THORNTON SECRETARIAL SERVICES LTD has been resigned. Director BOGGIA, Raimondo has been resigned. Director CAMPBELL, Paloma Paz has been resigned. Director CHAN, Yuet Lon has been resigned. Director DI LORENZO, Davide Vincenzo has been resigned. Director FORD, David Dominic has been resigned. Director HAIMES, David Stephen has been resigned. Director HATTINGH, Ryan Antony has been resigned. Director MAZZEO, Domenico has been resigned. Director POTORTI, Stefano has been resigned. Director SMOTLAK, Alex has been resigned. Director SMOTLAK, Alex has been resigned. Director URSINI, Silvio has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DI LORENZO, Davide
Appointed Date: 31 December 2013

Director
DI LORENZO, Davide Vincenzo
Appointed Date: 02 October 2016
40 years old

Resigned Directors

Secretary
F&L COSEC LIMITED
Resigned: 31 December 2013
Appointed Date: 09 August 2013

Secretary
F&L LEGAL LLP
Resigned: 09 August 2013
Appointed Date: 13 April 2011

Secretary
LINCOLN SECRETARIES LIMITED
Resigned: 13 April 2011
Appointed Date: 12 February 2009

Secretary
THORNTON SECRETARIAL SERVICES LTD
Resigned: 30 September 2008
Appointed Date: 21 September 2005

Director
BOGGIA, Raimondo
Resigned: 02 October 2016
Appointed Date: 04 March 2016
71 years old

Director
CAMPBELL, Paloma Paz
Resigned: 22 July 2011
Appointed Date: 24 January 2011
56 years old

Director
CHAN, Yuet Lon
Resigned: 24 January 2011
Appointed Date: 27 November 2006
58 years old

Director
DI LORENZO, Davide Vincenzo
Resigned: 30 November 2015
Appointed Date: 08 September 2014
40 years old

Director
FORD, David Dominic
Resigned: 10 November 2006
Appointed Date: 28 September 2005
62 years old

Director
HAIMES, David Stephen
Resigned: 25 June 2013
Appointed Date: 30 September 2011
62 years old

Director
HATTINGH, Ryan Antony
Resigned: 20 June 2014
Appointed Date: 25 June 2013
54 years old

Director
MAZZEO, Domenico
Resigned: 04 March 2016
Appointed Date: 21 June 2014
58 years old

Director
POTORTI, Stefano
Resigned: 12 February 2009
Appointed Date: 27 November 2006
51 years old

Director
SMOTLAK, Alex
Resigned: 27 November 2006
Appointed Date: 29 November 2005
54 years old

Director
SMOTLAK, Alex
Resigned: 05 October 2005
Appointed Date: 21 September 2005
54 years old

Director
URSINI, Silvio
Resigned: 08 September 2014
Appointed Date: 28 September 2005
62 years old

Persons With Significant Control

Neo Investment Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Neo Gp (Scotland) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

F&B UK LIMITED Events

09 Dec 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Appointment of Mr Davide Vincenzo Di Lorenzo as a director on 2 October 2016
03 Oct 2016
Termination of appointment of Raimondo Boggia as a director on 2 October 2016
05 Aug 2016
Confirmation statement made on 24 July 2016 with updates
18 Mar 2016
Appointment of Mr Raimondo Boggia as a director on 4 March 2016
...
... and 76 more events
13 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

13 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

13 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

13 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

21 Sep 2005
Incorporation

F&B UK LIMITED Charges

16 April 2012
Rent deposit deed
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Abal Establishment
Description: Rent deposit in respet of 96 draycott avenue, london.
23 December 2011
Rent deposit deed
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Heron Quays Properties Limited
Description: The deposit of £103,454.00 see image for full details.
24 January 2006
Debenture
Delivered: 28 January 2006
Status: Satisfied on 14 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…