FFASTFILL LIMITED
LONDON FFASTFILL HOLDINGS PLC

Hellopages » City of London » City of London » EC3A 8EP

Company number 03978346
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address LEVEL 26, 30 ST. MARY AXE, LONDON, EC3A 8EP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Thomas Keith Todd as a director on 6 March 2017; Full accounts made up to 31 December 2015; Registration of charge 039783460016, created on 11 August 2016. The most likely internet sites of FFASTFILL LIMITED are www.ffastfill.co.uk, and www.ffastfill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six 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.Ffastfill Limited is a Private Limited Company. The company registration number is 03978346. Ffastfill Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Ffastfill Limited is Level 26 30 St Mary Axe London Ec3a 8ep. . WOODS, Ashley is a Secretary of the company. CLINCH, Conor Gerard is a Director of the company. OLIVIERO, Silvio is a Director of the company. Secretary CARLISLE, Mark Andrew Russell has been resigned. Secretary COLCOMBE, Paul Andrew has been resigned. Secretary EXLEY, Colin Peter has been resigned. Secretary HARRISON, Caroline Ruth has been resigned. Secretary PONTING, Roger Brian has been resigned. Secretary SAMPSON, Peter Noel has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CARLISLE, Mark Andrew Russell has been resigned. Director CARLISLE, Mark Andrew has been resigned. Director DAWSON, Stuart George has been resigned. Director DURLACHER, Nicholas John has been resigned. Director ELMORE, John Anthony, Dr has been resigned. Director GREHAN, Keith William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARTNELL, Nigel Raymond has been resigned. Director HOARE, Aram John has been resigned. Director HUGHES, Hugh Llewellyn has been resigned. Director HURST BROWN, David has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director MCGLOIN, Ciaran has been resigned. Director MORFOISSE, Laurent Marie Marcell has been resigned. Director OLIFF, James Elliot has been resigned. Director PURDEY, Hamish John has been resigned. Director RANKIN, James Maxwell has been resigned. Director RAW, Hamish has been resigned. Director SAMPSON, Peter Noel has been resigned. Director STONE, Christopher Michael has been resigned. Director TODD, Thomas Keith has been resigned. Director ZINOULIS, Themis, Dr has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WOODS, Ashley
Appointed Date: 30 July 2013

Director
CLINCH, Conor Gerard
Appointed Date: 03 June 2014
46 years old

Director
OLIVIERO, Silvio
Appointed Date: 21 March 2013
53 years old

Resigned Directors

Secretary
CARLISLE, Mark Andrew Russell
Resigned: 30 July 2013
Appointed Date: 25 August 2011

Secretary
COLCOMBE, Paul Andrew
Resigned: 25 August 2011
Appointed Date: 15 October 2004

Secretary
EXLEY, Colin Peter
Resigned: 22 November 2002
Appointed Date: 27 June 2002

Secretary
HARRISON, Caroline Ruth
Resigned: 23 January 2006
Appointed Date: 23 November 2002

Secretary
PONTING, Roger Brian
Resigned: 27 June 2002
Appointed Date: 19 July 2001

Secretary
SAMPSON, Peter Noel
Resigned: 19 July 2001
Appointed Date: 20 April 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
CARLISLE, Mark Andrew Russell
Resigned: 02 September 2014
Appointed Date: 11 May 2011
48 years old

Director
CARLISLE, Mark Andrew
Resigned: 11 May 2011
Appointed Date: 11 May 2011
48 years old

Director
DAWSON, Stuart George
Resigned: 01 October 2001
Appointed Date: 20 April 2000
59 years old

Director
DURLACHER, Nicholas John
Resigned: 11 December 2002
Appointed Date: 18 July 2000
79 years old

Director
ELMORE, John Anthony, Dr
Resigned: 11 December 2002
Appointed Date: 26 September 2002
77 years old

Director
GREHAN, Keith William
Resigned: 03 June 2014
Appointed Date: 30 July 2013
48 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 April 2000
Appointed Date: 20 April 2000

Director
HARTNELL, Nigel Raymond
Resigned: 21 March 2013
Appointed Date: 26 September 2002
78 years old

Director
HOARE, Aram John
Resigned: 26 June 2015
Appointed Date: 21 March 2013
51 years old

Director
HUGHES, Hugh Llewellyn
Resigned: 30 September 2006
Appointed Date: 19 May 2003
73 years old

Director
HURST BROWN, David
Resigned: 21 March 2013
Appointed Date: 17 June 2003
76 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 21 March 2013
Appointed Date: 15 August 2000
78 years old

Director
MCGLOIN, Ciaran
Resigned: 26 November 2015
Appointed Date: 21 March 2013
55 years old

Director
MORFOISSE, Laurent Marie Marcell
Resigned: 11 December 2002
Appointed Date: 14 November 2001
61 years old

Director
OLIFF, James Elliot
Resigned: 21 March 2013
Appointed Date: 19 May 2003
77 years old

Director
PURDEY, Hamish John
Resigned: 30 July 2013
Appointed Date: 01 April 2009
50 years old

Director
RANKIN, James Maxwell
Resigned: 20 January 2006
Appointed Date: 14 June 2001
64 years old

Director
RAW, Hamish
Resigned: 31 December 2001
Appointed Date: 20 April 2000
71 years old

Director
SAMPSON, Peter Noel
Resigned: 01 October 2001
Appointed Date: 20 April 2000
66 years old

Director
STONE, Christopher Michael
Resigned: 21 February 2003
Appointed Date: 14 June 2001
57 years old

Director
TODD, Thomas Keith
Resigned: 06 March 2017
Appointed Date: 26 September 2002
72 years old

Director
ZINOULIS, Themis, Dr
Resigned: 10 October 2002
Appointed Date: 20 April 2000
59 years old

FFASTFILL LIMITED Events

08 Mar 2017
Termination of appointment of Thomas Keith Todd as a director on 6 March 2017
11 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Registration of charge 039783460016, created on 11 August 2016
22 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5,303,970.1

27 Nov 2015
Termination of appointment of Ciaran Mcgloin as a director on 26 November 2015
...
... and 240 more events
24 Jan 2004
Ad 21/01/04--------- £ si [email protected]=1000 £ ic 214822/215822
10 Oct 2003
Ad 26/09/03--------- £ si [email protected]=500 £ ic 214322/214822
28 Sep 2003
Ad 15/09/03--------- £ si [email protected]=2500 £ ic 211822/214322
10 Sep 2003
Ad 26/08/03--------- £ si [email protected]=2500 £ ic 209322/211822
30 Aug 2003
Ad 21/08/03--------- £ si [email protected]=10000 £ ic 199322/209322

FFASTFILL LIMITED Charges

11 August 2016
Charge code 0397 8346 0016
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
3 September 2015
Charge code 0397 8346 0015
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
28 July 2015
Charge code 0397 8346 0014
Delivered: 7 August 2015
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch as Collateral Agent and Trustee for the Secured Parties
Description: Contains fixed charge…
10 June 2014
Charge code 0397 8346 0013
Delivered: 19 June 2014
Status: Satisfied on 19 August 2015
Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties)
Description: Contains fixed charge…
10 June 2014
Charge code 0397 8346 0012
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Ubs Ag, Stamford Branch (As Collateral Agent and Trustee for the Secured Parties)
Description: Contains fixed charge…
31 July 2013
Charge code 0397 8346 0011
Delivered: 8 August 2013
Status: Satisfied on 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Notification of addition to or amendment of charge…
31 July 2013
Charge code 0397 8346 0010
Delivered: 8 August 2013
Status: Satisfied on 23 October 2014
Persons entitled: Credit Suisse Ag, Cayman Islands Branch
Description: Notification of addition to or amendment of charge…
22 December 2011
Guarantee & debenture
Delivered: 30 December 2011
Status: Satisfied on 30 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Rent deposit deed
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Virgin Media Limited
Description: The rent deposit monies see image for full details.
3 June 2008
Deed of charge
Delivered: 17 June 2008
Status: Satisfied on 8 May 2012
Persons entitled: Kbc Bank N.V., London Branch
Description: By way of first fixed charge the shares being 1,000 common…
3 June 2008
Deed of charge
Delivered: 17 June 2008
Status: Satisfied on 5 May 2012
Persons entitled: Kbc Bank N.V., London Branch
Description: By way of first fixed charge the shares being 2,743,943…
3 June 2008
Deed of charge
Delivered: 17 June 2008
Status: Satisfied on 5 May 2012
Persons entitled: Kbc Bank N.V., London Branch
Description: By way of first fixed charge the shares being 100 ordinary…
3 June 2008
Debenture
Delivered: 12 June 2008
Status: Satisfied on 1 May 2012
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…
24 November 2004
Stakeholder security deposit deed
Delivered: 7 December 2004
Status: Satisfied on 30 July 2013
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited
Description: Interest in the account to hold £72,337.50 and the amount…
25 October 2001
A supplemental rent deposit deed
Delivered: 30 October 2001
Status: Satisfied on 30 July 2013
Persons entitled: John Lewis Partnership Pensions Trust Limited
Description: Eighty five thousand four hundred and sixty eight pounds…
9 November 2000
Rent deposit deed
Delivered: 29 November 2000
Status: Satisfied on 30 July 2013
Persons entitled: The City Parochial Foundation
Description: £85,468.

Similar Companies

FFAST LTD FFASTFILL EUROPE LIMITED FFASTFILL UK LIMITED FFASTFORWARD LTD FFASTMALL LIMITED FFATTIFFILMS LIMITED FFAX LTD