FON WIRELESS LIMITED
LONDON FLAGCIRCLE LIMITED

Hellopages » City of London » City of London » EC4A 4AB
Company number 05661131
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Statement of capital following an allotment of shares on 28 September 2016 EUR 818,204.14 GBP 1 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of FON WIRELESS LIMITED are www.fonwireless.co.uk, and www.fon-wireless.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fon Wireless Limited is a Private Limited Company. The company registration number is 05661131. Fon Wireless Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Fon Wireless Limited is 25 Farringdon Street London Ec4a 4ab. . ERISKA SECRETARIES LIMITED is a Secretary of the company. ALMOG, Yuval is a Director of the company. BALL, Jason Davis is a Director of the company. BOSHAMMER, Michael is a Director of the company. PUREGGER, Alexander is a Director of the company. VARSAVSKY WAISMAN DIAMOND, Martin is a Director of the company. ZENNSTROM, Niklas Marten is a Director of the company. Secretary FUENTES AYALA, Antonio has been resigned. Secretary BR SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDEN, Richard David has been resigned. Director FUENTES AYALA, Antonio has been resigned. Director KIRBY, Miles Alexander Lyell has been resigned. Director MEISBERGER, Patrick has been resigned. Director RIMER, Daniel has been resigned. Director SMITH, Christopher has been resigned. Director VOLPI, Michaelangelo has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ERISKA SECRETARIES LIMITED
Appointed Date: 12 August 2013

Director
ALMOG, Yuval
Appointed Date: 05 December 2014
75 years old

Director
BALL, Jason Davis
Appointed Date: 10 December 2015
52 years old

Director
BOSHAMMER, Michael
Appointed Date: 05 December 2014
57 years old

Director
PUREGGER, Alexander
Appointed Date: 19 June 2009
53 years old

Director
VARSAVSKY WAISMAN DIAMOND, Martin
Appointed Date: 05 January 2006
65 years old

Director
ZENNSTROM, Niklas Marten
Appointed Date: 08 February 2006
60 years old

Resigned Directors

Secretary
FUENTES AYALA, Antonio
Resigned: 03 July 2009
Appointed Date: 05 January 2006

Secretary
BR SECRETARIES LTD
Resigned: 12 August 2013
Appointed Date: 20 May 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2006
Appointed Date: 22 December 2005

Director
ALDEN, Richard David
Resigned: 12 December 2013
Appointed Date: 07 January 2010
62 years old

Director
FUENTES AYALA, Antonio
Resigned: 03 July 2009
Appointed Date: 05 January 2006
68 years old

Director
KIRBY, Miles Alexander Lyell
Resigned: 10 December 2015
Appointed Date: 12 December 2013
54 years old

Director
MEISBERGER, Patrick
Resigned: 05 December 2014
Appointed Date: 12 December 2013
54 years old

Director
RIMER, Daniel
Resigned: 28 July 2015
Appointed Date: 08 February 2006
55 years old

Director
SMITH, Christopher
Resigned: 05 December 2014
Appointed Date: 27 June 2008
50 years old

Director
VOLPI, Michaelangelo
Resigned: 15 January 2010
Appointed Date: 08 March 2006
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 2006
Appointed Date: 22 December 2005

Persons With Significant Control

Martin Varsavsky Waisman-Diamond
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FON WIRELESS LIMITED Events

09 Feb 2017
Confirmation statement made on 19 January 2017 with updates
03 Nov 2016
Statement of capital following an allotment of shares on 28 September 2016
  • EUR 818,204.14
  • GBP 1

04 Aug 2016
Group of companies' accounts made up to 31 December 2015
03 May 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • EUR 816,954.14
  • GBP 1

03 May 2016
Statement of capital following an allotment of shares on 24 June 2015
  • EUR 816,954.14
  • GBP 1

...
... and 149 more events
30 Jan 2006
New secretary appointed;new director appointed
17 Jan 2006
Company name changed flagcircle LIMITED\certificate issued on 17/01/06
17 Jan 2006
Director resigned
17 Jan 2006
Secretary resigned
22 Dec 2005
Incorporation

FON WIRELESS LIMITED Charges

30 December 2014
Charge code 0566 1131 0001
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Registered trade marks in canada with trade mark numbers…