COMEFRI U.K. LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2H 7DQ

Company number 03319037
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 10 ORANGE STREET, HAYMARKET, LONDON, WC2H 7DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 50,000 . The most likely internet sites of COMEFRI U.K. LIMITED are www.comefriuk.co.uk, and www.comefri-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Comefri U K Limited is a Private Limited Company. The company registration number is 03319037. Comefri U K Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Comefri U K Limited is 10 Orange Street Haymarket London Wc2h 7dq. . MILTON SECRETARIES LTD is a Secretary of the company. BRAUN, Roland is a Director of the company. BRAUN, Sylvie is a Director of the company. Nominee Secretary CMH SECRETARIES LIMITED has been resigned. Secretary ST JAMES'S SERVICES LIMITED has been resigned. Nominee Director CMH DIRECTORS LIMITED has been resigned. Nominee Director CMH SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILTON SECRETARIES LTD
Appointed Date: 29 May 2014

Director
BRAUN, Roland
Appointed Date: 29 May 1997
87 years old

Director
BRAUN, Sylvie
Appointed Date: 09 December 1997
56 years old

Resigned Directors

Nominee Secretary
CMH SECRETARIES LIMITED
Resigned: 29 May 1997
Appointed Date: 17 February 1997

Secretary
ST JAMES'S SERVICES LIMITED
Resigned: 28 May 2014
Appointed Date: 29 May 1997

Nominee Director
CMH DIRECTORS LIMITED
Resigned: 29 May 1997
Appointed Date: 17 February 1997

Nominee Director
CMH SECRETARIES LIMITED
Resigned: 29 May 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Comefri Spa
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

COMEFRI U.K. LIMITED Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
14 Oct 2016
Accounts for a small company made up to 31 December 2015
03 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000

10 Aug 2015
Accounts for a small company made up to 31 December 2014
06 May 2015
Appointment of Milton Secretaries Ltd as a secretary on 29 May 2014
...
... and 56 more events
16 Jun 1997
New secretary appointed
16 Jun 1997
Registered office changed on 16/06/97 from: sceptre court 40 tower hill london EC3N 4BB
02 Jun 1997
Memorandum and Articles of Association
29 May 1997
Company name changed karies LIMITED\certificate issued on 29/05/97
17 Feb 1997
Incorporation

COMEFRI U.K. LIMITED Charges

18 December 2000
Rent deposit deed
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: Ubs Asset Management Limited
Description: The company's interest in an interest bearing account…
18 December 2000
Rent deposit deed
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Ubs Asset Management Limited
Description: The amount standing to the credit of the deposit account as…
28 December 1999
Debenture
Delivered: 17 January 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1998
Rent deposit agreement
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Industrial Partnership Limited
Description: The sum of £6,187.50.