FERCO (UK) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0QS

Company number 06730867
Status Active
Incorporation Date 22 October 2008
Company Type Private Limited Company
Address ALLIANCE HOUSE, 12 CAXTON STREET, LONDON, SW1H 0QS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of FERCO (UK) LIMITED are www.fercouk.co.uk, and www.ferco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferco Uk Limited is a Private Limited Company. The company registration number is 06730867. Ferco Uk Limited has been working since 22 October 2008. The present status of the company is Active. The registered address of Ferco Uk Limited is Alliance House 12 Caxton Street London Sw1h 0qs. . ARAL, Ibrahim Serdar is a Director of the company. Secretary PROFESSIONAL TRUST COMPANY (UK) LIMITED has been resigned. Director ARDA, Ahmet Nejat has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ARAL, Ibrahim Serdar
Appointed Date: 29 January 2010
69 years old

Resigned Directors

Secretary
PROFESSIONAL TRUST COMPANY (UK) LIMITED
Resigned: 20 March 2012
Appointed Date: 22 October 2008

Director
ARDA, Ahmet Nejat
Resigned: 29 January 2010
Appointed Date: 22 October 2008
69 years old

Persons With Significant Control

Mr Ibrahim Serdar Aral
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

FERCO (UK) LIMITED Events

08 Nov 2016
Confirmation statement made on 22 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
05 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

...
... and 25 more events
03 Jun 2009
Particulars of a mortgage or charge / charge no: 3
03 Jun 2009
Particulars of a mortgage or charge / charge no: 2
03 Jun 2009
Particulars of a mortgage or charge / charge no: 1
03 Jun 2009
Particulars of a mortgage or charge / charge no: 6
22 Oct 2008
Incorporation

FERCO (UK) LIMITED Charges

27 June 2014
Charge code 0673 0867 0011
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Contains fixed charge.
27 June 2014
Charge code 0673 0867 0010
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Contains fixed charge.
27 June 2014
Charge code 0673 0867 0009
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Contains fixed charge.
2 August 2011
Trade finance security deed
Delivered: 4 August 2011
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: Fixed charge over all its rights title and interest in and…
11 March 2011
A trade finance security deed
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: Banque Cantonale Vaudoise
Description: The assigned receivables, the insurances, the pledged goods…
19 May 2009
General pledge agreement
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities, stocks, bonds, coupons of paper…
19 May 2009
General pledge agreement
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All paper securities, stocks, bonds, coupons of paper…
19 May 2009
Pledge of goods
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All goods. The goods may be represented by warehouse…
19 May 2009
Letter of hypothecation
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All produe and goods and all bills of exchange see image…
19 May 2009
Letter of pledge
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All negotiable instruments and all produce and goods and…
19 May 2009
Deed of assignment of receivables
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Banque Cantonale De Geneve
Description: All receivables meaning all moneys due or owing to the…