THE FOUNDRY VISIONMONGERS LTD.
LONDON

Hellopages » Greater London » Westminster » W1F 9HT
Company number 04642027
Status Active
Incorporation Date 20 January 2003
Company Type Private Limited Company
Address 5 GOLDEN SQUARE, GOLDEN SQUARE, LONDON, W1F 9HT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 January 2016 Statement of capital on 2016-02-22 GBP 130 . The most likely internet sites of THE FOUNDRY VISIONMONGERS LTD. are www.thefoundryvisionmongers.co.uk, and www.the-foundry-visionmongers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The Foundry Visionmongers Ltd is a Private Limited Company. The company registration number is 04642027. The Foundry Visionmongers Ltd has been working since 20 January 2003. The present status of the company is Active. The registered address of The Foundry Visionmongers Ltd is 5 Golden Square Golden Square London W1f 9ht. . COLLIS, William Beningfield, Dr is a Director of the company. FRANKS, Martin David is a Director of the company. MAHON, Alexandra Rose is a Director of the company. SLATFORD, Karen is a Director of the company. Secretary BARSON, Jonathan Anthony has been resigned. Secretary BROWNLIE, Mark has been resigned. Secretary FOX, Hugh Lionel Wakefield has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAINES, Peter Anthony has been resigned. Director BARSON, Jonathan Anthony has been resigned. Director CHALFEN, Michael Hilary has been resigned. Director NICOLETTI, Bruno has been resigned. Director PLUMER, Cliff Anthony has been resigned. Director ROBINSON, Simon has been resigned. Director STORK, Carl has been resigned. Director TEXTOR, John Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COLLIS, William Beningfield, Dr
Appointed Date: 12 January 2006
54 years old

Director
FRANKS, Martin David
Appointed Date: 03 December 2015
51 years old

Director
MAHON, Alexandra Rose
Appointed Date: 03 December 2015
52 years old

Director
SLATFORD, Karen
Appointed Date: 02 June 2009
69 years old

Resigned Directors

Secretary
BARSON, Jonathan Anthony
Resigned: 09 July 2009
Appointed Date: 20 January 2003

Secretary
BROWNLIE, Mark
Resigned: 03 December 2015
Appointed Date: 04 January 2012

Secretary
FOX, Hugh Lionel Wakefield
Resigned: 31 December 2011
Appointed Date: 09 July 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Director
BAINES, Peter Anthony
Resigned: 09 July 2009
Appointed Date: 02 June 2009
63 years old

Director
BARSON, Jonathan Anthony
Resigned: 09 July 2009
Appointed Date: 20 January 2003
60 years old

Director
CHALFEN, Michael Hilary
Resigned: 14 March 2011
Appointed Date: 02 June 2009
54 years old

Director
NICOLETTI, Bruno
Resigned: 26 March 2007
Appointed Date: 20 January 2003
61 years old

Director
PLUMER, Cliff Anthony
Resigned: 02 June 2009
Appointed Date: 26 March 2007
63 years old

Director
ROBINSON, Simon
Resigned: 04 May 2006
Appointed Date: 20 January 2003
58 years old

Director
STORK, Carl
Resigned: 02 June 2009
Appointed Date: 26 March 2007
65 years old

Director
TEXTOR, John Charles
Resigned: 02 June 2009
Appointed Date: 26 March 2007
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2003
Appointed Date: 20 January 2003

Persons With Significant Control

The Foundry Intermediate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE FOUNDRY VISIONMONGERS LTD. Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 20 January 2016
Statement of capital on 2016-02-22
  • GBP 130

20 Jan 2016
Registration of charge 046420270010, created on 1 January 2016
30 Dec 2015
Termination of appointment of Mark Brownlie as a secretary on 3 December 2015
...
... and 107 more events
19 Aug 2003
New secretary appointed;new director appointed
19 Aug 2003
New director appointed
27 Jan 2003
Secretary resigned
27 Jan 2003
Director resigned
20 Jan 2003
Incorporation

THE FOUNDRY VISIONMONGERS LTD. Charges

1 January 2016
Charge code 0464 2027 0010
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
18 December 2015
Charge code 0464 2027 0009
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Security Agent
Description: The trade mark "marix" registered with trade mark. Number…
17 September 2012
Pledge agreement
Delivered: 28 September 2012
Status: Satisfied on 13 November 2014
Persons entitled: Fmp Agency Services, Llc (The Secured Party)
Description: Right title and interest and wherever located (collectively…
14 March 2011
Debenture
Delivered: 19 March 2011
Status: Satisfied on 13 November 2014
Persons entitled: Fmp Agency Services, Llc
Description: Fixed and floating charge over the undertaking and all…
14 March 2011
Debenture
Delivered: 21 March 2011
Status: Satisfied on 22 May 2015
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
13 December 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 21 May 2011
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
20 October 2010
Rent deposit deed
Delivered: 26 October 2010
Status: Satisfied on 30 August 2011
Persons entitled: Linseed Assets Limited
Description: The sum or sums from time to time standing to the credit of…
19 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 21 May 2011
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
2 June 2009
Debenture
Delivered: 11 June 2009
Status: Satisfied on 27 March 2010
Persons entitled: Fmp Agency Services Llc
Description: Fixed and floating charge over the undertaking and all…
16 May 2007
Debenture
Delivered: 6 June 2007
Status: Satisfied on 13 June 2009
Persons entitled: Fmp Agency Services, Llc (The Agent)
Description: First ranking floating charge all property assets and…