FR FLOW CONTROL VALVES BIDCO LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Change of details for Fr Flow Control Holdco Limited as a person with significant control on 2019-12-20

View Document

17/03/2517 March 2025 Appointment of Mr Steven Brayley as a director on 2025-03-06

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/12/2430 December 2024 Registration of charge 118381010003, created on 2024-12-20

View Document

30/12/2430 December 2024 Registration of charge 118381010004, created on 2024-12-20

View Document

24/12/2424 December 2024 Satisfaction of charge 118381010001 in full

View Document

24/12/2424 December 2024 Satisfaction of charge 118381010002 in full

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/03/245 March 2024 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

11/11/2211 November 2022 Termination of appointment of Webster Madole as a director on 2022-11-09

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

14/09/2214 September 2022

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

28/03/2228 March 2022 Appointment of Mr Luke Roddick as a director on 2022-01-11

View Document

01/03/221 March 2022 Appointment of Mr Robert Mitchell as a director on 2022-01-11

View Document

07/10/217 October 2021 Appointment of Mr Webster Madole as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Nicholas Simon Adcock as a director on 2021-09-30

View Document

06/08/216 August 2021 Termination of appointment of Patrick Francois Verspecht as a director on 2021-08-06

View Document

06/08/216 August 2021 Appointment of Mr Matthew Robert Norris as a director on 2021-08-06

View Document

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED NICHOLAS SIMON ADCOCK

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN ZAFEREO

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED DIDIER JEAN MAILLARD

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALLAGHER

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEREM YILMAZ

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED PATRICK FRANCOIS VERSPECHT

View Document

24/01/2024 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

17/12/1917 December 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118381010002

View Document

16/07/1916 July 2019 24/06/19 STATEMENT OF CAPITAL GBP 2000

View Document

16/07/1916 July 2019 SUB-DIVISION 27/06/19

View Document

16/07/1916 July 2019 SUBDIV 27/06/2019

View Document

16/07/1916 July 2019 27/06/19 STATEMENT OF CAPITAL USD 2600

View Document

16/07/1916 July 2019 27/06/19 STATEMENT OF CAPITAL USD 2611.04

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118381010001

View Document

07/03/197 March 2019 ARTICLES OF ASSOCIATION

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED ROBERT JOHN GALLAGHER

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company