THE FELIX PROJECT

Company Documents

DateDescription
05/06/255 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Memorandum and Articles of Association

View Document

17/04/2517 April 2025 Resolutions

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Statement of company's objects

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Chan Jun Park as a director on 2025-02-13

View Document

18/02/2518 February 2025 Appointment of Ms Stella Marina Headley as a director on 2024-12-12

View Document

17/02/2517 February 2025 Termination of appointment of Michael Francis Millership as a director on 2025-02-13

View Document

03/07/243 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Director's details changed for Mr Francesco Paolo Vanni D'archirafi on 2023-10-01

View Document

28/05/2428 May 2024 Appointment of John Matthew Birch as a director on 2024-04-25

View Document

24/05/2424 May 2024 Appointment of Mr Paul Joseph Drechsler as a director on 2024-04-25

View Document

24/05/2424 May 2024 Appointment of Chan Jun Park as a director on 2024-04-25

View Document

24/05/2424 May 2024 Director's details changed for Mr David Glyn Trefor Hudd on 2024-05-24

View Document

15/05/2415 May 2024 Registered office address changed from Invicta House Invicta House 110 Golden Lane London EC1Y 0TL England to Invicta House 110 Golden Lane London EC1Y 0TL on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Michael Francis Millership on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Justin David Elliott Byam Shaw on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr David Glyn Trefor Hudd on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Asi Panditharatna Diptp Mba Mcmi on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Ms Karin Woodley Cbe on 2024-05-15

View Document

14/05/2414 May 2024 Registered office address changed from Invicta House Golden Lane London EC1Y 0TL England to Invicta House Invicta House 110 Golden Lane London EC1Y 0TL on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL England to Invicta House Golden Lane London EC1Y 0TL on 2024-05-14

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

02/10/232 October 2023 Registered office address changed from Unit 6 Kendal Court Kendal Avenue London W3 0RU England to C/O Sayer Vincent, Invicta House 108-114 Golden Lane London EC1Y 0TL on 2023-10-02

View Document

15/05/2315 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Notification of a person with significant control statement

View Document

15/03/2315 March 2023 Cessation of Justin David Elliott Byam Shaw as a person with significant control on 2017-12-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

20/02/2320 February 2023 Statement of company's objects

View Document

03/01/233 January 2023 Termination of appointment of Ann Marie Belsey as a director on 2022-12-15

View Document

01/12/221 December 2022 Appointment of Mr Ben Salama as a director on 2022-12-01

View Document

30/03/2230 March 2022 Appointment of Ms Karin Woodley Cbe as a director on 2022-01-01

View Document

25/11/2125 November 2021 Termination of appointment of Sharon Lesley Littlejohn as a secretary on 2021-11-25

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR GAVIN JOHN DARBY

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100682530001

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, SECRETARY ELIZABETH AMBEKAR

View Document

16/04/2016 April 2020 SECRETARY APPOINTED MRS SANDRINE MARCELLE VERONIQUE COTTER

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE ELIZABETH EJSMOND / 27/02/2020

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR VANNI TREVES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 ADOPT ARTICLES 18/03/2019

View Document

25/03/1925 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR JULIAN MURRAY WAKEHAM

View Document

28/02/1928 February 2019 SECRETARY APPOINTED MRS ELIZABETH AMBEKAR

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100682530001

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM UNIT 6 CONCORD BUSINESS CENTRE CONCORD ROAD PARK ROYAL LONDON W3 0TJ ENGLAND

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR JOHN PATON RICHARDSON

View Document

20/07/1820 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM UNIT 6 CONCORDE BUSINESS CENTRE CONCORD ROAD PARK ROYAL LONDON W3 0TJ ENGLAND

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR VANNI EMANUELE TREVES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS CAIRNS

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR DAVID GLYN TREFOR HUDD

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MRS JANE ELIZABETH BYAM SHAW

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR FRANCESCO PAOLO VANNI D'ARCHIRAFI

View Document

14/01/1814 January 2018 Appointment of Mr Francesco Paolo Vanni D'archirafi as a director on 2017-12-13

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MS SOPHIE ELIZABETH EJSMOND

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY CROFT

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MS HILARY CROFT

View Document

25/05/1725 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DAVID ELLIOTT BYAM SHAW / 08/05/2017

View Document

05/05/175 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR THOMAS DAVID CAIRNS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 27 NORTHMOOR ROAD OXFORD OX2 6UR

View Document

12/07/1612 July 2016 COMPANY BUSINESS 29/06/2016

View Document

06/07/166 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/03/1630 March 2016 COMPANY NAME CORRECTION - THE FEUX PROJECT - THE FELIX PROJECT

View Document

17/03/1617 March 2016 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