N.J.FROMENT & CO.LIMITED

N.J.FROMENT & CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameN.J.FROMENT & CO.LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01102856
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of N.J.FROMENT & CO.LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is N.J.FROMENT & CO.LIMITED located?

    Registered Office Address
    Suite 1, 7th Floor 50 Broadway
    SW1H 0BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for N.J.FROMENT & CO.LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for N.J.FROMENT & CO.LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for N.J.FROMENT & CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Change of details for Avtron Loadbank Worldwide Co., Ltd as a person with significant control on Feb 06, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Registration of charge 011028560008, created on Jun 25, 2024

    63 pagesMR01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Registration of charge 011028560007, created on May 06, 2024

    63 pagesMR01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jun 06, 2023 with updates

    4 pagesCS01

    Registered office address changed from . Cliffe Road Easton on the Hill Stamford Linconshire PE9 3NP to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Feb 09, 2023

    1 pagesAD01

    Appointment of Vistra Cosec Limited as a secretary on Jan 17, 2023

    2 pagesAP04

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Invensys Secretaries Limited as a secretary on Oct 28, 2022

    1 pagesTM02

    Termination of appointment of Antoine Marie Sage as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Stewart Gregory as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of Kelly Jean Becker as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Russell Kreutter as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Christopher Paldino as a director on Sep 30, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approved and ratifed approved 30/09/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 011028560006, created on Sep 30, 2022

    63 pagesMR01

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Antoine Marie Sage as a director on Feb 15, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Who are the officers of N.J.FROMENT & CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    England
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    CLARKE, Jonathan Edward
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    EnglandBritishDirector125836590001
    KREUTTER, Russell
    Technology Way Suite 500
    33431 Boca Raton, Florida
    4855
    United States
    Director
    Technology Way Suite 500
    33431 Boca Raton, Florida
    4855
    United States
    United StatesAmericanDirector301122870001
    PALDINO, Christopher
    Technology Way Suite 500
    33431 Boca Raton, Florida
    4855
    United States
    Director
    Technology Way Suite 500
    33431 Boca Raton, Florida
    4855
    United States
    United StatesAmericanDirector301121480001
    BARRATT, John Whitney
    Springfield House 17 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    Secretary
    Springfield House 17 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    British29163300002
    FROMENT, Hazel Muriel
    High & Over Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    Secretary
    High & Over Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    British29163270001
    INVENSYS SECRETARIES LIMITED
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Secretary
    Stafford Park 5
    TF3 3BL Telford
    Schneider Electric
    England
    Identification TypeUK Limited Company
    Registration Number1070856
    75491680003
    BARRATT, John Whitney
    Springfield House 17 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    Director
    Springfield House 17 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    EnglandBritishEngineer29163300002
    BECKER, Kelly Jean
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    England
    Director
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    England
    United KingdomAmericanDirector279089290002
    BUNTING, Kevin
    Hanover Road
    Florham Park, Nj 07932
    50
    Usa
    Director
    Hanover Road
    Florham Park, Nj 07932
    50
    Usa
    UsaAmericanCompany Vice-President167799430001
    FRITZ, Robert John
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    Linconshire
    Director
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    Linconshire
    United States OhioUnited StatesVice Chairman Of Board Of Directors153307390001
    FROMENT, Norton James
    Shellards Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    Director
    Shellards Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    United KingdomBritishDirector29163310002
    GREGORY, Stewart, Mr.
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    Linconshire
    Director
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    Linconshire
    EnglandBritishDirector119276880001
    HUGHES, Michael Patrick
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    Linconshire
    Director
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    Linconshire
    EnglandIrishDirector217200400004
    LAMBETH, Trevor
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    Linconshire
    Director
    Cliffe Road
    Easton On The Hill
    PE9 3NP Stamford
    .
    Linconshire
    EnglandBritishAccountant85777080001
    MYHAL, Walter
    60 Casterton Road
    PE9 2UA Stamford
    Lincolnshire
    Director
    60 Casterton Road
    PE9 2UA Stamford
    Lincolnshire
    BritishDirector29163290001
    SAGE, Antoine Marie
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Schneider Electric
    England
    EnglandFrenchChief Financial Officer Uk & I285147660002
    SEWTER, Kenneth John
    15 Lea View
    Ryhall
    PE9 4HZ Stamford
    Lincolnshire
    Director
    15 Lea View
    Ryhall
    PE9 4HZ Stamford
    Lincolnshire
    BritishDirector29163280001
    STANLEY, Alfred James Victor
    Easton On The Hill
    PE9 3NP Stamford
    Cliffe Road
    Lincolnshire
    Director
    Easton On The Hill
    PE9 3NP Stamford
    Cliffe Road
    Lincolnshire
    UsaUnited StatesPartner152854590001
    TAFT, Peter Gress
    Easton On The Hill
    PE9 3NP Stamford
    Cliffe Road
    Lincolnshire
    Director
    Easton On The Hill
    PE9 3NP Stamford
    Cliffe Road
    Lincolnshire
    UsaUnited StatesPartner152854170001
    THOMSON, Stewart
    Woodlands Park
    PH10 6UW Blairgowrie
    36
    Perthshire
    Scotland
    Director
    Woodlands Park
    PH10 6UW Blairgowrie
    36
    Perthshire
    Scotland
    ScotlandBritishCompany Director167799030001
    VISIOLI, Armand
    Hanover Road
    Florham Park, Nj 07932
    50
    Usa
    Director
    Hanover Road
    Florham Park, Nj 07932
    50
    Usa
    UsaAmericanCompany President167798820001
    WILLIAMSON, Keith
    Long Wall 18 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    Director
    Long Wall 18 Main Road
    Collyweston
    PE9 3PF Stamford
    Lincolnshire
    United KingdomBritishDirector3276150001

    Who are the persons with significant control of N.J.FROMENT & CO.LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    Jun 30, 2016
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    No
    Legal FormLtd
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Company
    Place RegisteredUnited Kingdom
    Registration Number07263090
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0