GROUP FABRICOM LIMITED

GROUP FABRICOM LIMITED

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

    Company NameGROUP FABRICOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01677389
    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 GROUP FABRICOM LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GROUP FABRICOM LIMITED located?

    Registered Office Address
    Suez House
    Grenfell Road
    SL6 1ES Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GROUP FABRICOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROUP FABRICOM PLCMar 27, 1992Mar 27, 1992
    FABRICOM PLCJan 11, 1991Jan 11, 1991
    SERVOTOMIC HOLDING PUBLIC LIMITED COMPANYNov 11, 1982Nov 11, 1982

    What are the latest accounts for GROUP FABRICOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GROUP FABRICOM LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for GROUP FABRICOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Joan Knight as a secretary on May 06, 2025

    1 pagesTM02

    Appointment of Swaratmika Swaratmika as a secretary on May 06, 2025

    2 pagesAP03

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    107 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    22 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    83 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    19 pagesAA

    legacy

    83 pagesPARENT_ACC

    Who are the officers of GROUP FABRICOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWARATMIKA, Swaratmika
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    335866660001
    SCANLON, John James, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandIrish265693300001
    THORN, Christopher Derrick, Mr.
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandBritish266799220001
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    FERGUSSON, Peter
    10 Chantry View Road
    GU1 3XR Guildford
    Surrey
    Secretary
    10 Chantry View Road
    GU1 3XR Guildford
    Surrey
    British7924450001
    JONES, Graham Becket
    Hill House 1 Broomhills Road
    West Mersea
    CO5 8AP Colchester
    Essex
    Secretary
    Hill House 1 Broomhills Road
    West Mersea
    CO5 8AP Colchester
    Essex
    British13714800002
    KNIGHT, Joan
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Secretary
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    British80543820001
    MURRAY, David Eugene
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    Secretary
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    British59571280001
    BRYAN, Frederick James
    7 Lexden Place
    Halstead Road
    CO3 5FD Colchester
    Director
    7 Lexden Place
    Halstead Road
    CO3 5FD Colchester
    British33484010003
    CASIER, Philippe
    3-9771 Kasteeldreef
    Kruishoutem
    Belgium
    Director
    3-9771 Kasteeldreef
    Kruishoutem
    Belgium
    BelgiumBelgian44499810003
    CATLIN, Pierre
    Clos Du Berfoje 17
    FOREIGN Brussels
    1160
    Belgium
    Director
    Clos Du Berfoje 17
    FOREIGN Brussels
    1160
    Belgium
    French88547490001
    CHAPRON, Christophe Andre Bernard
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench122645500006
    DUVAL, Florent Thierry Antoine
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    EnglandFrench204851280002
    GOODFELLOW, Ian Frederick
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    Director
    Highlands Harewood Drive
    Cold Ash
    RG18 9PF Thatcham
    Berkshire
    EnglandBritish28725450004
    GORDON, Marek Robert
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    Director
    7 Woodbank Avenue
    SL9 7PY Gerrards Cross
    Buckinghamshire
    EnglandBritish20420300002
    JONES, Graham Becket
    Hill House 1 Broomhills Road
    West Mersea
    CO5 8AP Colchester
    Essex
    Director
    Hill House 1 Broomhills Road
    West Mersea
    CO5 8AP Colchester
    Essex
    British13714800002
    MEYER, Francis
    43 Karlstrasse
    Karlsruhe D7500
    Germany
    Director
    43 Karlstrasse
    Karlsruhe D7500
    Germany
    French4900470001
    MURRAY, David Eugene
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    Director
    15 Boleyn Gardens
    BR4 9NG West Wickham
    Kent
    British59571280001
    PALMER-JONES, David Courtenay
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    Director
    Grenfell Road
    SL6 1ES Maidenhead
    Sita House
    Berkshire
    England
    United KingdomBritish125070620001
    REYMANN, Jacques Andre
    Rue De Montenegro 144
    B1060 Brussels
    Belgium
    Director
    Rue De Montenegro 144
    B1060 Brussels
    Belgium
    Belgian26568730002
    ROLIN, Albert Jules Ghislain Marie
    Avenue De L'Oree 8
    Braine L'Alleud
    Belgium
    Director
    Avenue De L'Oree 8
    Braine L'Alleud
    Belgium
    Belgian51956350001
    SEXTON, Ian Anthony
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    Director
    31 Dedmere Road
    SL7 1PE Marlow
    Buckinghamshire
    United KingdomBritish33971310004
    WEYNS, Guido Lodewijk
    Leon Stampelaan 94
    2100 Deurne
    Antwerp
    Belgium
    Director
    Leon Stampelaan 94
    2100 Deurne
    Antwerp
    Belgium
    Belgian63521030001
    WHEATLEY, Robert James
    52 Eastworth Road
    KT16 8DP Chertsey
    Surrey
    Director
    52 Eastworth Road
    KT16 8DP Chertsey
    Surrey
    British35545130003

    Who are the persons with significant control of GROUP FABRICOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    Apr 06, 2016
    Grenfell Road
    SL6 1ES Maidenhead
    Suez House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03475737
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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