FFASTFILL EUROPE LIMITED
Overview
| Company Name | FFASTFILL EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03749883 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FFASTFILL EUROPE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is FFASTFILL EUROPE LIMITED located?
| Registered Office Address | C/O Ion 10 Queen Street Place EC4R 1BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FFASTFILL EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FFASTFILL LIMITED | Apr 19, 2000 | Apr 19, 2000 |
| CITY DERIVATIVES SYSTEMS LTD | Apr 09, 1999 | Apr 09, 1999 |
What are the latest accounts for FFASTFILL EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FFASTFILL EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Apr 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 08, 2025 |
| Overdue | No |
What are the latest filings for FFASTFILL EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Andrea Pignataro as a person with significant control on Jan 01, 2023 | 2 pages | PSC04 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Director's details changed for Mr Paul Robert Evans on Mar 26, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colm Casey as a director on Nov 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mandy Rutter as a director on Nov 29, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Notification of Ffastfill Limited as a person with significant control on Apr 16, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Ion Investment Group Limited as a person with significant control on Jan 01, 2023 | 1 pages | PSC07 | ||
Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023 | 2 pages | PSC01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Appointment of Neil Griffin as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Ashley Woods as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Appointment of Mr Paul Robert Evans as a director on Oct 20, 2020 | 2 pages | AP01 | ||
Appointment of Ms Mandy Rutter as a director on Oct 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of Conor Gerard Clinch as a director on Oct 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on Mar 17, 2020 | 1 pages | AD01 | ||
Who are the officers of FFASTFILL EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Neil | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 284835640001 | |||||||
| CASEY, Colm | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | Ireland | Irish | 329884950001 | |||||
| EVANS, Paul Robert | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | 189847980002 | |||||
| CARLISLE, Mark Andrew | Secretary | Vine Street EC3N 2AA London 35 Ec3n 2aa | 161935640001 | |||||||
| COLCOMBE, Paul Andrew | Secretary | Scotch Firs GL2 3SW Longney Gloucestershire | British | 100860410001 | ||||||
| EXLEY, Colin Peter | Secretary | 48 Muncaster Road SW11 6NU Battersea London | British | 48053650001 | ||||||
| HARRISON, Caroline Ruth | Secretary | 111 East Park Farm Drive RG10 9UQ Charvil Berkshire | British | 73990210001 | ||||||
| PONTING, Roger Brian | Secretary | 2 Bramble Cottages Standon Green End SG11 1BW High Cross Hertfordshire | British | 108880690001 | ||||||
| SAMPSON, Peter Noel | Secretary | Fairhaven Jackies Lane Newick BN8 4QX Lewes East Sussex | British | 61291790001 | ||||||
| WOODS, Ashley | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 180212380001 | |||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| CARLISLE, Mark Andrew Russell | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | United Kingdom | British | 161119690001 | |||||
| CLINCH, Conor Gerard | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | Ireland | Irish | 188231340001 | |||||
| DAWSON, Stuart George | Director | 2 Old Gardens Close TN2 5ND Tunbridge Wells Kent | British | 67820800001 | ||||||
| GREHAN, Keith William | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | United Kingdom | Irish | 161598880001 | |||||
| HARTNELL, Nigel Raymond | Director | 7 North Avenue Ealing W13 8AP London | England | British | 13121930001 | |||||
| PURDEY, Hamish John | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | United Kingdom | Australian,British | 137529190002 | |||||
| RAW, Hamish | Director | 31 Collingwood Court Brighton Marina BN2 5WH Brighton East Sussex | British | 36583680004 | ||||||
| RUTTER, Mandy | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | 177638750001 | |||||
| SAMPSON, Peter Noel | Director | Fairhaven Jackies Lane Newick BN8 4QX Lewes East Sussex | British | 61291790001 | ||||||
| STONE, Christopher Michael | Director | Hatton Orchard Yester Park BR7 5DQ Chislehurst Kent | British | 76525250001 | ||||||
| TODD, Thomas Keith | Director | 30 St. Mary Axe EC3A 8EP London Level 26 England | United Kingdom | British | 74302420001 | |||||
| ZINOULIS, Themis, Dr | Director | 8 Cranhurst Road NW2 4LN London | British | 60191020002 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of FFASTFILL EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andrea Pignataro | Jan 01, 2023 | 10 Queen Street Place EC4R 1BE London C/O Ion England | No | ||||||||||
Nationality: Italian Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Ion Investment Group Limited | Jun 30, 2016 | 4th Floor Simmonscourt Road Dublin Minerva House Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ffastfill Limited | Apr 16, 2016 | Queen Street Place EC4R 1BE London C/O Ion, 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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