FR ACQUISITIONS CORPORATION (EUROPE) LIMITED
Overview
| Company Name | FR ACQUISITIONS CORPORATION (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06403563 |
| 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 FR ACQUISITIONS CORPORATION (EUROPE) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is FR ACQUISITIONS CORPORATION (EUROPE) LIMITED located?
| Registered Office Address | C/O Tmf Group, 13th Floor One Angel Court EC2R 7HJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FR ACQUISITIONS CORPORATION (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 FR ACQUISITIONS CORPORATION (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Stephen Michael Wadham as a director on Mar 12, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Matthew Woods as a director on Mar 12, 2026 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Oct 16, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for Howmet Holdings Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on Jul 25, 2023 | 1 pages | AD01 | ||||||||||||||
Statement of capital on May 17, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Stephen Matthew Woods as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Frank Hancock as a director on Dec 16, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Howmet Holdings Limited as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Fr Acquisitions Corporation (Europe) Johnson Lane Ecclesfield Sheffield S35 9XH England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Sep 01, 2022 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Who are the officers of FR ACQUISITIONS CORPORATION (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAPINNIEMI-AINGER, Petra | Secretary | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | 208072930001 | |||||||
| BUGARCIC, Monalito | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | Switzerland | Swiss | 273926780001 | |||||
| WADHAM, Stephen Michael | Director | Kestrel Way Sowton Industrial Estate EX2 7LG Exeter Howmet Aerospace United Kingdom | United Kingdom | British | 346463650001 | |||||
| HART, James Thomas | Secretary | 14 Langthwaite Close HU15 1TH Brough North Humberside | British | 115557140002 | ||||||
| LEVY, Kevin George | Secretary | 61 Westover Terrace Fort Worth Texas 76107 U S A | American | 125593820001 | ||||||
| PETERS, Sheila | Secretary | 146 Hollybush Street Plaistow E13 9EB London | British | 104390110001 | ||||||
| SEYMOUR, Christopher David | Secretary | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | British | 161648210001 | ||||||
| BLAND, Peter Simon | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | United Kingdom | British | 42351130005 | |||||
| CRANDALL, J. Taylor | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | United States | American | 189147230001 | |||||
| DOWDALL, Kay Louise, Dr | Director | 26a Atlas Way S4 7QQ Sheffield 26a Atlas Way South Yorkshire England | United Kingdom | British | 82722960002 | |||||
| FARGAS MAS, Lluis Maria | Director | Johnson Lane Ecclesfield S35 9XH Sheffield Fr Acquisitions Corporation (Europe) England | Switzerland | Spanish,Swiss | 193713010001 | |||||
| GRAPKOWSKI, Andrew | Director | PO BOX 644 Meadowhall Road S9 1JD Sheffield Firth House South Yorkshire England | Usa | Us | 162567290001 | |||||
| HANCOCK, James Frank | Director | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom | England | British | 260137470001 | |||||
| HENDERSON, Martin Robert | Director | 4 Belmont Close SS12 0HR Wickford Essex | United Kingdom | British | 104390120001 | |||||
| KADEN, Douglas Macrae | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | Usa | Us Citizen | 161647940001 | |||||
| LEVY, Kevin George | Director | 61 Westover Terrace Fort Worth Texas 76107 U S A | American | 125593820001 | ||||||
| MORTIMER, David Curtis | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | Usa | United States | 115880160004 | |||||
| MOSHER, Christopher | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | United States | American | 169378560001 | |||||
| NAYDEN, Denis | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | Usa | American | 127391790002 | |||||
| SALZMAN, Eric | Director | Sycamore Drive 11050 Sands Point 6 New York United States | British | 140655830001 | ||||||
| SEYMOUR, Cristopher David | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire | United Kingdom | British | 193712990001 | |||||
| STONBERG, David Stanley | Director | 14 Lincoln Road Scarsdale Ny 10583 Usa | American | 115880360001 | ||||||
| TAYLOR, Rowan Gregory Paxton | Director | Meadowhall Road S9 1JD Sheffield Firth House, P O Box 644 South Yorkshire England | United States | American | 205985050001 | |||||
| WARREN, Michael Jonathan | Director | 26a Atlas Way S4 7QQ Sheffield Firth Rixson House South Yorkshire England | Usa | United States | 121538640001 | |||||
| WOODS, Stephen Matthew | Director | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | England | British | 303392130001 |
Who are the persons with significant control of FR ACQUISITIONS CORPORATION (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howmet Holdings Limited | Apr 01, 2020 | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arconic Limited | Apr 06, 2016 | Atlas Way S4 7QQ Sheffield 26a England | Yes | ||||||||||
| |||||||||||||
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