Advanced company searchLink opens in new window

FERREXPO PLC

Company number 05432915

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2021 AP01 Appointment of Ms Ann-Christin Andersen as a director on 1 March 2021
13 Nov 2020 AD01 Registered office address changed from 55 st Jame's Street London SW1A 1LA to 55 st. James's Street London SW1A 1LA on 13 November 2020
25 Sep 2020 TM01 Termination of appointment of Stephen Charles Burrard-Lucas as a director on 24 August 2020
06 Jul 2020 AP01 Appointment of Mr James Gordon North as a director on 5 July 2020
06 Jul 2020 TM01 Termination of appointment of Christopher Mawe as a director on 5 July 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to establish ferrexpo employee benefit trust / general meeting may be called on not less than 14 clear days' notice 28/05/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
07 Apr 2020 AP03 Appointment of Mr Mark Gregory as a secretary on 31 March 2020
07 Apr 2020 TM02 Termination of appointment of Brian Mclelland as a secretary on 31 March 2020
26 Feb 2020 AP01 Appointment of Kostyantin Zhevago as a director on 1 June 2007
16 Aug 2019 AP01 Appointment of Mrs. Fiona Margaret Macaulay as a director on 12 August 2019
01 Aug 2019 RP04AP03 Second filing for the appointment of Brian Mclelland as a secretary
21 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
11 Jun 2019 AP01 Appointment of Mr Graeme Dacomb as a director on 10 June 2019
10 Jun 2019 AUD Auditor's resignation
01 May 2019 CS01 Confirmation statement made on 22 April 2019 with no updates
29 Apr 2019 TM01 Termination of appointment of Lambertus Jozef Gertruda Nacken as a director on 29 April 2019
29 Apr 2019 TM01 Termination of appointment of Mary Reilly as a director on 29 April 2019
13 Feb 2019 AP01 Appointment of Mr Raffaele Giuseppe Salvatore Genovese as a director on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of Simon Charles Lockett as a director on 28 January 2019
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 22/04/2018
15 Jan 2019 TM02 Termination of appointment of Christopher Mawe as a secretary on 10 January 2019
15 Jan 2019 AP03 Appointment of Mr Brian Mclelland as a secretary on 10 January 2018
  • ANNOTATION Clarification a second filed AP03 was registered on 01/08/2019