Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOSBEL HOLDINGS LIMITED
Company Information for

FOSBEL HOLDINGS LIMITED

240 BLACKFRIARS ROAD, LONDON, SE1 8NW,
Company Registration Number
04726360
Private Limited Company
Active

Company Overview

About Fosbel Holdings Ltd
FOSBEL HOLDINGS LIMITED was founded on 2003-04-08 and has its registered office in London. The organisation's status is listed as "Active". Fosbel Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOSBEL HOLDINGS LIMITED
 
Legal Registered Office
240 BLACKFRIARS ROAD
LONDON
SE1 8NW
Other companies in B4
 
Filing Information
Company Number 04726360
Company ID Number 04726360
Date formed 2003-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB818333725  
Last Datalog update: 2024-05-05 11:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOSBEL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOSBEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ERIC YASZEMSKI
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
BRET BERO
Director 2014-12-17 2015-10-30
ALEXANDER GRAU
Director 2012-05-31 2015-10-30
PETER MURPHY
Director 2014-12-17 2015-10-30
DUSTIN SMITH
Director 2014-12-17 2015-10-30
THOMAS NATHANSON
Director 2012-05-31 2015-03-20
STUART IAN PETTIFOR
Director 2012-05-31 2014-12-31
CRAIG THOMAS MOORE
Director 2012-05-31 2014-12-23
DEREK SCOTT
Director 2003-07-28 2013-12-31
SARAH BURTON
Company Secretary 2007-09-05 2012-05-31
SARAH BURTON
Director 2007-09-05 2012-05-31
KEVIN WAYNE KUYKENDALL
Director 2009-02-19 2012-05-31
GREGG NEWMARK
Director 2007-09-05 2009-02-19
DEREK SCOTT
Company Secretary 2006-10-31 2007-09-05
ROBERT KIRCHER
Director 2005-07-27 2007-09-05
LESTER THOMAS GREGORY
Director 2005-07-27 2006-06-13
SIMON ANDREW ELLETT
Company Secretary 2003-07-28 2006-06-01
SIMON ANDREW ELLETT
Director 2003-07-28 2006-06-01
PHILIP EDWARD CUSHING
Director 2003-07-28 2005-07-31
PHILIP MARTIN GRIESBACH
Director 2005-06-06 2005-07-27
SIMON ANTHONY GLIDDEN HENDERSON
Director 2003-07-28 2005-06-06
INGLEBY NOMINEES LIMITED
Nominated Secretary 2003-04-08 2003-07-24
INGLEBY HOLDINGS LIMITED
Nominated Director 2003-04-08 2003-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC YASZEMSKI FOSBEL INTELLECTUAL LIMITED Director 2014-11-17 CURRENT 2003-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Resolutions passed:<ul><li>Resolution Cancelling share premium account 20/02/2024<li>Resolution reduction in capital</ul>
2024-05-09Solvency Statement dated 20/02/24
2024-05-09Statement by Directors
2024-05-09Statement of capital on GBP 10
2024-04-10CONFIRMATION STATEMENT MADE ON 07/04/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-03PSC07CESSATION OF ARES CAPITAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-09AD03Registers moved to registered inspection location of Two Snow Hill Birmingham B4 6WR
2019-04-09AD02Register inspection address changed to Two Snow Hill Birmingham B4 6WR
2019-03-27RES01ADOPT ARTICLES 27/03/19
2019-03-25PSC02Notification of Fosbel U.K. Holding Company Ltd as a person with significant control on 2019-03-08
2019-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/19 FROM 11th Floor Two Snowhill Birmingham B4 6WR England
2019-02-03AP03Appointment of Mr Richard Thomas Barberic as company secretary on 2019-01-28
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 10460.3
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 10460.3
2016-04-27AR0107/04/16 ANNUAL RETURN FULL LIST
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/16 FROM Two Snowhill Snow Hill Queensway Birmingham B4 6WR
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAU
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DUSTIN SMITH
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRET BERO
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART IAN PETTIFOR
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NATHANSON
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 10460.3
2015-04-15AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM C/O Wragge Lawrenece Graham & Co 11Th Floor Two Snowhill Birmingham B4 6WR England
2015-02-18AP01DIRECTOR APPOINTED ERIC YASZEMSKI
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG THOMAS MOORE
2015-02-17AP01DIRECTOR APPOINTED PETER MURPHY
2015-02-17AP01DIRECTOR APPOINTED BRET BERO
2015-02-17AP01DIRECTOR APPOINTED DUSTIN SMITH
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10170.2
2014-05-01AR0107/04/14 FULL LIST
2014-03-21ANNOTATIONClarification
2014-03-21RP04SECOND FILING FOR FORM SH01
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SCOTT
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2013-12-18SH0128/07/13 STATEMENT OF CAPITAL GBP 20461.30
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0107/04/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN KUYKENDALL
2012-06-26AP01DIRECTOR APPOINTED MR STUART IAN PETTIFOR
2012-06-26AP01DIRECTOR APPOINTED MR ALEXANDER GRAU
2012-06-26AP01DIRECTOR APPOINTED MR THOMAS NATHANSON
2012-06-26AP01DIRECTOR APPOINTED MR CRAIG THOMAS MOORE
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BURTON
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY SARAH BURTON
2012-04-10AR0107/04/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07AR0107/04/11 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0108/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SCOTT / 08/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAYNE KUYKENDALL / 08/04/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR GREGG NEWMARK
2009-04-08288aDIRECTOR APPOINTED KEVIN WAYNE KUYKENDALL
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-23363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-05-21363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CHANTRY HOUSE HIGH STREET COLESHILL WARWICKSHIRE B46 3BP
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2008-02-18395PARTICULARS OF MORTGAGE/CHARGE
2008-02-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-04395PARTICULARS OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-12288aNEW DIRECTOR APPOINTED
2007-12-12288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288bSECRETARY RESIGNED
2007-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-12-21363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-04288bDIRECTOR RESIGNED
2006-12-04288bDIRECTOR RESIGNED
2006-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
19 - Manufacture of coke and refined petroleum products
191 - Manufacture of coke oven products
19100 - Manufacture of coke oven products




Licences & Regulatory approval
We could not find any licences issued to FOSBEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOSBEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECOND RANKING DEBENTURE 2008-02-07 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
DEBENTURE 2008-02-07 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHER SECURED PARTIES (THE AGENT)
DEED OF ASSIGNMENT 2008-01-16 Satisfied GENERAL ELECTRIC CAPITAL CORPORATION AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE OTHERSECURED PARTIES (THE ASSIGNEE)
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-02-22 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-02-22 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-02-22 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-02-22 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-02-22 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-02-22 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-02-22 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-02-22 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES INC
CHARGE OVER CASH DEPOSITS 2005-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST RANKING GUARANTEE AND DEBENTURE 2005-07-29 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES , INC. (THE BENEFICIARY)
SECOND RANKING GUARANTEE AND DEBENTURE 2005-07-29 Satisfied AMERICAN CAPITAL FINANCIAL SERVICES , INC. (THE BENEFICIARY)
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
ASSIGNMENT OF KEYMAN LIFE POLICY 2005-04-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-05-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY TRUSTEE)
DEBENTURE 2003-07-28 Satisfied THE GOVERNOR AND THE COMPANY OF THE BANK OF SCOTLAND "SECURITY TRUSTEE" FOR THE SECURITYBENEFICIARIES
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOSBEL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FOSBEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOSBEL HOLDINGS LIMITED
Trademarks
We have not found any records of FOSBEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOSBEL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (19100 - Manufacture of coke oven products) as FOSBEL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOSBEL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOSBEL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOSBEL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.