FOVIANCE GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

FOVIANCE GROUP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FOVIANCE GROUP LIMITED was incorporated 22 years ago on 30/11/2001 and has the registered number: 04331949. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.

FOVIANCE GROUP LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 01/07/2022 31/03/2024

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FOVIANCE LTD (until 26/05/2011)
GEMTEX DESIGN LIMITED (until 04/10/2005)

Confirmation Statements

Last Statement Next Statement Due
07/10/2023 21/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CATHERINE MARY HAINES May 1976 British Director 2021-09-17 CURRENT
MR PETER BERNARD NEUFELD Feb 1971 American Director 2021-09-17 CURRENT
MR STUART ALAN HALYBURTON ORR Oct 1967 British Director 2021-09-17 CURRENT
MR PAUL JOHN SPARKES Apr 1967 British Director 2021-09-17 CURRENT
MR MICHAEL VON DER GEEST Nov 1967 British Director 2021-09-17 CURRENT
MR DAVID JACOB GITTLESON Apr 1968 British Director 2015-08-13 CURRENT
LAURENCE GEORGE BUCHANAN Mar 1976 British Director 2021-09-17 CURRENT
MR MARTY THOMAS CARROLL Aug 1974 Irish Secretary 2007-08-06 UNTIL 2009-01-21 RESIGNED
MR RICHARD BENEDICT LANGDON Aug 1963 British Director 2012-08-16 UNTIL 2017-03-12 RESIGNED
MR MARTIN GUY FIENNES Feb 1961 British Director 2003-07-29 UNTIL 2006-11-23 RESIGNED
NICHOLAS DAVID HAMILTON Dec 1957 British Director 2005-04-06 UNTIL 2006-03-27 RESIGNED
MR TERENCE ROGER HEATH May 1969 British Director 2012-08-16 UNTIL 2015-08-13 RESIGNED
MR PHILIP SWINSON HUNT Mar 1961 British Director 2007-04-18 UNTIL 2015-08-13 RESIGNED
MR MARK EDWARD JOHN HUTCHINSON Dec 1968 British Director 2017-03-12 UNTIL 2018-09-01 RESIGNED
MS ELLEN MAIR JONES Dec 1968 British Director 2012-08-16 UNTIL 2015-08-13 RESIGNED
NICHOLAS DAVID HAMILTON Dec 1957 British Secretary 2005-04-06 UNTIL 2006-03-27 RESIGNED
MR GARY WHITE Oct 1989 British Director 2017-03-12 UNTIL 2018-04-01 RESIGNED
MR PAUL BLUNDEN May 1966 British Secretary 2009-01-21 UNTIL 2012-11-30 RESIGNED
WILLIAM ROBERT HORNER ANDREWS Apr 1944 Secretary 2001-12-12 UNTIL 2003-10-31 RESIGNED
MR GRAHAM ANGUS HONE Oct 1967 British Secretary 2006-03-27 UNTIL 2007-08-06 RESIGNED
MR MARTIN GUY FIENNES Feb 1961 British Secretary 2003-10-31 UNTIL 2005-04-06 RESIGNED
MR PHILIP NEIL MASON Jun 1961 British Director 2008-12-18 UNTIL 2011-11-01 RESIGNED
MR RICHARD ALAN SEDLEY Feb 1966 British Director 2017-03-12 UNTIL 2021-09-27 RESIGNED
MR RICHARD ALAN SEDLEY Feb 1966 British Director 2010-12-22 UNTIL 2015-08-13 RESIGNED
IP2IPO SERVICES LIMITED Corporate Director 2007-01-17 UNTIL 2012-04-30 RESIGNED
MR KEVIN HARRY GASKELL Nov 1963 British Director 2015-08-13 UNTIL 2021-09-28 RESIGNED
MR RICHARD BENEDICT LANGDON Secretary 2013-11-20 UNTIL 2017-03-12 RESIGNED
MS CATRIONA CAMPBELL Mar 1972 British Director 2005-04-06 UNTIL 2015-08-13 RESIGNED
DANIEL DRURY Mar 1971 British Director 2003-01-02 UNTIL 2005-04-06 RESIGNED
MR JOHN HUGH DAWSON Aug 1957 British Director 2003-07-29 UNTIL 2012-09-05 RESIGNED
MR MARTY THOMAS CARROLL Aug 1974 Irish Director 2005-04-06 UNTIL 2010-03-12 RESIGNED
MR PAUL BLUNDEN May 1966 British Director 2005-04-06 UNTIL 2012-11-30 RESIGNED
MR JAMES DUDLEY HORNER WILBERFORCE-ANDREWS Nov 1966 British Director 2001-12-12 UNTIL 2005-04-06 RESIGNED
WISE & CO ACCOUNTANTS LTD Corporate Secretary 2012-12-12 UNTIL 2013-11-20 RESIGNED
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2001-11-30 UNTIL 2001-12-12 RESIGNED
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2001-11-30 UNTIL 2001-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ernst & Young Llp 2016-06-04 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TWENTY-EIGHT PORTSMOUTH ROAD LIMITED SURREY Active DORMANT 74990 - Non-trading company
PYTHAGORAS COMMUNICATIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
CSCAPE GROUP LIMITED LONDON Dissolved... GROUP 7415 - Holding Companies including Head Offices
WEBABACUS LIMITED BIRMINGHAM Dissolved... DORMANT 62020 - Information technology consultancy activities
EY-SEREN LIMITED LONDON ENGLAND Active FULL 73200 - Market research and public opinion polling
BLUE SKY HOSTING LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
RE-COG LIMITED BROADSTAIRS ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
DIGITAL DETOX LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CREATIVE SHAREPOINT LIMITED LONDON ENGLAND Active DORMANT 62090 - Other information technology service activities
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
SEATON PARTNERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
POINTBEYOND LTD LONDON ENGLAND Active DORMANT 62020 - Information technology consultancy activities
GLOBE2 LIMITED MARKET HARBOROUGH ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CARETRADE CHARITABLE TRUST LONDON ENGLAND Active SMALL 56102 - Unlicensed restaurants and cafes
GO FREE RANGE LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BLACKDOT CONSULTING LTD LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DIGITAL DETOX VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
WHYAYE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TBR REALISATIONS LIMITED Active ACCOUNTS TYPE NOT AVA 5030 - Sale of motor vehicle parts etc.
EY PROFESSIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
AVG TECHNOLOGIES UK LIMITED LONDON Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
THE EY FOUNDATION LONDON Active SMALL 82990 - Other business support service activities n.e.c.
EY INTERNATIONAL LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
EBAY COMMERCE UK LTD LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EY PGT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
EY GLOBAL SERVICES 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EYESL 2 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
EBAY GROUP SERVICES (UK) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.