FATFACE GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

FATFACE GROUP LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
FATFACE GROUP LIMITED was incorporated 17 years ago on 09/03/2007 and has the registered number: 06148029. The accounts status is GROUP and accounts are next due on 31/05/2021.

FATFACE 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
31 / 5 01/06/2019 31/05/2021

Registered Office

25 FARRINGDON STREET
LONDON
EC4A 4AB

This Company Originates in : United Kingdom
Previous trading names include:
FATFACE GROUP LIMITED (until 13/05/2014)
FAT FACE GROUP LIMITED (until 13/05/2014)
FAT FACE WORLD LTD (until 04/08/2011)

Confirmation Statements

Last Statement Next Statement Due
27/03/2020 08/05/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JAMES PICKERING Apr 1973 British Director 2014-06-25 UNTIL 2016-04-18 RESIGNED
TRAVERS SMITH DIRECTORS LIMITED Director 2007-03-09 UNTIL 2007-03-16 RESIGNED
MR ANTHONY JOSEPH THOMPSON Mar 1964 British Director 2010-04-12 UNTIL 2019-01-18 RESIGNED
VALERIE GENEVIEVE TEXIER May 1966 French Director 2009-01-29 UNTIL 2009-07-09 RESIGNED
MS EMILY SARAH TATE Sep 1974 British Director 2011-05-26 UNTIL 2013-02-01 RESIGNED
MR SIMON JOHN GREENE Jan 1961 British Director 2014-06-25 UNTIL 2019-08-10 RESIGNED
MR MARK NIGEL SEAGER Aug 1972 British Director 2011-06-28 UNTIL 2014-04-30 RESIGNED
MR SHAUN SIMON WILLS Feb 1972 British Director 2008-05-22 UNTIL 2010-11-25 RESIGNED
MR MARK NIGEL SEAGER Aug 1972 British Director 2014-06-25 UNTIL 2019-07-16 RESIGNED
MR SIMON JAMES PICKERING Apr 1973 British Director 2011-06-28 UNTIL 2014-04-30 RESIGNED
MR GUY PATRICK WELDON Apr 1967 British Director 2007-03-16 UNTIL 2018-09-30 RESIGNED
STUART GARY OWENS Oct 1964 British Director 2007-05-17 UNTIL 2008-12-17 RESIGNED
MARIA KYRIACOU Aug 1969 British,Cypriot Director 2014-05-01 UNTIL 2014-06-24 RESIGNED
MARIA KYRIACOU Aug 1969 British,Cypriot Director 2017-12-01 UNTIL 2018-09-28 RESIGNED
MR SIMON JOHN GREENE Jan 1961 British Director 2013-01-14 UNTIL 2014-04-30 RESIGNED
SIR STUART ALAN ROSE Mar 1949 British Director 2013-03-01 UNTIL 2020-10-13 RESIGNED
MR BARRY LAWSON May 1961 British Secretary 2007-03-16 UNTIL 2007-05-16 RESIGNED
MR ANDREW JOHN DAY Feb 1961 British Secretary 2007-06-28 UNTIL 2012-06-30 RESIGNED
STUART GARY OWENS Oct 1964 British Secretary 2007-05-17 UNTIL 2007-06-28 RESIGNED
MR WILLIAM JOHN MILTON CRUMBIE Secretary 2020-04-01 UNTIL 2020-10-13 RESIGNED
MRS REBECCA JANE BATEMAN Feb 1971 British Director 2011-06-28 UNTIL 2012-12-14 RESIGNED
IQIA LIMITED Corporate Secretary 2012-06-30 UNTIL 2014-04-30 RESIGNED
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-04-30 UNTIL 2020-04-01 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 2007-03-09 UNTIL 2007-03-16 RESIGNED
MR PATRICK ADAM CHARLES FOX Aug 1958 British Director 2012-05-04 UNTIL 2012-09-28 RESIGNED
MR PATRICK ADAM CHARLES FOX Aug 1958 British Director 2018-09-30 UNTIL 2020-10-13 RESIGNED
MS ELIZABETH EVANS Mar 1971 British Director 2019-03-01 UNTIL 2020-10-13 RESIGNED
MR WILLIAM JOHN MILTON CRUMBIE Dec 1979 British Director 2014-11-24 UNTIL 2020-10-13 RESIGNED
MRS HELEN GAYE COWING Jun 1966 British Director 2013-08-01 UNTIL 2014-06-23 RESIGNED
MR CHRISTOPHER JOHN BUSBY Jan 1972 British Director 2007-05-16 UNTIL 2009-03-06 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Director 2007-03-09 UNTIL 2007-03-16 RESIGNED
MR PATRICK ADAM CHARLES FOX Aug 1958 British Director 2009-03-06 UNTIL 2011-06-28 RESIGNED
MRS LOUISE BARNES Mar 1965 British Director 2007-05-17 UNTIL 2010-01-20 RESIGNED
MS DEBORAH KAY BAKER Jan 1959 British Director 2014-05-01 UNTIL 2014-06-24 RESIGNED
MR BENOIT NICOLAS ANDRE ALTEIRAC May 1978 French Director 2011-06-28 UNTIL 2014-04-30 RESIGNED
MR BENOIT NICOLAS ANDRE ALTEIRAC May 1978 French Director 2014-06-20 UNTIL 2020-10-13 RESIGNED
MR TOBY CASPER ILTID BOWHILL May 1975 British Director 2011-06-28 UNTIL 2012-05-02 RESIGNED
HAMISH THOMAS GRANT Apr 1973 British Director 2007-03-16 UNTIL 2007-05-16 RESIGNED
MR ALAN JAMES GILES Jun 1954 British Director 2007-05-17 UNTIL 2013-07-25 RESIGNED
MR DARREN SHAPLAND Nov 1966 British Director 2014-05-01 UNTIL 2014-06-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bridgepoint Europe Iii (Gp) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OASIS MEDICAL SOLUTIONS LIMITED MANCHESTER UNITED KINGDOM Dissolved... FULL 62090 - Other information technology service activities
FAT FACE LIMITED LEICESTER UNITED KINGDOM Active FULL 47710 - Retail sale of clothing in specialised stores
INTRUM UK LIMITED REIGATE Active FULL 82911 - Activities of collection agencies
FAT FACE HOLDINGS LIMITED LEICESTER UNITED KINGDOM Active FULL 70100 - Activities of head offices
TENSIM HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
INTRUM UK HOLDINGS LIMITED REIGATE Active FULL 64209 - Activities of other holding companies n.e.c.
INTRUM UK FUNDING LIMITED REIGATE Active FULL 64209 - Activities of other holding companies n.e.c.
INTRUM UK ACQUISITIONS LIMITED REIGATE Active -... FULL 64209 - Activities of other holding companies n.e.c.
FAT FACE FULHAM LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FAT FACE NEWCO 1 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
FAT FACE NEWCO 2 LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
LBIA HOLDING LIMITED WEST YORKSHIRE Active FULL 74990 - Non-trading company
FAT FACE WORLD INVESTMENTS LTD LONDON Dissolved... FULL 70100 - Activities of head offices
FAT FACE WORLD BORROWINGS LTD LONDON Dissolved... FULL 70100 - Activities of head offices
AURORA FASHIONS SERVICES LIMITED LONDON Dissolved... FULL 82110 - Combined office administrative service activities
AURORA FASHIONS GROUP LIMITED LONDON Dissolved... GROUP 74990 - Non-trading company
LBA MIDCO 1 LIMITED LEEDS UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LBA MIDCO 2 LIMITED LEEDS UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
MILLER HOMES GROUP LIMITED DERBY ENGLAND Active GROUP 64203 - Activities of construction holding companies

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENKERT UK LTD LONDON Active SMALL 12000 - Manufacture of tobacco products
BAYSTONE ASSOCIATES LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BARCLAY SIMPSON ASSOCIATES LIMITED LONDON ENGLAND Active GROUP 78109 - Other activities of employment placement agencies
BARLOW ESTATES LIMITED LONDON Active TOTAL EXEMPTION FULL 01410 - Raising of dairy cattle
BAR CODE SYSTEMS (LONDON) LIMITED LONDON Active MICRO ENTITY 96090 - Other service activities n.e.c.
BELLWORLD LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
3Z NAMING RIGHTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
H2 CAPITAL LTD LONDON ENGLAND Active DORMANT 70221 - Financial management
ASTFIRE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 84240 - Public order and safety activities
FAYEBSG UK LIMITED LONDON UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities