Farnborough Limited

  • Active
  • Incorporated on 17 Apr 2000

Reg Address: 5 Churchill Place, Canary Wharf, London E14 5HU, United Kingdom

Previous Names:
Hogg Robinson Specialist Services Limited - 27 Apr 2000
Trushelfco (No.2633) Limited - 17 Apr 2000

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Farnborough Limited" is a ltd and located in 5 Churchill Place, Canary Wharf, London E14 5HU. Farnborough Limited is currently in active status and it was incorporated on 17 Apr 2000 (24 years 5 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Farnborough Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Aymeric Gibon Director 8 Oct 2018 French Active
2 Sheena Varma Director 8 Oct 2018 British Active
3 Sheena Varma Director 8 Oct 2018 British Active
4 Michele Nicola Maher Director 19 Jun 2015 British Resigned
17 Sep 2018
5 Philip James Harrison Director 25 Jul 2012 British Resigned
19 Jun 2015
6 Philip James Harrison Director 25 Jul 2012 British Resigned
19 Jun 2015
7 Julian Alex Steadman Director 21 Dec 2007 British Resigned
25 Jul 2012
8 Roger Malcolm Westwood Director 22 Jun 2000 British Resigned
31 Mar 2008
9 John Frank William Kennerley Director 22 Jun 2000 - Resigned
21 Dec 2007
10 David John Chegwidden Radcliffe Director 22 Jun 2000 British Resigned
17 Sep 2018
11 Neville Clifford Bain Director 22 Jun 2000 British Resigned
12 Oct 2006
12 Kevin Andrew Ruffles Director 22 Jun 2000 British Resigned
31 May 2018
13 Christopher Pearson Fry Director 22 Jun 2000 British Resigned
1 Apr 2011
14 Michael Charles Garland Director 22 Jun 2000 Uk Resigned
12 Oct 2006
15 Keith John Burgess Secretary 5 May 2000 British Resigned
17 Sep 2018
16 Ian Denis Crabb Director 5 May 2000 British Resigned
22 Jun 2000
17 Carl Henry Parker Director 5 May 2000 British Resigned
22 Jun 2000
18 Ian Sellars Director 5 May 2000 British Resigned
22 Jun 2000
19 Charles Mark Horton Director 25 Apr 2000 British Resigned
5 May 2000
20 Richard Donald De Carle Director 25 Apr 2000 - Resigned
5 May 2000
21 Drusilla Charlotte Jane Rowe Director 17 Apr 2000 British Resigned
25 Apr 2000
22 Eleanor Jane Zuercher Nominee Director 17 Apr 2000 British Resigned
25 Apr 2000
23 TRUSEC LIMITED Corporate Nominee Secretary 17 Apr 2000 - Resigned
5 May 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Hrg Debtco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Farnborough Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 25 Jun 2024 Download PDF
2 Gazette - Notice Voluntary 9 Apr 2024 Download PDF
3 Dissolution - Application Strike Off Company 27 Mar 2024 Download PDF
4 Mortgage - Satisfy Charge Full 15 Mar 2024 Download PDF
5 Accounts - Full 7 Oct 2023 Download PDF
6 Accounts - Change Account Reference Date Company Previous Extended 29 Sep 2023 Download PDF
7 Confirmation Statement - No Updates 27 Jul 2023 Download PDF
8 Confirmation Statement - No Updates 26 Jul 2022 Download PDF
3 Pages
9 Address - Change Sail Company With Old New 30 Jul 2021 Download PDF
10 Other - Legacy 4 May 2021 Download PDF
11 Accounts - Legacy 4 May 2021 Download PDF
12 Accounts - Audit Exemption Subsiduary 4 May 2021 Download PDF
13 Other - Legacy 4 May 2021 Download PDF
14 Other - Legacy 6 Apr 2021 Download PDF
15 Accounts - Legacy 6 Apr 2021 Download PDF
16 Other - Legacy 6 Apr 2021 Download PDF
17 Address - Change Registered Office Company With Date Old New 21 Dec 2020 Download PDF
1 Pages
18 Confirmation Statement - No Updates 10 Aug 2020 Download PDF
3 Pages
19 Accounts - Full 17 Oct 2019 Download PDF
20 Pages
20 Confirmation Statement - No Updates 30 Jul 2019 Download PDF
3 Pages
21 Persons With Significant Control - Change To A Person With Significant Control 29 Jul 2019 Download PDF
2 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 29 Jul 2019 Download PDF
2 Pages
23 Accounts - Change Account Reference Date Company Current Shortened 4 Dec 2018 Download PDF
1 Pages
24 Officers - Termination Secretary Company With Name Termination Date 13 Nov 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 13 Nov 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 13 Nov 2018 Download PDF
1 Pages
27 Resolution 8 Nov 2018 Download PDF
10 Pages
28 Officers - Appoint Person Director Company With Name Date 31 Oct 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 31 Oct 2018 Download PDF
2 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Oct 2018 Download PDF
17 Pages
31 Accounts - Full 26 Sep 2018 Download PDF
19 Pages
32 Address - Move Registers To Sail Company With New 18 Sep 2018 Download PDF
1 Pages
33 Address - Change Sail Company With New 8 Sep 2018 Download PDF
1 Pages
34 Confirmation Statement - No Updates 16 Jul 2018 Download PDF
3 Pages
35 Officers - Termination Director Company With Name Termination Date 31 May 2018 Download PDF
1 Pages
36 Address - Change Registered Office Company With Date Old New 28 Feb 2018 Download PDF
1 Pages
37 Accounts - Full 17 Aug 2017 Download PDF
20 Pages
38 Confirmation Statement - No Updates 17 Jul 2017 Download PDF
3 Pages
39 Accounts - Full 28 Sep 2016 Download PDF
19 Pages
40 Confirmation Statement - Updates 26 Jul 2016 Download PDF
5 Pages
41 Accounts - Full 5 Aug 2015 Download PDF
17 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2015 Download PDF
4 Pages
43 Officers - Appoint Person Director Company With Name Date 19 Jun 2015 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
45 Mortgage - Satisfy Charge Full 23 Dec 2014 Download PDF
1 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Oct 2014 Download PDF
33 Pages
47 Accounts - Full 7 Aug 2014 Download PDF
17 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2014 Download PDF
4 Pages
49 Mortgage - Satisfy Charge Full 29 Oct 2013 Download PDF
2 Pages
50 Accounts - Full 19 Jul 2013 Download PDF
16 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2013 Download PDF
4 Pages
52 Officers - Change Person Director Company With Change Date 9 Oct 2012 Download PDF
2 Pages
53 Officers - Change Person Secretary Company With Change Date 8 Oct 2012 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 8 Oct 2012 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 8 Oct 2012 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 26 Sep 2012 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 24 Sep 2012 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 24 Sep 2012 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2012 Download PDF
6 Pages
60 Accounts - Full 27 Jul 2012 Download PDF
16 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2012 Download PDF
6 Pages
62 Accounts - Full 12 Aug 2011 Download PDF
16 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2011 Download PDF
6 Pages
64 Officers - Termination Director Company With Name 6 Apr 2011 Download PDF
1 Pages
65 Accounts - Full 7 Sep 2010 Download PDF
15 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2010 Download PDF
6 Pages
67 Officers - Change Person Director Company With Change Date 19 Apr 2010 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 19 Apr 2010 Download PDF
2 Pages
69 Officers - Change Person Secretary Company With Change Date 19 Apr 2010 Download PDF
1 Pages
70 Officers - Change Person Director Company With Change Date 25 Mar 2010 Download PDF
2 Pages
71 Accounts - Full 29 Jul 2009 Download PDF
15 Pages
72 Annual Return - Legacy 14 May 2009 Download PDF
6 Pages
73 Accounts - Full 6 Feb 2009 Download PDF
15 Pages
74 Officers - Legacy 13 May 2008 Download PDF
2 Pages
75 Annual Return - Legacy 7 May 2008 Download PDF
7 Pages
76 Officers - Legacy 11 Jan 2008 Download PDF
1 Pages
77 Officers - Legacy 11 Jan 2008 Download PDF
4 Pages
78 Accounts - Full 27 Dec 2007 Download PDF
16 Pages
79 Annual Return - Legacy 24 May 2007 Download PDF
7 Pages
80 Officers - Legacy 2 Feb 2007 Download PDF
1 Pages
81 Officers - Legacy 2 Feb 2007 Download PDF
1 Pages
82 Officers - Legacy 31 Oct 2006 Download PDF
1 Pages
83 Mortgage - Legacy 27 Oct 2006 Download PDF
2 Pages
84 Mortgage - Legacy 27 Oct 2006 Download PDF
2 Pages
85 Mortgage - Legacy 27 Oct 2006 Download PDF
2 Pages
86 Capital - Legacy 21 Sep 2006 Download PDF
15 Pages
87 Accounts - Group 15 Sep 2006 Download PDF
48 Pages
88 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
89 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
90 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
91 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
92 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
93 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
94 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
95 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
96 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
97 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
98 Capital - Legacy 12 Sep 2006 Download PDF
15 Pages
99 Annual Return - Legacy 15 May 2006 Download PDF
8 Pages
100 Address - Legacy 2 Nov 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.