Company NameFroneri Limited
Company StatusActive
Company Number10136349
CategoryPrivate Limited Company
Incorporation Date20 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Ibrahim Mahmood Ibrahim Najafi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(6 days after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Phil Karl Griffin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(3 years, 12 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way Leeming Bar Industrial Es
Northallerton
North Yorkshire
DL7 9UL
Director NameIvar Jan Blanken
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed16 November 2020(4 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NameSanjay Bahadur
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed30 September 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2020)
RoleSenior Vice President
Country of ResidenceSwitzerland
Correspondence Address55 Avenue Nestle
1800 Vevey
Canton Of Vaud
Switzerland
Director NamePatrice Bula
Date of BirthFebruary 1956 (Born 68 years ago)
NationalitySwiss,French
StatusResigned
Appointed30 September 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2020)
RoleExecutive Vice President
Country of ResidenceSwitzerland
Correspondence Address55 Avenue Nestle
1800 Vevey
Canton Of Vaud
Switzerland
Director NameLuis Cantarell
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed30 September 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2020)
RoleExecutive Vice President
Country of ResidenceSwitzerland
Correspondence Address55 Avenue Nestle
1800 Vevey
Canton Of Vaud
Switzerland
Director NameMr Colm Paul O'Sullivan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4th Floor 4 Albemarle Street
London
W1S 4GA
Director NameFrederic Jacques Maria Paul Stevenin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2020)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence Address4th Floor 4 Albemarle Street
London
W1S 4GA
Secretary NamePhilip Graham Mellor
StatusResigned
Appointed30 September 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 June 2020)
RoleCompany Director
Correspondence Address55 Avenue Nestle
1800 Vevey
Canton Of Vaud
Switzerland
Director NameMr Martin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
Director NameMr Marcello Mattia
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed16 April 2020(3 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House Plews Way Leeming Bar Industrial Es
Northallerton
North Yorkshire
DL7 9UL
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2016(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered AddressRichmond House
Leeming Bar
Northallerton
North Yorkshire
DL7 9UL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Charges

30 January 2018Delivered on: 12 February 2018
Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (For and on Behalf of the Pledgees)

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 12 February 2018
Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (Acting in Its Own Name and for Its Own Account)

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (Acting for Itself and as Security Agent for and on Behalf of the Secured Parties)

Classification: A registered charge
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Credit Suisse Ag, London Branch

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Credit Suisse Ag, London Branch

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Credit Suisse Ag, London Branch as Security Agent

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Credit Suisse Ag, London Branch as Security Agent

Classification: A registered charge
Outstanding
20 May 2020Delivered on: 4 June 2020
Persons entitled: Credit Suisse Ag, Cayman Islands Branch, 11 Madison Avenue, New York, Ny 10010 United States as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2020Delivered on: 19 February 2020
Persons entitled: Credit Suisse Ag, Cayman Islands Branch, 11 Madison Avenue, New York, Ny 10010 United States as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2020Delivered on: 3 February 2020
Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent (As Trustee for Each of the Secured Parties), 11 Madison Avenue, New York, Ny 10010, United States

Classification: A registered charge
Particulars: N/A.
Outstanding
29 August 2019Delivered on: 9 September 2019
Persons entitled: Credit Suisse Ag, London Branch (1 Cabot Square, London E14 4QJ) as Security Agent (For and on Behalf of the Pledgees)

Classification: A registered charge
Outstanding
29 August 2019Delivered on: 9 September 2019
Persons entitled: Credit Suisse Ag, London Branch (One Cabot Square, London E14 4QJ) as Security Agent (as Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 12 February 2018
Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (For and on Behalf of the Pledgees)

Classification: A registered charge
Outstanding
30 September 2016Delivered on: 3 October 2016
Persons entitled: Credit Suisse Ag, London Branch as Security Agent

Classification: A registered charge
Outstanding

Filing History

13 February 2024Statement of capital following an allotment of shares on 29 December 2023
  • EUR 396,671.58
(3 pages)
10 July 2023Full accounts made up to 31 December 2022 (33 pages)
24 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (33 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
21 August 2021Full accounts made up to 31 December 2020 (36 pages)
29 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
1 February 2021Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page)
20 November 2020Statement of capital following an allotment of shares on 18 November 2020
  • EUR 396,671.58
(3 pages)
17 November 2020Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages)
10 August 2020Group of companies' accounts made up to 31 December 2019 (111 pages)
23 June 2020Termination of appointment of Philip Graham Mellor as a secretary on 22 June 2020 (1 page)
4 June 2020Registration of charge 101363490015, created on 20 May 2020 (160 pages)
11 May 2020Confirmation statement made on 19 April 2020 with updates (6 pages)
21 April 2020Termination of appointment of Patrice Bula as a director on 16 April 2020 (1 page)
20 April 2020Termination of appointment of Martin Richard Glenn as a director on 16 April 2020 (1 page)
20 April 2020Appointment of Mr Phil Karl Griffin as a director on 16 April 2020 (2 pages)
20 April 2020Termination of appointment of Sanjay Bahadur as a director on 16 April 2020 (1 page)
20 April 2020Termination of appointment of Luis Cantarell as a director on 16 April 2020 (1 page)
20 April 2020Appointment of Mr Marcello Mattia as a director on 16 April 2020 (2 pages)
20 April 2020Termination of appointment of Colm Paul O'sullivan as a director on 16 April 2020 (1 page)
20 April 2020Termination of appointment of Frederic Jacques Maria Paul Stevenin as a director on 16 April 2020 (1 page)
10 March 2020Satisfaction of charge 101363490007 in full (1 page)
10 March 2020Satisfaction of charge 101363490011 in full (1 page)
10 March 2020Satisfaction of charge 101363490009 in full (1 page)
10 March 2020Satisfaction of charge 101363490008 in full (1 page)
10 March 2020Satisfaction of charge 101363490010 in full (1 page)
10 March 2020Satisfaction of charge 101363490012 in full (1 page)
10 March 2020Satisfaction of charge 101363490006 in full (1 page)
10 March 2020Statement of capital following an allotment of shares on 30 January 2020
  • EUR 396,671.57
(4 pages)
19 February 2020Registration of charge 101363490014, created on 18 February 2020 (20 pages)
14 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
13 February 2020Particulars of variation of rights attached to shares (2 pages)
13 February 2020Change of share class name or designation (2 pages)
3 February 2020Registration of charge 101363490013, created on 31 January 2020 (34 pages)
22 January 2020Statement of capital following an allotment of shares on 21 January 2020
  • EUR 396,671.55
(11 pages)
9 September 2019Registration of charge 101363490012, created on 29 August 2019 (109 pages)
9 September 2019Registration of charge 101363490011, created on 29 August 2019 (14 pages)
5 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • EUR 396,670.86
(11 pages)
3 July 2019Group of companies' accounts made up to 31 December 2018 (109 pages)
25 April 2019Confirmation statement made on 19 April 2019 with updates (15 pages)
8 April 2019Statement of capital following an allotment of shares on 4 March 2019
  • EUR 396,657.55
(11 pages)
20 March 2019Particulars of variation of rights attached to shares (2 pages)
20 March 2019Change of share class name or designation (2 pages)
20 March 2019Particulars of variation of rights attached to shares (2 pages)
8 March 2019Particulars of variation of rights attached to shares (2 pages)
6 March 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
5 March 2019Change of share class name or designation (2 pages)
5 March 2019Particulars of variation of rights attached to shares (2 pages)
5 March 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
22 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(83 pages)
22 February 2019Memorandum and Articles of Association (77 pages)
21 September 2018Change of share class name or designation (2 pages)
21 September 2018Particulars of variation of rights attached to shares (2 pages)
21 September 2018Particulars of variation of rights attached to shares (2 pages)
14 September 2018Statement of capital following an allotment of shares on 18 July 2018
  • EUR 396,527.75
(9 pages)
14 September 2018Statement of capital following an allotment of shares on 1 August 2018
  • EUR 396,537.11
(9 pages)
14 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • EUR 396,538.86
(9 pages)
14 August 2018Satisfaction of charge 101363490005 in full (4 pages)
14 August 2018Satisfaction of charge 101363490003 in full (4 pages)
14 August 2018Satisfaction of charge 101363490002 in full (4 pages)
14 August 2018Satisfaction of charge 101363490004 in full (4 pages)
14 August 2018Satisfaction of charge 101363490001 in full (4 pages)
21 June 2018Change of share class name or designation (2 pages)
20 June 2018Particulars of variation of rights attached to shares (4 pages)
15 June 2018Group of companies' accounts made up to 31 December 2017 (101 pages)
4 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • EUR 396,517.44
(9 pages)
22 May 2018Statement of capital following an allotment of shares on 22 May 2018
  • EUR 396,453.04
(9 pages)
23 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
9 April 2018Second filing of a statement of capital following an allotment of shares on 23 February 2018
  • EUR 395,212.82
(19 pages)
13 March 2018Statement of capital following an allotment of shares on 1 March 2018
  • EUR 396,341.5
(9 pages)
28 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
26 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • EUR 395,212.82
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2018.
(10 pages)
12 February 2018Registration of charge 101363490008, created on 31 January 2018 (39 pages)
12 February 2018Registration of charge 101363490009, created on 30 January 2018 (68 pages)
12 February 2018Registration of charge 101363490010, created on 30 January 2018 (68 pages)
6 February 2018Registration of charge 101363490007, created on 31 January 2018 (19 pages)
6 February 2018Registration of charge 101363490006, created on 31 January 2018 (33 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(82 pages)
2 November 2017Appointment of Mr Martin Richard Glenn as a director on 1 July 2017 (2 pages)
2 November 2017Appointment of Mr Martin Richard Glenn as a director on 1 July 2017 (2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
15 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • EUR 394,148.11
(9 pages)
15 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • EUR 394,148.11
(9 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
12 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(81 pages)
25 July 2017Group of companies' accounts made up to 31 December 2016 (91 pages)
25 July 2017Group of companies' accounts made up to 31 December 2016 (91 pages)
27 April 2017Statement of capital following an allotment of shares on 3 March 2017
  • EUR 379,186.46
(9 pages)
27 April 2017Statement of capital following an allotment of shares on 3 March 2017
  • EUR 379,186.46
(9 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
29 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • EUR 379,096.29
(24 pages)
29 November 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2
(4 pages)
29 November 2016Sub-division of shares on 29 September 2016 (4 pages)
29 November 2016Redenomination of shares. Statement of capital 29 September 2016
  • EUR 2.32
(4 pages)
29 November 2016Redenomination of shares. Statement of capital 29 September 2016
  • EUR 2.32
(4 pages)
29 November 2016Statement of capital following an allotment of shares on 30 September 2016
  • EUR 379,096.29
(24 pages)
29 November 2016Sub-division of shares on 29 September 2016 (4 pages)
14 November 2016Particulars of variation of rights attached to shares (7 pages)
14 November 2016Change of share class name or designation (2 pages)
14 November 2016Particulars of variation of rights attached to shares (7 pages)
14 November 2016Change of share class name or designation (2 pages)
11 November 2016Appointment of Philip Graham Mellor as a secretary on 30 September 2016 (3 pages)
11 November 2016Appointment of Philip Graham Mellor as a secretary on 30 September 2016 (3 pages)
27 October 2016Appointment of Frederic Stevenin as a director on 30 September 2016 (3 pages)
27 October 2016Appointment of Luis Cantarell as a director on 30 September 2016 (3 pages)
27 October 2016Appointment of Sanjay Bahadur as a director on 30 September 2016 (3 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business subdivided shares 06/05/2016
  • RES10 ‐ Resolution of allotment of securities
(79 pages)
27 October 2016Appointment of Frederic Stevenin as a director on 30 September 2016 (3 pages)
27 October 2016Appointment of Mr. Colm Paul O'sullivan as a director on 30 September 2016 (3 pages)
27 October 2016Appointment of Sanjay Bahadur as a director on 30 September 2016 (3 pages)
27 October 2016Appointment of Patrice Bula as a director on 30 September 2016 (3 pages)
27 October 2016Appointment of Patrice Bula as a director on 30 September 2016 (3 pages)
27 October 2016Appointment of Luis Cantarell as a director on 30 September 2016 (3 pages)
27 October 2016Appointment of Mr. Colm Paul O'sullivan as a director on 30 September 2016 (3 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business subdivided shares 06/05/2016
  • RES10 ‐ Resolution of allotment of securities
(79 pages)
3 October 2016Registration of charge 101363490005, created on 30 September 2016 (50 pages)
3 October 2016Registration of charge 101363490001, created on 30 September 2016 (18 pages)
3 October 2016Registration of charge 101363490003, created on 30 September 2016 (32 pages)
3 October 2016Registration of charge 101363490002, created on 30 September 2016 (18 pages)
3 October 2016Registration of charge 101363490001, created on 30 September 2016 (18 pages)
3 October 2016Registration of charge 101363490003, created on 30 September 2016 (32 pages)
3 October 2016Registration of charge 101363490002, created on 30 September 2016 (18 pages)
3 October 2016Registration of charge 101363490004, created on 30 September 2016 (38 pages)
3 October 2016Registration of charge 101363490004, created on 30 September 2016 (38 pages)
3 October 2016Registration of charge 101363490005, created on 30 September 2016 (50 pages)
21 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (2 pages)
21 September 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (2 pages)
17 May 2016Director's details changed for Mr Ibrahim Mahmood Ibrahim Najafi on 17 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Ibrahim Mahmood Ibrahim Najafi on 17 May 2016 (2 pages)
17 May 2016Registered office address changed from Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL United Kingdom to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL United Kingdom to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 17 May 2016 (1 page)
26 April 2016Termination of appointment of Paul Alan Newcombe as a director on 26 April 2016 (1 page)
26 April 2016Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Hackwood Secretaries Limited as a secretary on 26 April 2016 (1 page)
26 April 2016Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 26 April 2016 (2 pages)
26 April 2016Termination of appointment of Paul Alan Newcombe as a director on 26 April 2016 (1 page)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(34 pages)
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 1
(34 pages)