About

Registered Number: 02946963
Date of Incorporation: 08/07/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF,

 

Fortuna Power Systems Ltd was registered on 08 July 1994, it's status is listed as "Active". Fortuna Power Systems Ltd has 4 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUATTROMINI, Ramon Roberto 08 July 1994 - 1
QUATTROMINI, Frankie Anthony 08 July 1994 09 June 2016 1
WADE, Christopher Martin 15 October 2003 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
QUATTROMINI, Sheila Josephine 08 July 1994 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
PSC04 - N/A 21 July 2020
CH01 - Change of particulars for director 16 July 2020
CH03 - Change of particulars for secretary 16 July 2020
PSC04 - N/A 16 July 2020
AD01 - Change of registered office address 16 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 26 June 2019
CH03 - Change of particulars for secretary 26 June 2019
CH01 - Change of particulars for director 26 June 2019
AA - Annual Accounts 27 November 2018
PSC04 - N/A 10 July 2018
CS01 - N/A 09 July 2018
PSC04 - N/A 09 July 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
AR01 - Annual Return 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 26 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 June 2014
1.4 - Notice of completion of voluntary arrangement 07 June 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 April 2014
AR01 - Annual Return 05 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 04 July 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 19 April 2013
AA - Annual Accounts 19 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 April 2012
AA - Annual Accounts 19 January 2012
AD01 - Change of registered office address 06 January 2012
AR01 - Annual Return 07 October 2011
AA01 - Change of accounting reference date 28 September 2011
AA - Annual Accounts 22 June 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2011
AR01 - Annual Return 26 January 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 30 April 2010
1.1 - Report of meeting approving voluntary arrangement 09 April 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
395 - Particulars of a mortgage or charge 28 August 2009
225 - Change of Accounting Reference Date 13 August 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 11 December 2006
395 - Particulars of a mortgage or charge 17 November 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 23 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 16 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
363s - Annual Return 26 August 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 27 March 2001
287 - Change in situation or address of Registered Office 27 November 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 09 September 1997
AA - Annual Accounts 27 May 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 09 May 1996
395 - Particulars of a mortgage or charge 11 January 1996
363s - Annual Return 31 July 1995
288 - N/A 14 July 1994
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 21 January 2011 Outstanding

N/A

Legal assignment 26 August 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 08 November 2006 Fully Satisfied

N/A

Fixed and floating charge 05 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.