About

Registered Number: 02532236
Date of Incorporation: 17/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Suite 10 Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, UB8 2QE,

 

Based in Uxbridge, Middlesex, Fagioli Ltd was founded on 17 August 1990, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PASQUINI, Ivano 25 July 2014 - 1
ANDREW, Christopher John N/A 20 June 1996 1
ANNOVAZZI, Rodolfo 01 July 2002 12 December 2006 1
BELLI, Fabio 04 September 2003 10 February 2010 1
BROWN, Leslie James N/A 11 February 2008 1
FAGIOLI, Carlo 04 September 2003 14 March 2006 1
FAGIOLI, Giovanni 24 September 1999 24 September 2001 1
FONTANA, Emanuele 10 February 2010 24 July 2014 1
HAMMOND, Richard Noel N/A 30 June 1995 1
HAYNES, Martin Brett 08 March 2005 21 February 2008 1
JACKSON, John Allan 30 June 1995 24 September 1999 1
MARCHAND-ARPOUME, Jean-Pierre 14 March 1996 24 September 1999 1
MERLO, Mario 24 September 2001 27 June 2002 1
SANI, Angelo 30 September 1997 07 May 2004 1
SPERONI, Anselmo 12 December 2006 10 April 2008 1
STILGES, Michael Joseph N/A 31 October 1995 1
TAYLOR, Stephen Howard 14 October 2010 15 February 2012 1
TAYLOR, Stephen Howard 13 October 1995 14 February 2008 1
TIPPMAN, Riccardo 30 September 1997 24 September 2002 1
WOODLAND, Kingsley Simon Francis 08 March 2005 30 June 2009 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 05 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 29 August 2017
CS01 - N/A 02 September 2016
CH01 - Change of particulars for director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 28 August 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
AD01 - Change of registered office address 22 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 13 August 2014
AP01 - Appointment of director 13 August 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 August 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 September 2010
MG01 - Particulars of a mortgage or charge 10 July 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
AA - Annual Accounts 06 April 2010
TM01 - Termination of appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
363a - Annual Return 01 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AUD - Auditor's letter of resignation 20 March 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
288b - Notice of resignation of directors or secretaries 25 February 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 17 August 2007
CERTNM - Change of name certificate 29 March 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2006
395 - Particulars of a mortgage or charge 28 October 2006
363s - Annual Return 12 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2006
AA - Annual Accounts 05 May 2006
395 - Particulars of a mortgage or charge 21 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 12 April 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
363s - Annual Return 06 October 2005
395 - Particulars of a mortgage or charge 13 September 2005
AA - Annual Accounts 17 May 2005
AUD - Auditor's letter of resignation 18 April 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 17 September 2004
395 - Particulars of a mortgage or charge 07 July 2004
AA - Annual Accounts 01 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
395 - Particulars of a mortgage or charge 09 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
AA - Annual Accounts 05 June 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
RESOLUTIONS - N/A 12 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
123 - Notice of increase in nominal capital 12 May 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 12 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 09 April 2002
CERTNM - Change of name certificate 19 December 2001
288b - Notice of resignation of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 13 September 2000
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
288a - Notice of appointment of directors or secretaries 15 October 1999
363s - Annual Return 25 August 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 21 August 1998
AA - Annual Accounts 16 June 1998
288a - Notice of appointment of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
363s - Annual Return 26 August 1997
AA - Annual Accounts 20 August 1997
AA - Annual Accounts 24 September 1996
363s - Annual Return 29 August 1996
288 - N/A 29 August 1996
288 - N/A 31 March 1996
288 - N/A 03 January 1996
288 - N/A 15 November 1995
288 - N/A 12 October 1995
363s - Annual Return 04 September 1995
AA - Annual Accounts 07 August 1995
288 - N/A 13 July 1995
288 - N/A 13 July 1995
MEM/ARTS - N/A 13 February 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 14 April 1994
288 - N/A 13 December 1993
SA - Shares agreement 29 September 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 29 September 1993
363s - Annual Return 01 September 1993
88(2)P - N/A 19 August 1993
RESOLUTIONS - N/A 13 July 1993
RESOLUTIONS - N/A 13 July 1993
RESOLUTIONS - N/A 13 July 1993
123 - Notice of increase in nominal capital 13 July 1993
AA - Annual Accounts 28 May 1993
CERTNM - Change of name certificate 03 November 1992
CERTNM - Change of name certificate 03 November 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 10 September 1991
MEM/ARTS - N/A 18 October 1990
RESOLUTIONS - N/A 27 September 1990
RESOLUTIONS - N/A 27 September 1990
RESOLUTIONS - N/A 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1990
123 - Notice of increase in nominal capital 27 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1990
287 - Change in situation or address of Registered Office 12 September 1990
288 - N/A 12 September 1990
CERTNM - Change of name certificate 06 September 1990
CERTNM - Change of name certificate 06 September 1990
NEWINC - New incorporation documents 17 August 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 July 2010 Fully Satisfied

N/A

Debenture 19 May 2010 Fully Satisfied

N/A

Chattels mortgage 27 October 2006 Fully Satisfied

N/A

Legal charge 07 April 2006 Fully Satisfied

N/A

Assignment 07 April 2006 Fully Satisfied

N/A

Debenture 07 April 2006 Fully Satisfied

N/A

Chattels mortgage 05 September 2005 Fully Satisfied

N/A

Charge of deposit 30 June 2004 Fully Satisfied

N/A

Debenture 30 June 2003 Fully Satisfied

N/A

Legal charge 30 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.