About

Registered Number: 04591358
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 7th Floor 236 Gray's Inn Road, London, WC1X 8HB,

 

Fredhopper Ltd was registered on 15 November 2002 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKERS, Jan Joris 23 December 2002 03 October 2011 1
KOLLEMAN, Jan Jaap 03 October 2011 31 March 2014 1
WEENINK, Eric Maria 03 October 2011 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
NIEUWENHUYS, Frederik 15 November 2002 01 August 2012 1

Filing History

Document Type Date
DS01 - Striking off application by a company 01 October 2020
CS01 - N/A 14 November 2019
AD01 - Change of registered office address 14 November 2019
AD01 - Change of registered office address 14 November 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 14 May 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 17 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 02 October 2017
AD01 - Change of registered office address 24 March 2017
TM01 - Termination of appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 14 September 2016
AUD - Auditor's letter of resignation 23 December 2015
AUD - Auditor's letter of resignation 10 December 2015
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 31 March 2014
AR01 - Annual Return 13 November 2013
AUD - Auditor's letter of resignation 11 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 13 November 2012
CERTNM - Change of name certificate 03 August 2012
TM02 - Termination of appointment of secretary 03 August 2012
AA - Annual Accounts 11 July 2012
RESOLUTIONS - N/A 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AD01 - Change of registered office address 30 November 2011
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 27 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 26 October 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 18 November 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 02 December 2003
225 - Change of Accounting Reference Date 05 March 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.