Fibrophos Limited LONDON


Fibrophos started in year 1991 as Private Limited Company with registration number 02655315. The Fibrophos company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT.

The company has 3 directors, namely Michael B., Edward F. and Edwin W.. Of them, Edwin W. has been with the company the longest, being appointed on 27 January 2006 and Michael B. has been with the company for the least time - from 24 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fibrophos Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02655315
Date of Incorporation Fri, 18th Oct 1991
Industry Manufacture of fertilizers and nitrogen compounds
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Michael B.

Position: Director

Appointed: 24 January 2023

Edward F.

Position: Director

Appointed: 12 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Edwin W.

Position: Director

Appointed: 27 January 2006

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Paul L.

Position: Director

Appointed: 15 August 2017

Resigned: 12 December 2022

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Karen W.

Position: Secretary

Appointed: 05 January 2016

Resigned: 06 May 2016

Timothy S.

Position: Director

Appointed: 30 October 2015

Resigned: 06 October 2016

Matthew S.

Position: Director

Appointed: 30 October 2015

Resigned: 24 January 2023

David T.

Position: Director

Appointed: 30 November 2006

Resigned: 30 October 2015

David O.

Position: Director

Appointed: 20 February 2006

Resigned: 30 November 2006

Eversecretary Limited

Position: Corporate Secretary

Appointed: 27 April 2005

Resigned: 26 November 2015

Martin S.

Position: Director

Appointed: 14 March 2005

Resigned: 20 February 2006

Ian K.

Position: Director

Appointed: 14 March 2005

Resigned: 27 January 2006

Annabelle H.

Position: Secretary

Appointed: 14 March 2005

Resigned: 27 April 2005

Paul S.

Position: Director

Appointed: 05 July 2004

Resigned: 14 March 2005

Eversecretary Limited

Position: Corporate Secretary

Appointed: 08 July 2003

Resigned: 14 March 2005

Jeremy T.

Position: Director

Appointed: 11 April 2003

Resigned: 05 July 2004

Paul A.

Position: Director

Appointed: 11 April 2003

Resigned: 14 March 2005

James D.

Position: Secretary

Appointed: 12 March 2001

Resigned: 08 July 2003

David P.

Position: Secretary

Appointed: 22 January 1999

Resigned: 12 March 2001

Archibald F.

Position: Secretary

Appointed: 01 December 1995

Resigned: 22 January 1999

John W.

Position: Director

Appointed: 01 December 1995

Resigned: 31 March 2003

Eric J.

Position: Director

Appointed: 11 August 1992

Resigned: 06 October 1993

Simon F.

Position: Director

Appointed: 18 October 1991

Resigned: 31 March 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1991

Resigned: 18 October 1991

Elspeth F.

Position: Director

Appointed: 18 October 1991

Resigned: 07 February 2000

Rupert F.

Position: Director

Appointed: 18 October 1991

Resigned: 16 September 2004

Rupert F.

Position: Secretary

Appointed: 18 October 1991

Resigned: 01 December 1995

Paul A.

Position: Director

Appointed: 18 October 1991

Resigned: 15 November 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Energy Power Resources Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Energy Power Resources Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03302734
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 12th, March 2024
Free Download (50 pages)

Company search

Advertisements