Flarin Holdings Limited LONDON


Flarin Holdings Limited is a private limited company registered at Central Point, 45 Beech Street, London EC2Y 8AD. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 2019-02-08, this 5-year-old company is run by 5 directors.
Director Richard H., appointed on 04 June 2021. Director Robin L., appointed on 18 March 2021. Director Alan A., appointed on 18 February 2020.
The company is officially classified as "activities of other holding companies n.e.c." (SIC: 64209).
The last confirmation statement was sent on 2023-02-07 and the deadline for the next filing is 2024-02-21. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Flarin Holdings Limited Address / Contact

Office Address Central Point
Office Address2 45 Beech Street
Town London
Post code EC2Y 8AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11814774
Date of Incorporation Fri, 8th Feb 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Richard H.

Position: Director

Appointed: 04 June 2021

Robin L.

Position: Director

Appointed: 18 March 2021

Alan A.

Position: Director

Appointed: 18 February 2020

Erhard S.

Position: Director

Appointed: 03 April 2019

Philip L.

Position: Director

Appointed: 06 March 2019

Andrew M.

Position: Director

Appointed: 08 October 2019

Resigned: 07 May 2022

Gregory S.

Position: Director

Appointed: 03 April 2019

Resigned: 04 June 2021

Carol L.

Position: Director

Appointed: 03 April 2019

Resigned: 02 October 2019

Gregory S.

Position: Director

Appointed: 08 February 2019

Resigned: 06 March 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Hambro Perks Limited from London, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Iw Capital Nominee Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Biocopea Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Hambro Perks Limited

118 Buckingham Palace Road, London, SW1W 0SR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08760647
Notified on 14 May 2021
Nature of control: significiant influence or control

Iw Capital Nominee Limited

42 Bruton Place, London, W1J 6PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08783394
Notified on 1 November 2019
Nature of control: significiant influence or control

Biocopea Limited

45 Centre Point, 45 Beech Street, London, Uk, EC2Y 8AD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06704604
Notified on 8 February 2019
Ceased on 1 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 161 1141 377 176716 729773 022
Current Assets3 113 0544 374 9565 956 9747 850 102
Debtors951 9402 997 7805 240 2457 077 080
Other Debtors192 85045 69920 82634 831
Other
Accumulated Amortisation Impairment Intangible Assets94 352457 083  
Amortisation Expense Intangible Assets59 971362 731  
Amounts Owed By Group Undertakings759 0902 952 0815 219 4197 042 249
Average Number Employees During Period1332
Creditors8536 77015 34428 501
Fixed Assets9 000 0009 000 0009 000 0009 000 000
Increase From Amortisation Charge For Year Intangible Assets 362 731  
Intangible Assets8 939 4858 707 341  
Intangible Assets Gross Cost9 033 8379 164 424  
Investments Fixed Assets9 000 0009 000 0009 000 0009 000 000
Investments In Group Undertakings9 000 0009 000 0009 000 0009 000 000
Net Assets Liabilities Subsidiaries-8 385 843-6 416 558-4 325 594-2 111 718
Net Current Assets Liabilities3 112 9694 338 1865 941 6307 821 601
Other Creditors 35 5706 3457 125
Percentage Class Share Held In Subsidiary100100100100
Profit Loss-636 661-2 143 127-2 225 862-2 278 545
Profit Loss Subsidiaries-614 157-1 969 285-2 090 964-2 213 876
Total Additions Including From Business Combinations Intangible Assets 130 587  
Total Assets Less Current Liabilities12 112 96913 338 18614 941 63016 821 601
Trade Creditors Trade Payables851 2008 99921 376

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2024-03-01: 40173.46 GBP
filed on: 1st, March 2024
Free Download (3 pages)

Company search