Franicar Limited LONDON


Franicar started in year 1998 as Private Limited Company with registration number 03639728. The Franicar company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since 2000/08/11 Franicar Limited is no longer carrying the name Franicar (wren).

The firm has 2 directors, namely Mark T., Francis W.. Of them, Francis W. has been with the company the longest, being appointed on 1 July 2006 and Mark T. has been with the company for the least time - from 31 July 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Franicar Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639728
Date of Incorporation Wed, 23rd Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Francis W.

Position: Director

Appointed: 01 July 2006

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 31 December 2001

Nomina Plc

Position: Corporate Director

Appointed: 20 December 2001

Philip C.

Position: Director

Appointed: 01 September 2006

Resigned: 12 February 2020

Jeremy E.

Position: Director

Appointed: 20 December 2001

Resigned: 31 July 2023

Nicholas H.

Position: Director

Appointed: 23 September 1998

Resigned: 20 December 2001

Giles B.

Position: Director

Appointed: 23 September 1998

Resigned: 28 June 2000

Philip C.

Position: Director

Appointed: 23 September 1998

Resigned: 20 December 2001

Francis W.

Position: Director

Appointed: 23 September 1998

Resigned: 20 December 2001

Roger M.

Position: Secretary

Appointed: 23 September 1998

Resigned: 20 December 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1998

Resigned: 23 September 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 September 1998

Resigned: 23 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 23 September 1998

Resigned: 23 September 1998

Quickness Limited

Position: Director

Appointed: 23 September 1998

Resigned: 23 September 1998

Anthony S.

Position: Director

Appointed: 23 September 1998

Resigned: 28 June 2000

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Francis W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Philip C. This PSC owns 25-50% shares and has 25-50% voting rights.

Francis W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Philip C.

Notified on 6 April 2016
Ceased on 12 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Franicar (wren) August 11, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements