Geoffrey Faber Holdings Limited LONDON


Geoffrey Faber Holdings started in year 1929 as Private Limited Company with registration number 00238274. The Geoffrey Faber Holdings company has been functioning successfully for 95 years now and its status is active. The firm's office is based in London at 12 Roger Street. Postal code: WC1N 2JU.

Currently there are 8 directors in the the firm, namely Sarah F., Alice M. and Benjamin F. and others. In addition one secretary - James L. - is with the company. 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.

Geoffrey Faber Holdings Limited Address / Contact

Office Address 12 Roger Street
Town London
Post code WC1N 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00238274
Date of Incorporation Thu, 28th Mar 1929
Industry Book publishing
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Sarah F.

Position: Director

Appointed: 01 January 2024

Alice M.

Position: Director

Appointed: 24 March 2023

James L.

Position: Secretary

Appointed: 21 October 2022

Benjamin F.

Position: Director

Appointed: 08 June 2018

Elisabeth B.

Position: Director

Appointed: 01 November 2004

Caspar R.

Position: Director

Appointed: 29 September 2000

Walter D.

Position: Director

Appointed: 23 November 1991

Tobias F.

Position: Director

Appointed: 23 November 1991

Nicholas S.

Position: Director

Appointed: 23 November 1991

Derek J.

Position: Director

Appointed: 19 September 2016

Resigned: 31 March 2023

Sian E.

Position: Secretary

Appointed: 08 May 2012

Resigned: 18 October 2022

David T.

Position: Secretary

Appointed: 16 December 2002

Resigned: 12 September 2011

David T.

Position: Director

Appointed: 16 December 2002

Resigned: 11 September 2011

Peter S.

Position: Director

Appointed: 23 November 1991

Resigned: 16 December 2002

Thomas F.

Position: Director

Appointed: 23 November 1991

Resigned: 27 July 2004

Patrick C.

Position: Director

Appointed: 23 November 1991

Resigned: 19 February 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Tobias F. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Simon A. This PSC owns 25-50% shares.

Tobias F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Simon A.

Notified on 24 June 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 27th, April 2023
Free Download (54 pages)

Company search