House Of Fraser Group Limited

General information

Name:

House Of Fraser Group Ltd

Office Address:

27 Baker Street W1U 8AH London

Number: 09071599

Incorporation date: 2014-06-04

Dissolution date: 2022-05-17

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

House Of Fraser Group began its operations in the year 2014 as a Private Limited Company registered with number: 09071599. The firm's head office was registered in London at 27 Baker Street. This particular House Of Fraser Group Limited company had been operating in this business for 8 years. This firm was known as Neuhorizon Group Holdings until July 31, 2014, when the name was replaced by House Of Fraser Global Retail. The definitive was known as came on January 26, 2015.

For the company, a variety of director's obligations had been met by Christine W., Changyun S., Fei-Er C. and 2 others directors. Amongst these five managers, Gang W. had supervised the company for the longest period of time, having been a part of company's Management Board for four years.

Yafei Y. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • House Of Fraser Group Limited 2015-01-26
  • House Of Fraser Global Retail Limited 2014-07-31
  • Neuhorizon Group Holdings Limited 2014-06-04

Company staff

Christine W.

Role: Director

Appointed: 30 July 2018

Latest update: 17 February 2024

Changyun S.

Role: Director

Appointed: 13 April 2018

Latest update: 17 February 2024

Fei-Er C.

Role: Director

Appointed: 13 April 2018

Latest update: 17 February 2024

Gang G.

Role: Director

Appointed: 13 April 2018

Latest update: 17 February 2024

Gang W.

Role: Director

Appointed: 25 January 2018

Latest update: 17 February 2024

People with significant control

Yafei Y.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 18 June 2019
Confirmation statement last made up date 04 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Director appointment termination date: Tuesday 26th March 2019 (TM01)
filed on: 15th, April 2019
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
7
Company Age

Similar companies nearby

Closest companies