FCAP VC MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

11/04/2511 April 2025 Change of details for Fcap Gp Ltd as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 55 Hersham Road Walton-on-Thames KT12 1LJ on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Justin Russell Macrae on 2025-04-10

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-07-10 with updates

View Document

12/02/2512 February 2025 Change of details for Fortunis Group Limited as a person with significant control on 2021-10-26

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2023-08-24

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Director's details changed for Mr Justin Russell Macrae on 2022-01-24

View Document

24/01/2224 January 2022 Registered office address changed from Moigne Combe House Moigne Combe Estate Dorchester Dorset DT2 8JA England to 20-22 Wenlock Road London N1 7GU on 2022-01-24

View Document

26/10/2126 October 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

05/07/215 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-10-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/05/2028 May 2020 DIRECTOR APPOINTED MR MARTYN ROBERT FROST

View Document

13/03/2013 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED FORTUNIS PRIVATE EQUITIES LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

04/10/194 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company