FLC UK MANAGEMENT CO. LTD

Company Documents

DateDescription
05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

24/06/2424 June 2024 Change of details for Authorized Officer Marcus Wood as a person with significant control on 2016-04-06

View Document

20/06/2420 June 2024 Change of details for Director Brett Fisher as a person with significant control on 2016-04-06

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Change of details for Authorized Officer Brett Fisher as a person with significant control on 2024-01-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2022-12-31

View Document

06/10/226 October 2022 Registered office address changed from 11-12 st James Square St. James's Square Suite 1, 3rd Floor London SW1Y 4LB England to 7th Floor 50 Broadway London SW1H 0BL on 2022-10-06

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES WOOD / 01/03/2020

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

26/07/1926 July 2019 CESSATION OF LINDA LYNCH AS A PSC

View Document

26/07/1926 July 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 12 HAY HILL LONDON W1J 8NR

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

08/09/178 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIMBERIS

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/03/1730 March 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA LYNCH

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL BARTLETT / 01/05/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LIMBERIS / 01/05/2015

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE HOUSE BERKELEY HOUSE LONDON W1J 6BD ENGLAND

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES WOOD / 01/07/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA LYNCH / 01/05/2015

View Document

13/08/1513 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGANNE PERKINS

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 12 BERKELEY STREET LONDON W1J 8DT

View Document

19/08/1419 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/135 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES WOOD / 02/07/2012

View Document

10/08/1210 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1221 January 2012 DIRECTOR APPOINTED MARCUS JAMES WOOD

View Document

21/01/1221 January 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

04/08/114 August 2011 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