FPGP NOMINEES LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Director's details changed for Ben Douglas on 2025-08-05 |
29/07/2529 July 2025 New | Appointment of Ben Douglas as a director on 2025-07-29 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
04/02/254 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
23/12/2423 December 2024 | Director's details changed for Mr Benjamin David Wilkinson on 2024-12-23 |
26/07/2426 July 2024 | Appointment of Mr Andrew Zimmermann as a director on 2024-07-26 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
18/03/2418 March 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
15/03/2415 March 2024 | Change of details for Forward Partners General Partner Limited as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Termination of appointment of Lloyd Adrian Smith as a director on 2024-03-14 |
14/03/2414 March 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to 20 Garrick Street London WC2E 9BT on 2024-03-14 |
14/03/2414 March 2024 | Appointment of Mr Stuart Malcolm Chapman as a director on 2024-03-14 |
14/03/2414 March 2024 | Appointment of Mr Benjamin David Wilkinson as a director on 2024-03-14 |
14/12/2314 December 2023 | Accounts for a dormant company made up to 2023-06-30 |
22/09/2322 September 2023 | Change of details for Forward Partners General Partner Limited as a person with significant control on 2023-03-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
01/06/231 June 2023 | Accounts for a dormant company made up to 2022-06-30 |
22/03/2322 March 2023 | Registered office address changed from Huckletree Shorditch Alphabeta Building 18 Finsbury Square London EC2A 1AH England to 124 City Road London EC1V 2NX on 2023-03-22 |
22/03/2322 March 2023 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-03-22 |
15/11/2215 November 2022 | Notification of Forward Partners General Partner Limited as a person with significant control on 2016-04-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-12 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/09/1924 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
03/04/193 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
26/03/1826 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
13/06/1713 June 2017 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMAN |
22/03/1722 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
28/07/1628 July 2016 | DIRECTOR APPOINTED MR MARTYN ANDREW HOLMAN |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS |
01/07/161 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM COMMERCIAL UNIT 2 AURORA BUILDINGS 124 EAST ROAD LONDON N1 6FD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/03/1610 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
24/09/1524 September 2015 | DIRECTOR APPOINTED MR DAVID CONRAD NORRIS |
18/08/1518 August 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM GARDEN UNIT THE YARD 120-132 EAST ROAD LONDON N1 6AA UNITED KINGDOM |
12/06/1412 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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