FTGS HOLDCO LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

13/03/2513 March 2025 Satisfaction of charge 101838680001 in full

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

16/10/2416 October 2024 Appointment of a voluntary liquidator

View Document

16/10/2416 October 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 22 York Buildings London WC2N 6JU on 2024-10-16

View Document

16/10/2416 October 2024 Resolutions

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

17/01/2417 January 2024 Change of details for Beechbrook Mezzanine Ii Gp Lp as a person with significant control on 2023-07-06

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Second filing of Confirmation Statement dated 2022-05-16

View Document

23/11/2323 November 2023 Termination of appointment of Robert Leslie Shillcock as a director on 2023-10-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

22/11/2322 November 2023 Appointment of Mr Robert Leslie Shillcock as a director on 2023-10-30

View Document

16/11/2316 November 2023 Cessation of Next Wave Ventures Fund 1 Lp as a person with significant control on 2023-07-06

View Document

16/11/2316 November 2023 Notification of Beechbrook Mezzanine Ii Gp Lp as a person with significant control on 2023-07-06

View Document

15/11/2315 November 2023 Cessation of Next Wave Partners 1B Lp as a person with significant control on 2023-07-06

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from 42 Wigmore Street London W1U 2RY England to 14th Floor 33 Cavendish Square London W1G 0PW on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/05/2225 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

29/04/2229 April 2022 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

05/05/215 May 2021 Registered office address changed from , 30 Stamford Street, London, SE1 9LQ, England to 42 Wigmore Street London W1U 2RY on 2021-05-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALFRED BROD / 01/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALFRED BROD / 01/04/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER MASON / 24/03/2020

View Document

23/03/2023 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/11/1930 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 15508.24

View Document

30/11/1930 November 2019 ADOPT ARTICLES 20/11/2019

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR SIMON CHRISTOPHER MASON

View Document

08/10/198 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/192 October 2019 NOTIFICATION OF PSC STATEMENT ON 02/10/2019

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DEMBITZ

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITH

View Document

26/09/1926 September 2019 15/05/18 STATEMENT OF CAPITAL GBP 842.8233

View Document

03/09/193 September 2019 CESSATION OF NEXT WAVE PARTNERS IB LP AS A PSC

View Document

03/09/193 September 2019 CESSATION OF NEXT WAVE VENTURES FUND 1 AS A PSC

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR SUE HOMEYARD

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR JON PRIEST

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANE MARDER

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADELE GRITTEN

View Document

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR PETKO TINCHEV

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

20/06/1920 June 2019 CESSATION OF NEXT WAVE PARTNERS GP LIMITED AS A PSC

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT WAVE PARTNERS IB LP

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUE HOMEYARD / 27/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXT WAVE VENTURES FUND 1

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD GRIFFITH / 27/03/2019

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR JOHN ANDREW DEMBITZ

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 25 LAVINGTON STREET LONDON SE1 0NZ ENGLAND

View Document

01/03/191 March 2019 Registered office address changed from , 25 Lavington Street, London, SE1 0NZ, England to 42 Wigmore Street London W1U 2RY on 2019-03-01

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BEZERRA SPEEKS

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN KHOUW

View Document

26/07/1826 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED ADELE CATHERINE GRITTEN

View Document

02/07/182 July 2018 DIRECTOR APPOINTED STEPHANE MARDER

View Document

02/07/182 July 2018 DIRECTOR APPOINTED PETKO IVANOV TINCHEV

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR GLEN MARSHALL KHOUW

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR APPOINTED MR MARK WILLIAM BEZERRA SPEEKS

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN SINCLAIR

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN FRITH

View Document

25/09/1725 September 2017 Registered office address changed from , Laystall House 8 Rosebery Avenue, London, EC1R 4TD to 42 Wigmore Street London W1U 2RY on 2017-09-25

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM LAYSTALL HOUSE 8 ROSEBERY AVENUE LONDON EC1R 4TD

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REDMAN

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 20/12/16 STATEMENT OF CAPITAL GBP 737087

View Document

30/08/1630 August 2016 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

27/07/1627 July 2016 09/06/16 STATEMENT OF CAPITAL GBP 727.34

View Document

27/07/1627 July 2016 SUB-DIVISION 09/06/16

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MISS SUE HOMEYARD

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED SUSAN FRITH

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MS HELEN RACHELLE SINCLAIR

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR JON PRIEST

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MR DAVID RICHARD GRIFFITH

View Document

11/07/1611 July 2016 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

08/07/168 July 2016 Registered office address changed from , 42 Wigmore Street London, W1U 2RY, United Kingdom to 42 Wigmore Street London W1U 2RY on 2016-07-08

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 42 WIGMORE STREET LONDON W1U 2RY UNITED KINGDOM

View Document

28/06/1628 June 2016 ADOPT ARTICLES 27/05/2016

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101838680001

View Document

17/05/1617 May 2016 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