FPGP NOMINEES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Ben Douglas on 2025-08-05

View Document

29/07/2529 July 2025 NewAppointment of Ben Douglas as a director on 2025-07-29

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

23/12/2423 December 2024 Director's details changed for Mr Benjamin David Wilkinson on 2024-12-23

View Document

26/07/2426 July 2024 Appointment of Mr Andrew Zimmermann as a director on 2024-07-26

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

18/03/2418 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

15/03/2415 March 2024 Change of details for Forward Partners General Partner Limited as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Termination of appointment of Lloyd Adrian Smith as a director on 2024-03-14

View Document

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

View Document

14/03/2414 March 2024 Appointment of Mr Stuart Malcolm Chapman as a director on 2024-03-14

View Document

14/03/2414 March 2024 Appointment of Mr Benjamin David Wilkinson as a director on 2024-03-14

View Document

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

22/09/2322 September 2023 Change of details for Forward Partners General Partner Limited as a person with significant control on 2023-03-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Document

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

View Document

15/11/2215 November 2022 Notification of Forward Partners General Partner Limited as a person with significant control on 2016-04-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN HOLMAN

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR MARTYN ANDREW HOLMAN

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS

View Document

01/07/161 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM COMMERCIAL UNIT 2 AURORA BUILDINGS 124 EAST ROAD LONDON N1 6FD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR DAVID CONRAD NORRIS

View Document

18/08/1518 August 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

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

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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