FMP GLOBAL BIDCO LIMITED

4th Floor, Heathrow Approach 4th Floor, Heathrow Approach, Slough, SL3 8QY, England
StatusACTIVE
Company No.10024670
CategoryPrivate Limited Company
Incorporated24 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

FMP GLOBAL BIDCO LIMITED is an active private limited company with number 10024670. It was incorporated 8 years, 3 months, 6 days ago, on 24 February 2016. The company address is 4th Floor, Heathrow Approach 4th Floor, Heathrow Approach, Slough, SL3 8QY, England.



Company Fillings

Termination director company with name termination date

Date: 23 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Peter Dady

Termination date: 2024-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100246700002

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 20 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 18 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 06 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 08 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/21

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/21

Documents

View document PDF

Legacy

Date: 01 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-20

Psc name: Fmp Global Midco Limited

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-20

Psc name: Iris Capital Limited

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Peter Dady

Change date: 2021-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Lockie

Appointment date: 2020-11-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2020

Action Date: 03 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-03

Charge number: 100246700002

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2019

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100246700001

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fmp Global Midco Limited

Change date: 2019-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Ms Elona Mortimer-Zhika

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-13

Officer name: Mr Kevin Peter Dady

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Cox

Appointment date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Milan Kellner

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: James Joseph Michael Faulds

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Sean Hamilton

Termination date: 2019-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Nicolas Dennis Cottrell

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-13

Officer name: Justin Andrew Cottrell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 4th Floor, Heathrow Approach 470 London Road Slough SL3 8QY

Old address: Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL

Change date: 2019-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Neil Lagden

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Michael Faulds

Appointment date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Sean Williams

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Barry Jackson

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

New address: Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL

Change date: 2016-11-02

Old address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John William Jones

Termination date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Michael L'estrange Gillon

Termination date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mr Neil Lagden

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Williams

Appointment date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mr Nicolas Dennis Cottrell

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Barry Jackson

Appointment date: 2016-08-19

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kellner Milan

Change date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-19

Officer name: Mr Kellner Milan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-21

Charge number: 100246700001

Documents

View document PDF

Resolution

Date: 13 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Andrew Cottrell

Appointment date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Robert John William Jones

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Michael L'estrange Gillon

Appointment date: 2016-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-08

Officer name: Mr Christian Sean Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Squire Patton Boggs Directors Limited

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mortimer Crossley

Termination date: 2016-07-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Squire Patton Boggs Secretaries Limited

Termination date: 2016-07-08

Documents

View document PDF

Incorporation company

Date: 24 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTELLUM COTSWOLDS LIMITED

UNIT 4,WEYBRIDGE,KT13 0YT

Number:05231259
Status:ACTIVE
Category:Private Limited Company

EURO DENT TRAVEL LIMITED

CARDIFF HOUSE , FIRST FLOOR,LONDON,NW2 1LJ

Number:11391516
Status:ACTIVE
Category:Private Limited Company

MINISTRY OF LEISURE LIMITED

30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH

Number:04026108
Status:ACTIVE
Category:Private Limited Company

MSF MANAGEMENT SERVICES LTD

65 GILNOW LANE,BOLTON,BL3 5EL

Number:10825110
Status:ACTIVE
Category:Private Limited Company

PIXOYO LIMITED

DEPT 886 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:08447688
Status:ACTIVE
Category:Private Limited Company

SIMPLY VIRTUE LIMITED

3 WYNDHAM ROAD,LONDON,E6 1AU

Number:11598405
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source