FMP GLOBAL BIDCO LIMITED
Status | ACTIVE |
Company No. | 10024670 |
Category | Private Limited Company |
Incorporated | 24 Feb 2016 |
Age | 8 years, 3 months, 6 days |
Jurisdiction | England 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
Mortgage satisfy charge full
Date: 23 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100246700002
Documents
Dissolution application strike off company
Date: 10 May 2024
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 23 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100246700001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Some Companies
UNIT 4,WEYBRIDGE,KT13 0YT
Number: | 05231259 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIFF HOUSE , FIRST FLOOR,LONDON,NW2 1LJ
Number: | 11391516 |
Status: | ACTIVE |
Category: | Private Limited Company |
30-32 GILDREDGE ROAD,EAST SUSSEX,BN21 4SH
Number: | 04026108 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 GILNOW LANE,BOLTON,BL3 5EL
Number: | 10825110 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 886 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 08447688 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WYNDHAM ROAD,LONDON,E6 1AU
Number: | 11598405 |
Status: | ACTIVE |
Category: | Private Limited Company |