FPC INDUSTRY & ENTERPRISE 2 LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.10447355
CategoryPrivate Limited Company
Incorporated26 Oct 2016
Age7 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

FPC INDUSTRY & ENTERPRISE 2 LIMITED is an active private limited company with number 10447355. It was incorporated 7 years, 6 months, 2 days ago, on 26 October 2016. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Nicholas Murray Moore

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 May 2023

Category: Address

Type: AD04

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-20

Officer name: Mr Stephen Lansman

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-19

Psc name: El Asset Co. 2 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Old address: First Floor South 101 New Cavendish Street London W1W 6XH England

Change date: 2023-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-07-19

Psc name: El Asset Co. 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fpc Industry & Enterprise 3 Llp

Cessation date: 2021-07-19

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Nicholas Murray Moore

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2020-08-17

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Simon James Crowe

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Benjamin Isaac Wagstaff Lansman

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Mar 2020

Category: Address

Type: AD02

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: 64 New Cavendish Street London W1G 8TB

Change date: 2020-02-17

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-02

Psc name: Fpc Capital Partners Limited

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-02

Psc name: Fpc Industry & Enterprise 3 Llp

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Capital name of class of shares

Date: 14 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Jan 2017

Action Date: 21 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-21

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mr Benjamin Isaac Wagstaff Lansman

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 21 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-21

Capital : 235 GBP

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Simon Crowe

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Nick Moore

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2016-11-01

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Nov 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change sail address company with new address

Date: 06 Nov 2016

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2016

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 26 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASMK PROPERTY MANAGEMENT LIMITED

20 ARDROSS AVENUE NORTHWOOD HERTS HA6 3DS,NORTHWOOD,HA6 3DS

Number:10944003
Status:ACTIVE
Category:Private Limited Company

CNJ ENGINEERING LIMITED

THURSBY HOUSE 1 THURSBY ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PW

Number:07831633
Status:ACTIVE
Category:Private Limited Company

DEJA VU VANS LTD

6 MARINA DRIVE 6 MARINA DRIVE,CHESTER,CH2 1RJ

Number:10907753
Status:ACTIVE
Category:Private Limited Company

EDGE I.T CONSULTANCY LIMITED

INTERNATIONAL HOUSE, 1 CHURCH,MANCHESTER,M25 1AN

Number:05408682
Status:ACTIVE
Category:Private Limited Company

NAVIKAT LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11282873
Status:ACTIVE
Category:Private Limited Company

STUDIO 116 DESIGN LIMITED

UNIT 2, VICTORY COURT FLAGSHIP SQUARE,DEWSBURY,WF12 7TH

Number:09638868
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