FPC INDUSTRY & ENTERPRISE 2 LIMITED
Status | ACTIVE |
Company No. | 10447355 |
Category | Private Limited Company |
Incorporated | 26 Oct 2016 |
Age | 7 years, 6 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 Jul 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 14 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 13 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital allotment shares
Date: 22 Dec 2016
Action Date: 21 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-21
Capital : 235 GBP
Documents
Resolution
Date: 15 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
ASMK PROPERTY MANAGEMENT LIMITED
20 ARDROSS AVENUE NORTHWOOD HERTS HA6 3DS,NORTHWOOD,HA6 3DS
Number: | 10944003 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURSBY HOUSE 1 THURSBY ROAD, CROFT BUSINESS PARK,WIRRAL,CH62 3PW
Number: | 07831633 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARINA DRIVE 6 MARINA DRIVE,CHESTER,CH2 1RJ
Number: | 10907753 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE, 1 CHURCH,MANCHESTER,M25 1AN
Number: | 05408682 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 11282873 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, VICTORY COURT FLAGSHIP SQUARE,DEWSBURY,WF12 7TH
Number: | 09638868 |
Status: | ACTIVE |
Category: | Private Limited Company |