FITZROVIA PROPERTY VENTURES LIMITED

40-44 Newman Street, London, W1T 1QD, England
StatusACTIVE
Company No.10666295
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

FITZROVIA PROPERTY VENTURES LIMITED is an active private limited company with number 10666295. It was incorporated 7 years, 3 months, 8 days ago, on 13 March 2017. The company address is 40-44 Newman Street, London, W1T 1QD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-23

Old address: 4th Floor North 40-44 Newman Street London W1T 1QD United Kingdom

New address: 40-44 Newman Street London W1T 1QD

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-18

Officer name: Zedra Cosec (Uk) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2021

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mehmet Cicek

Appointment date: 2020-11-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-24

Officer name: F&L Cosec Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-16

Capital : 31,773,316 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-17

Old address: New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP England

New address: 4th Floor North 40-44 Newman Street London W1T 1QD

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: F&L Cosec Limited

Appointment date: 2019-10-09

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2019

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-01-31

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: New Penderel House 4th Floor 283 - 288 High Holborn London WC1V 7HP

Old address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-30

Psc name: Neelu Singh

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Analjit Singh

Cessation date: 2019-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mehmet Cicek

Notification date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Analjit Singh

Termination date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Mr Mehmet Cicek

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 29,773,316 GBP

Date: 2019-08-29

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 29,773,316 GBP

Date: 2019-08-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106662950002

Documents

View document PDF

Accounts with accounts type small

Date: 21 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: 15 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106662950001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-29

Charge number: 106662950002

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH19

Date: 2018-04-30

Capital : 14,750,000 GBP

Documents

View document PDF

Legacy

Date: 30 Apr 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/03/18

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Sahil Vachani

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Laurence Binge

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Singh Vachani

Termination date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Peter Anthony Robertson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Analjit Singh

Change date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Analjit Singh

Change date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Analjit Singh

Change date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-30

Psc name: Analjit Singh

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Analjit Singh

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Sahil Vachani

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-05

Officer name: Tara Singh Vachani

Documents

View document PDF

Resolution

Date: 24 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Capital

Type: SH01

Capital : 79,750,000 GBP

Date: 2017-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106662950001

Charge creation date: 2017-04-12

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBIRD IT CONSULTANCY LIMITED

120 DITCHLING RISE,BRIGHTON,BN1 4QR

Number:11114223
Status:ACTIVE
Category:Private Limited Company

COLOUR CREATIVE SERVICES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11109971
Status:ACTIVE
Category:Private Limited Company

DW & CB INVESTMENT LIMITED

5TH FLOOR ASHFORD COMMERCIAL QUARTER,ASHFORD,TN23 1FB

Number:08415313
Status:ACTIVE
Category:Private Limited Company

HERITAG LIMITED

UNIT 6, HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:09227156
Status:ACTIVE
Category:Private Limited Company

INNERWISE LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08384661
Status:ACTIVE
Category:Private Limited Company

PERCY BORIS LTD.

27 WELL LANE,KIPPAX,LS25 7JR

Number:11298945
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