This company is commonly known as Fbg Holdings (uk) Limited. The company was founded 37 years ago and was given the registration number 02037446. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FBG HOLDINGS (UK) LIMITED |
---|---|---|
Company Number | : | 02037446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 01 March 2017 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 01 November 2020 | Active |
C/O Brodies Llp, Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Director | 01 November 2020 | Active |
40 Lateward Road, Brentford, TW8 0PL | Secretary | 20 March 2002 | Active |
Tennings House, Sutton Place, Abinger Hammer, Dorking, RH5 6RP | Secretary | 30 September 1998 | Active |
41 Campbell Road, Woodley, Reading, RG5 3NB | Secretary | 31 January 1994 | Active |
16 Woodlands Way, Ashtead, KT21 1LH | Secretary | - | Active |
3/103, St. Georges Drive, Pimilco, London, SW1V 4DA | Secretary | 30 April 2010 | Active |
45 Popes Grove, Twickenham, TW1 4JZ | Secretary | 23 October 2003 | Active |
38 Chatto Road, London, SW11 6LL | Secretary | 05 November 2003 | Active |
21 Manoel Road, Twickenham, TW2 5HJ | Secretary | 11 August 2004 | Active |
Willow House, Silk Mill Lane, Winchcombe, GL54 5HZ | Secretary | 22 December 2006 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS | Secretary | 30 April 2012 | Active |
21, St. Thomas Street, Bristol, United Kingdom, BS1 6JS | Corporate Secretary | 21 June 2011 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS | Director | 01 September 2014 | Active |
40 Lateward Road, Brentford, TW8 0PL | Director | 23 January 2002 | Active |
15, Breedewues, Senningerberg, Luxembourg, L-1259 | Director | 29 September 2017 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU21 6HS | Director | 30 April 2012 | Active |
Wynnwood Ballencrieff Road, Sunningdale, Ascot, SL5 9RA | Director | - | Active |
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Director | 01 June 2020 | Active |
21 Trafalgar Road, Twickenham, TW2 5EJ | Director | 25 February 2003 | Active |
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT | Director | 25 June 2018 | Active |
The Old Rectory, Church Street, Weybridge, KT13 0TT | Director | 31 January 2001 | Active |
68 Saint Margarets Grove, Twickenham, England, TW1 1JG | Director | 17 May 2006 | Active |
18 Billing Street, London, SW10 9UT | Director | 09 May 1995 | Active |
Sabmiller House, Church Street West, Woking, United Kingdom, GU216HS | Director | 30 April 2012 | Active |
5 Stag Leys Close, Banstead, SM7 3AH | Director | - | Active |
Cedar House, Rockfield Road, Oxted, RH8 0EJ | Director | - | Active |
41 Campbell Road, Woodley, Reading, RG5 3NB | Director | 20 September 1995 | Active |
1 Elizabeth Gardens, Kintbury, RG17 9RB | Director | 12 April 2001 | Active |
Woodbeare Farm, Kennerleigh, Crediton, EX17 4RS | Director | - | Active |
9 Howards Thicket, Gerrards Cross, SL9 7NT | Director | 25 February 2003 | Active |
3 103 St Georges Drive, Pimlico, London, SW1V 4DA | Director | 04 May 2007 | Active |
Warren Copse, Oaksend Close, Copsem Lane, Oxshott, United Kingdom, KT22 0NX | Director | 17 May 2006 | Active |
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT | Director | 25 June 2018 | Active |
Carlton And United Breweries Holdings (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Templeback, Bristol, United Kingdom, BS1 6FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-02-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Officers | Change corporate secretary company with change date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-25 | Accounts | Legacy. | Download |
2021-01-25 | Other | Legacy. | Download |
2021-01-25 | Other | Legacy. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.