UKBizDB.co.uk

FCBIH (2015) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fcbih (2015) Limited. The company was founded 8 years ago and was given the registration number 09799875. The firm's registered office is in LONDON. You can find them at 7-9 Fashion Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FCBIH (2015) LIMITED
Company Number:09799875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 September 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7-9 Fashion Street, London, England, E1 6PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, Fashion Street, London, England, E1 6PX

Director04 October 2019Active
7-9, Fashion Street, London, England, E1 6PX

Director04 October 2019Active
7-9, Fashion Street, London, England, E1 6PX

Director04 October 2019Active
7-9, Fashion Street, London, England, E1 6PX

Secretary29 September 2015Active
7-9, Fashion Street, London, United Kingdom, E1 6PX

Director10 November 2015Active
7-9, Fashion Street, London, United Kingdom, E1 6PX

Director10 November 2015Active
7-9, Fashion Street, London, United Kingdom, E1 6PX

Director10 November 2015Active
7-9, Fashion Street, London, England, E1 6PX

Director29 September 2015Active
7-9, Fashion Street, London, United Kingdom, E1 6PX

Director10 November 2015Active

People with Significant Control

Fuel Bidco Limited
Notified on:24 August 2018
Status:Active
Country of residence:United Kingdom
Address:7-9, Fashion Street, London, United Kingdom, E1 6PX
Nature of control:
  • Significant influence or control
Mr John Charles Bodenham
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:7-9, Fashion Street, London, England, E1 6PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Grant
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:7-9, Fashion Street, London, England, E1 6PX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Capital

Capital statement capital company with date currency figure.

Download
2020-08-10Insolvency

Legacy.

Download
2020-08-10Capital

Legacy.

Download
2020-08-10Resolution

Resolution.

Download
2020-07-24Capital

Capital name of class of shares.

Download
2020-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Capital

Capital cancellation shares.

Download
2018-10-30Capital

Capital return purchase own shares.

Download
2018-09-28Accounts

Accounts with accounts type group.

Download
2018-09-20Resolution

Resolution.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-09-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.