UKBizDB.co.uk

FCI CAPITAL MANAGEMENT LTD

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

This company is commonly known as Fci Capital Management Ltd. The company was founded 8 years ago and was given the registration number 09795403. The firm's registered office is in BILLERICAY. You can find them at 117 High Street, , Billericay, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FCI CAPITAL MANAGEMENT LTD
Company Number:09795403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:117 High Street, Billericay, Essex, England, CM12 9AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, High Street, Billericay, England, CM12 9AH

Secretary17 January 2018Active
117, High Street, Billericay, England, CM12 9AH

Director22 December 2020Active
117, High Street, Billericay, England, CM12 9AH

Corporate Director17 January 2018Active
117, High Street, Billericay, England, CM12 9AH

Director24 February 2018Active
117, High Street, Billericay, England, CM12 9AH

Director25 September 2015Active
3, Regent Place, Heathfield, England, TN21 8TJ

Corporate Director17 January 2018Active

People with Significant Control

Eaglereach Capital Ltd
Notified on:17 January 2018
Status:Active
Country of residence:England
Address:3, Regent Place, Heathfield, England, TN21 8TJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Foreign Currency Innovations Limited
Notified on:17 January 2018
Status:Active
Country of residence:England
Address:117, High Street, Billericay, England, CM12 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Digby Peter Leighton-Squires
Notified on:24 September 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:England
Address:117, High Street, Billericay, England, CM12 9AH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved compulsory.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-06-04Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Persons with significant control

Change to a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-13Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2018-02-03Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Change corporate director company with change date.

Download
2018-01-17Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Appoint person secretary company with name date.

Download
2018-01-17Capital

Capital allotment shares.

Download
2018-01-17Officers

Appoint corporate director company with name date.

Download
2018-01-17Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.