UKBizDB.co.uk

F.C.I.B. (HOLDINGS) LIMITED

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

This company is commonly known as F.c.i.b. (holdings) Limited. The company was founded 11 years ago and was given the registration number 08158508. The firm's registered office is in KNARESBOROUGH. You can find them at Hexagon House, Grimbald Crag Close, Knaresborough, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:F.C.I.B. (HOLDINGS) LIMITED
Company Number:08158508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, England, HG5 8PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ

Secretary30 September 2020Active
54, Fenchurch Street, London, England, EC3M 3JY

Corporate Secretary21 February 2017Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Secretary01 November 2016Active
53a, Crockhamwell Road, Woodley, Reading, RG5 3JP

Secretary26 July 2012Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Director01 November 2016Active
27, Queens Wharf, Reading, United Kingdom, RG1 4QE

Director26 July 2012Active
210a, Nine Mile Road, Finchampstead, Wokingham, United Kingdom, RG40 3NS

Director26 July 2012Active
32, New Street, Basingstoke, United Kingdom, RG21 7DT

Director26 July 2012Active
Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, England, HG5 8PJ

Director01 November 2016Active
Hexagon House Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PJ

Director27 November 2020Active

People with Significant Control

Verulam Holdings Limited
Notified on:12 July 2017
Status:Active
Country of residence:United Kingdom
Address:Hexagon House, Grimbald Crag Close, Knaresborough, United Kingdom, GH5 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Thomas Finch
Notified on:26 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Vincent Gardner
Notified on:26 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Peter Finch
Notified on:26 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Capital

Capital statement capital company with date currency figure.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2021-01-28Capital

Legacy.

Download
2021-01-28Insolvency

Legacy.

Download
2021-01-28Resolution

Resolution.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person secretary company with name date.

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-07-15Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Address

Change registered office address company with date old address new address.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download
2019-07-29Incorporation

Memorandum articles.

Download
2019-07-29Resolution

Resolution.

Download
2019-07-10Resolution

Resolution.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.