UKBizDB.co.uk

FG LONDON GROUP LTD

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

This company is commonly known as Fg London Group Ltd. The company was founded 7 years ago and was given the registration number 10543344. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:FG LONDON GROUP LTD
Company Number:10543344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 December 2016
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 68202 - Letting and operating of conference and exhibition centres
  • 85520 - Cultural education
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director30 December 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director30 December 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director02 March 2020Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director11 April 2019Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director30 December 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director30 December 2016Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director11 April 2019Active

People with Significant Control

Carl Mikael Wiren
Notified on:28 February 2019
Status:Active
Date of birth:September 1957
Nationality:Swedish
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Significant influence or control
Mr Karl Axel Joachim Hjerpe
Notified on:30 December 2016
Status:Active
Date of birth:August 1962
Nationality:Swedish
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jan Tommy Ronngren
Notified on:30 December 2016
Status:Active
Date of birth:August 1963
Nationality:Swedish
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2022-09-13Gazette

Gazette dissolved liquidation.

Download
2022-06-13Insolvency

Liquidation compulsory completion.

Download
2020-10-30Insolvency

Liquidation disclaimer notice.

Download
2020-09-17Insolvency

Liquidation compulsory winding up order.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Resolution

Resolution.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-05-15Address

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

Download

Copyright © 2024. All rights reserved.