This company is commonly known as Fmh Fundco Limited. The company was founded 13 years ago and was given the registration number 07292038. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FMH FUNDCO LIMITED |
---|---|---|
Company Number | : | 07292038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 26 April 2013 | Active |
6e, Route De Treves, 2633 Senningerberg, Luxembourg, | Director | 19 March 2024 | Active |
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD | Director | 26 October 2021 | Active |
6, Bbgi Management Holdco S.A.R.L., 6 E Route De Treves, L-2633 Senningerberg, Luxembourg, L-2633 | Director | 03 February 2020 | Active |
1, Grenfell Road, Maidenhead, England, SL6 1HN | Director | 27 March 2013 | Active |
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 22 June 2010 | Active |
C/O Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD | Director | 30 May 2018 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 01 June 2014 | Active |
Edgware Community Hospital, Burnt Oak Broadway, Edgware, United Kingdom, HA8 0AD | Director | 04 April 2011 | Active |
The Old Seven Stars, Newtown, Bradford-On-Avon, United Kingdom, BA15 1NE | Director | 14 December 2010 | Active |
20, New Road, Welwyn, United Kingdom, AL6 0AG | Director | 22 June 2010 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 08 August 2017 | Active |
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL | Director | 14 December 2010 | Active |
Kenwyn, Vicarage Road, Yalding, Maidstone, United Kingdom, ME18 6DW | Director | 18 January 2011 | Active |
54, Grosvenor Road, Wanstead, London, England, E11 2ES | Director | 14 October 2013 | Active |
7, The Drive, London, United Kingdom, E4 7AJ | Director | 14 December 2010 | Active |
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 09 May 2019 | Active |
Skipton House, 80 London Road, London, England, SE1 6LH | Director | 11 October 2011 | Active |
Nhs Barnet, Westgate House, Edgware Community Hospital, Burnt Oak Broadway, United Kingdom, HA8 0AD | Director | 22 June 2010 | Active |
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL | Director | 28 July 2011 | Active |
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, B16 8QG | Director | 26 May 2015 | Active |
B1 Block St Ann's Hospital, St. Ann's Road, Tottenham, London, United Kingdom, N15 3TH | Director | 18 January 2011 | Active |
Bbgi Management Holdco S.Á.R.L, Ebbc - 6 E Route De Treves, L-2633, Senningerberg, Luxembourg, | Director | 24 November 2014 | Active |
C/O Company Secretary, Galliford Try Plc, Cowley Business Park, Cowley, Uxbridge, United Kingdom, UB8 2AL | Director | 22 June 2010 | Active |
Bilfinger Berger Project Investments, Braywick Gate, Braywick Road, Maidenhead, United Kingdom, SL6 1DA | Director | 22 June 2010 | Active |
15th Floor, Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG | Director | 22 July 2010 | Active |
Aerogolf Centre, 1 A Heienhahh, 1736 Senningerberg, Luxembourg, | Director | 06 June 2013 | Active |
Wellington House, Waterloo Road, London, England, SE1 8UG | Director | 26 April 2013 | Active |
7, Craven Drive, Colchester, United Kingdom, CO4 9BE | Director | 19 October 2010 | Active |
Holbrook House, Cockfosters Road, Barnet, England, EN4 0DR | Director | 17 December 2012 | Active |
North London Estates Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Floor 9 Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type full. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-18 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.