UKBizDB.co.uk

FNCG 2019 LIMITED

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

This company is commonly known as Fncg 2019 Limited. The company was founded 22 years ago and was given the registration number 04331183. The firm's registered office is in LONDON. You can find them at 1 New Street Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FNCG 2019 LIMITED
Company Number:04331183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 New Street Square, London, EC4A 3HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary19 September 2016Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director22 November 2019Active
69, Dundonald Road, Kilmarnock, United Kingdom, KA1 1TQ

Director19 September 2016Active
1, New Street Square, London, EC4A 3HQ

Director28 June 2007Active
Frazer-Nash Consultancy Limited, Stonebridge House, Dorking Business Park, Dorking, England, RH4 1HJ

Secretary23 December 2005Active
48 Wood Street Green, Wood Street Village, Guildford, GU3 3EU

Secretary29 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary29 November 2001Active
1 Clare Avenue, Bishopston, Bristol, BS7 8JF

Director03 December 2001Active
C/O Devonport Royal Dockyard Ltd, Devonport, Plymouth, PL1 4SG

Director28 June 2007Active
Frazer-Nash Consultancy Limited, Stonebridge House, Dorking Business Park, Dorking, RH4 1HJ

Director29 November 2001Active
48 Wood Street Green, Wood Street Village, Guildford, GU3 3EU

Director29 November 2001Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Director27 February 2004Active
Penkelly House, Calstock, PL18 9RG

Director27 February 2004Active
34 Hambledon Hill, Epsom, KT18 7BZ

Director29 November 2001Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director19 September 2016Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director28 June 2007Active
Frazer-Nash Consultancy Limited, Stonebridge House, Dorking Business Park, Dorking, England, RH4 1HJ

Director01 July 2010Active
Caraid, Hook Lane, Shere, GU5 9QH

Director03 December 2001Active
Elm Park House, Chewton, Keynsham, BS31 2SS

Director27 February 2004Active
Cob 2, Devonport Royal Dockyard, Plymouth, PL1 4SG

Director27 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director29 November 2001Active

People with Significant Control

Babcock Marine Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-20Gazette

Gazette dissolved liquidation.

Download
2021-01-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-06Address

Move registers to sail company with new address.

Download
2020-05-06Address

Change sail address company with old address new address.

Download
2020-01-13Address

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

Download
2020-01-11Resolution

Resolution.

Download
2020-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Address

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

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Resolution

Resolution.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Officers

Appoint person director company with name date.

Download
2016-09-30Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.