UKBizDB.co.uk

FOS HOLDINGS PLC

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

This company is commonly known as Fos Holdings Plc. The company was founded 6 years ago and was given the registration number 11111446. The firm's registered office is in MORDEN. You can find them at 193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FOS HOLDINGS PLC
Company Number:11111446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:193 Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, England, SM4 4LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Secretary18 October 2019Active
18, Savile Row, 2nd Floor, London, England, W1S 3PW

Secretary16 July 2022Active
The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

Secretary30 May 2018Active
18, Savile Row, 2nd Floor, London, England, W1S 3PW

Secretary27 May 2022Active
18, Savile Row, 2nd Floor, London, England, W1S 3PW

Director03 April 2019Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, United Kingdom, SW1E 5BY

Director30 May 2018Active
193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director30 May 2018Active
193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director21 February 2019Active
193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director15 February 2020Active
193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director30 May 2018Active
C/O Child & Child, Nova North, 11 Bressenden Place, London, United Kingdom, SW1E 5BY

Director30 May 2018Active
193, Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ

Director14 December 2017Active
The Clubhouse, 8 St. James's Square, London, United Kingdom, SW1Y 4JU

Director21 February 2019Active
18, Savile Row, 2nd Floor, London, England, W1S 3PW

Director25 October 2021Active
18, Savile Row, 2nd Floor, London, England, W1S 3PW

Director15 February 2020Active
The Clubhouse, 8 St. James's Square, London, SW1Y 4JU

Director30 May 2018Active
18, Savile Row, 2nd Floor, London, England, W1S 3PW

Director30 May 2018Active
Lee View House, 12-13 South Terrace, T12 T0ct, Cork, Ireland,

Corporate Director27 May 2022Active

People with Significant Control

Mr Nevern Johns
Notified on:14 December 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Child & Child, Nova North, London, United Kingdom, SW1E 5BY
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 (7 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
2024-04-28Insolvency

Liquidation compulsory winding up progress report.

Download
2023-03-16Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-03-07Address

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

Download
2022-11-09Insolvency

Liquidation compulsory winding up order.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-13Address

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

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Appoint corporate director company with name date.

Download
2022-05-30Officers

Appoint person secretary company with name date.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Capital

Capital allotment shares.

Download
2021-12-23Capital

Capital alter shares consolidation.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.