UKBizDB.co.uk

FS 101 LIMITED

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

This company is commonly known as Fs 101 Limited. The company was founded 8 years ago and was given the registration number 09817747. The firm's registered office is in LONDON. You can find them at 70 Gracechurch Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FS 101 LIMITED
Company Number:09817747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78109 - Other activities of employment placement agencies
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:70 Gracechurch Street, London, England, EC3V 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Gracechurch Street, London, England, EC3V 0HR

Director20 December 2021Active
70, Gracechurch Street, London, England, EC3V 0HR

Director14 November 2019Active
P2 Consulting, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director05 April 2017Active
P2 Consulting, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director05 April 2017Active
3rd Floor, 24 Chiswell Street, London, England, EC1Y 4YX

Director05 April 2017Active
47, Park Road, Limpsfield, Oxted, United Kingdom, RH8 0AN

Director09 October 2015Active
47, Park Road, Limpsfield, Oxted, United Kingdom, RH8 0AN

Director09 October 2015Active
70, Gracechurch Street, London, England, EC3V 0HR

Director03 December 2018Active
10, Eastcheap, London, England, EC3M 1AJ

Director10 May 2018Active

People with Significant Control

P2cg Limited
Notified on:05 April 2017
Status:Active
Country of residence:England
Address:70, Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanne Rolfe
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:47, Park Road, Oxted, United Kingdom, RH8 0AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip William Rolfe
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:47, Park Road, Oxted, United Kingdom, RH8 0AN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Gazette

Gazette filings brought up to date.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-01-13Accounts

Accounts with accounts type small.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Change account reference date company previous extended.

Download
2020-03-17Accounts

Accounts with accounts type small.

Download
2019-12-13Accounts

Change account reference date company previous shortened.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Change account reference date company previous shortened.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.