UKBizDB.co.uk

FSC GLOBAL LIMITED

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

This company is commonly known as Fsc Global Limited. The company was founded 22 years ago and was given the registration number 04326243. The firm's registered office is in LONDON. You can find them at 12 Charterhouse Square, , London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:FSC GLOBAL LIMITED
Company Number:04326243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:12 Charterhouse Square, London, England, EC1M 6AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-11, Charterhouse Square, London, England, EC1M 6EE

Secretary05 May 2020Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director28 August 2018Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director01 October 2022Active
12, Charterhouse Square, London, England, EC1M 6AX

Secretary21 August 2018Active
Alban Point, Alban Park, Hatfield Road, St Albans, AL4 0JX

Secretary21 November 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 November 2001Active
Alban Point, Alban Park, Hatfield Road, St Albans, AL4 0JX

Director26 November 2001Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director22 June 2020Active
Alban Point, Alban Park, Hatfield Road, St Albans, AL4 0JX

Director21 November 2001Active
Alban Point, Alban Park, Hatfield Road, St Albans, AL4 0JX

Director21 November 2001Active
12, Charterhouse Square, London, England, EC1M 6AX

Director21 August 2018Active
12, Charterhouse Square, London, England, EC1M 6AX

Director21 August 2018Active
10-11, Charterhouse Square, London, England, EC1M 6EE

Director26 September 2019Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 November 2001Active

People with Significant Control

Shoal Group Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Diploma Holdings Plc
Notified on:21 August 2018
Status:Active
Country of residence:England
Address:12, Charterhouse Square, London, England, EC1M 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David William Keene
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Alban Point, Alban Park, St Albans, AL4 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Paul Herbert
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:Alban Point, Alban Park, St Albans, AL4 0JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Clements
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Alban Point, Alban Park, St Albans, AL4 0JX
Nature of control:
  • Ownership of shares 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 (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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-01-05Address

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

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-03Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-08Other

Legacy.

Download
2020-07-07Other

Legacy.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-22Accounts

Legacy.

Download
2020-05-07Officers

Appoint person secretary company with name date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.