-
FMP GLOBAL BIDCO LIMITED - 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, United Kingdom
Company Information
- Company registration number
- 10024670
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor, Heathrow Approach
- 470 London Road
- Slough
- SL3 8QY
- England 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, England UK
Management
- Managing Directors
- COX, Michael David
- LOCKIE, David James
- MORTIMER-ZHIKA, Elona, Ms.
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-24
- Age Of Company 2016-02-24 8 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Iris Capital Limited
- -
Jurisdiction Particularities
- Company Name (english)
- FMP Global Bidco Limited
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- HAMSARD 3400 LIMITED
- Legal Entity Identifier (LEI)
- 2138007W4K2NI6FLPP26
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2024-06-10
- Last Date: 2023-05-27
-
FMP GLOBAL BIDCO LIMITED Company Description
- FMP GLOBAL BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10024670. Its current trading status is "live". It was registered 2016-02-24. It was previously called HAMSARD 3400 LIMITED. It has declared SIC or NACE codes as "64209". It has 3 directors The latest accounts are filed up to 2023-04-30.It can be contacted at 4Th Floor, Heathrow Approach .
Get FMP GLOBAL BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fmp Global Bidco Limited - 4th Floor, Heathrow Approach, 470 London Road, Slough, SL3 8QY, United Kingdom
- 2016-02-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FMP GLOBAL BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-satisfy-charge-full (2024-05-23) - MR04
-
legacy (2024-01-18) - GUARANTEE2
-
legacy (2024-01-18) - AGREEMENT2
-
legacy (2024-01-20) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-01-20) - AA
-
termination-director-company-with-name-termination-date (2024-05-23) - TM01
-
dissolution-application-strike-off-company (2024-05-10) - DS01
-
gazette-notice-voluntary (2024-05-21) - GAZ1(A)
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-30) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-01-05) - AA
-
legacy (2023-01-05) - PARENT_ACC
keyboard_arrow_right 2022
-
legacy (2022-09-06) - AGREEMENT2
-
legacy (2022-09-06) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-06-09) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-08) - AA
-
legacy (2022-01-08) - PARENT_ACC
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-06-08) - PSC02
-
accounts-with-accounts-type-full (2021-02-19) - AA
-
change-person-director-company-with-change-date (2021-03-01) - CH01
-
cessation-of-a-person-with-significant-control (2021-06-09) - PSC07
-
legacy (2021-11-01) - AGREEMENT2
-
legacy (2021-11-01) - GUARANTEE2
-
confirmation-statement-with-updates (2021-06-09) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-12-08) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-06) - MR01
-
confirmation-statement-with-no-updates (2020-06-10) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-09-24) - AP01
-
termination-director-company-with-name-termination-date (2019-09-24) - TM01
-
change-to-a-person-with-significant-control (2019-10-11) - PSC05
-
mortgage-satisfy-charge-full (2019-10-23) - MR04
-
change-account-reference-date-company-current-extended (2019-11-12) - AA01
-
accounts-with-accounts-type-full (2019-07-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-24) - AD01
-
confirmation-statement-with-no-updates (2019-06-08) - CS01
-
termination-director-company-with-name-termination-date (2019-01-10) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-05-31) - AA
-
confirmation-statement-with-updates (2018-05-27) - CS01
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-10) - CS01
-
termination-director-company-with-name-termination-date (2017-10-24) - TM01
-
accounts-with-accounts-type-full (2017-07-10) - AA
-
appoint-person-director-company-with-name-date (2017-11-27) - AP01
-
termination-director-company-with-name-termination-date (2017-11-27) - TM01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-25) - MR01
-
termination-director-company-with-name-termination-date (2016-07-08) - TM01
-
appoint-person-director-company-with-name-date (2016-07-08) - AP01
-
appoint-person-director-company-with-name-date (2016-07-11) - AP01
-
resolution (2016-07-13) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-08-31) - AP01
-
appoint-person-director-company-with-name-date (2016-09-02) - AP01
-
appoint-person-director-company-with-name-date (2016-09-01) - AP01
-
incorporation-company (2016-02-24) - NEWINC
-
termination-director-company-with-name-termination-date (2016-10-12) - TM01
-
change-account-reference-date-company-current-shortened (2016-11-02) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-02) - AD01
-
change-person-director-company-with-change-date (2016-08-31) - CH01
-
termination-secretary-company-with-name-termination-date (2016-07-08) - TM02