Background WavePink WaveYellow Wave

FOSECO HOLDING LIMITED (04229276)

FOSECO HOLDING LIMITED (04229276) is an active UK company. incorporated on 6 June 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FOSECO HOLDING LIMITED has been registered for 24 years. Current directors include AHMED, Humaira, KNOWLES, Henry James, MATTHEWS, Andrew James.

Company Number
04229276
Status
active
Type
ltd
Incorporated
6 June 2001
Age
24 years
Address
165 Fleet Street, London, EC4A 2AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Humaira, KNOWLES, Henry James, MATTHEWS, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOSECO HOLDING LIMITED

FOSECO HOLDING LIMITED is an active company incorporated on 6 June 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FOSECO HOLDING LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04229276

LTD Company

Age

24 Years

Incorporated 6 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

REALAWARD LIMITED
From: 6 June 2001To: 28 August 2001
Contact
Address

165 Fleet Street London, EC4A 2AE,

Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Feb 10
Director Left
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 16
Director Left
Dec 16
Director Joined
Apr 17
Loan Cleared
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Dec 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SMITH, Jennifer

Active
Fleet Street, LondonEC4A 2AE
Secretary
Appointed 01 Nov 2017

AHMED, Humaira

Active
Fleet Street, LondonEC4A 2AE
Born May 1980
Director
Appointed 18 Jul 2024

KNOWLES, Henry James

Active
Fleet Street, LondonEC4A 2AE
Born March 1969
Director
Appointed 23 Sept 2013

MATTHEWS, Andrew James

Active
Fleet Street, LondonEC4A 2AE
Born February 1973
Director
Appointed 30 Jun 2023

FELL, Rachel Sara

Resigned
Fleet Street, LondonEC4A 2AE
Secretary
Appointed 31 Jul 2008
Resigned 21 Mar 2013

FIRMAN, Angela June

Resigned
Fleet Street, LondonEC4A 2AE
Secretary
Appointed 05 Jun 2013
Resigned 01 Mar 2014

HUSSEY, David Gordon

Resigned
Callingwood Lane, Burton-On-TrentDE13 9SH
Secretary
Appointed 20 Aug 2001
Resigned 13 Sept 2001

JENNINGS, Nicholas David De Burgh

Resigned
Fleet Street, LondonEC4A 2AE
Secretary
Appointed 21 Mar 2013
Resigned 05 Jun 2013

KELLERMEIER, Swen

Resigned
28 Folgate Street, LondonE1 6BX
Secretary
Appointed 26 Jun 2001
Resigned 02 Jul 2001

KNOWLES, Henry James

Resigned
Fleet Street, LondonEC4A 2AE
Secretary
Appointed 01 Mar 2014
Resigned 30 May 2014

MCALPINE, Stuart Anderson

Resigned
14 Grange Road, LondonSW13 9RE
Secretary
Appointed 02 Jul 2001
Resigned 20 Aug 2001

MURRAY, Dominic

Resigned
Fleet Street, LondonEC4A 2AE
Secretary
Appointed 30 May 2014
Resigned 01 Nov 2017

ROBERTS, Sharon Mary

Resigned
6 Hillwood Road, Sutton ColdfieldB75 5QL
Secretary
Appointed 13 Sept 2001
Resigned 31 Jul 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 2001
Resigned 26 Jun 2001

BARKER, David Robert

Resigned
60 Woodwarde Road, LondonSE22 8UL
Born January 1968
Director
Appointed 02 Jul 2001
Resigned 20 Aug 2001

BURMEISTER, Nikolaus

Resigned
87-89 Mortimer Street, LondonW1W 7SW
Born July 1974
Director
Appointed 26 Jun 2001
Resigned 02 Jul 2001

DAVISON, Guy Bryce

Resigned
Yew Tree Hall, HartfieldTN7 4HH
Born July 1957
Director
Appointed 02 Jul 2001
Resigned 20 Aug 2001

DEAN, Paul David

Resigned
The Old Presbytery, FaringdonSN7 8QW
Born January 1961
Director
Appointed 13 Sept 2001
Resigned 04 Apr 2008

ELLISTON, Bryan Richard

Resigned
Fleet Street, LondonEC4A 2AE
Born March 1958
Director
Appointed 11 Apr 2008
Resigned 31 Mar 2014

FANKHAUSER, Svetlana

Resigned
Fleet Street, LondonEC4A 2AE
Born July 1981
Director
Appointed 18 Jul 2024
Resigned 13 Dec 2024

FELL, Rachel Sara

Resigned
Fleet Street, LondonEC4A 2AE
Born March 1975
Director
Appointed 17 Feb 2010
Resigned 21 Mar 2013

GINGELL, Elliott Owen

Resigned
Fleet Street, LondonEC4A 2AE
Born August 1976
Director
Appointed 15 Nov 2019
Resigned 30 Jun 2023

GODIN, Geoffroy

Resigned
Fleet Street, LondonEC4A 2AE
Born September 1967
Director
Appointed 15 Nov 2019
Resigned 12 Jul 2024

HUSSEY, David Gordon

Resigned
Callingwood Lane, Burton-On-TrentDE13 9SH
Born June 1948
Director
Appointed 20 Aug 2001
Resigned 04 Apr 2008

LAWSON, Ian James

Resigned
Fleet Street, LondonEC4A 2AE
Born March 1968
Director
Appointed 05 Apr 2017
Resigned 31 Oct 2019

MALTHOUSE, Richard Martin Hilary

Resigned
Fleet Street, LondonEC4A 2AE
Born May 1951
Director
Appointed 11 Apr 2008
Resigned 23 Sept 2013

MCALPINE, Stuart Anderson

Resigned
14 Grange Road, LondonSW13 9RE
Born October 1966
Director
Appointed 02 Jul 2001
Resigned 20 Aug 2001

MILLAR, Gary, Dr

Resigned
Henley Road, Henley In ArdenB95 5NN
Born May 1961
Director
Appointed 04 Apr 2008
Resigned 30 Sept 2008

PIKE, James Robert Provan

Resigned
2nd Floor Bingham House, CirencesterGL7 2PP
Born June 1955
Director
Appointed 20 Aug 2001
Resigned 04 Apr 2008

PLUTSHACK, Lee

Resigned
30410 Stonegate Drive, Franklin
Born January 1950
Director
Appointed 04 May 2006
Resigned 04 Apr 2008

ROBERTS, Sharon Mary

Resigned
6 Hillwood Road, Sutton ColdfieldB75 5QL
Born June 1962
Director
Appointed 04 Apr 2008
Resigned 31 Jul 2008

ROBERTS, Sharon Mary

Resigned
6 Hillwood Road, Sutton ColdfieldB75 5QL
Born June 1962
Director
Appointed 31 Jan 2003
Resigned 11 Apr 2003

SIOW, Kim Fong

Resigned
Fleet Street, LondonEC4A 2AE
Born July 1974
Director
Appointed 31 Mar 2014
Resigned 21 Dec 2016

UPCOTT, Simon Christopher

Resigned
Fleet Street, LondonEC4A 2AE
Born July 1958
Director
Appointed 29 Apr 2016
Resigned 21 May 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jun 2001
Resigned 26 Jun 2001

Persons with significant control

1

Fleet Street, LondonEC4A 2AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 May 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Resolution
15 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
15 August 2014
CC04CC04
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Secretary Company With Name
25 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Secretary Company With Name
6 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Accounts Amended With Accounts Type Full
8 October 2012
AAMDAAMD
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Memorandum Articles
26 January 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
353353
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
287Change of Registered Office
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Auditors Resignation Company
23 May 2008
AUDAUD
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 April 2008
AAAnnual Accounts
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
353353
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
29 March 2007
288cChange of Particulars
Legacy
20 June 2006
288cChange of Particulars
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
31 August 2005
AAAnnual Accounts
Legacy
22 August 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288cChange of Particulars
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2004
AAAnnual Accounts
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 July 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 May 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
9 December 2002
288cChange of Particulars
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
26 November 2001
287Change of Registered Office
Legacy
15 October 2001
225Change of Accounting Reference Date
Legacy
15 October 2001
88(2)R88(2)R
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
287Change of Registered Office
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
287Change of Registered Office
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Incorporation Company
6 June 2001
NEWINCIncorporation