Background WavePink WaveYellow Wave

FPS GROUP SERVICES LIMITED (05333251)

FPS GROUP SERVICES LIMITED (05333251) is an active UK company. incorporated on 14 January 2005. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. FPS GROUP SERVICES LIMITED has been registered for 21 years. Current directors include MCGANN, Niall, NAGLE, John.

Company Number
05333251
Status
active
Type
ltd
Incorporated
14 January 2005
Age
21 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MCGANN, Niall, NAGLE, John
SIC Codes
68320, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPS GROUP SERVICES LIMITED

FPS GROUP SERVICES LIMITED is an active company incorporated on 14 January 2005 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. FPS GROUP SERVICES LIMITED was registered 21 years ago.(SIC: 68320, 78300)

Status

active

Active since 21 years ago

Company No

05333251

LTD Company

Age

21 Years

Incorporated 14 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

REMUS SERVICES LIMITED
From: 14 January 2005To: 18 January 2023
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

Fisher House Fisherton Street Salisbury SP2 7QY England
From: 30 August 2023To: 17 October 2023
15 Galena Road Hammersmith London W6 0LT England
From: 30 November 2016To: 30 August 2023
C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England
From: 16 February 2016To: 30 November 2016
C/O Church & Co. Suite 1D Zetland House 5-25 Scrutton Street London EC2A 4HJ
From: 24 October 2011To: 16 February 2016
C/O Church & Co 1St Floor Burleigh House 357 Strand London WC2R 0HS
From: 14 January 2005To: 24 October 2011
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Mar 11
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Dec 19
Director Left
Nov 20
Director Left
May 21
Director Joined
Sept 21
Director Left
Feb 22
Director Joined
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FEXCO INTERNATIONAL LIMITED

Active
Galena Road, LondonW6 0LT
Corporate secretary
Appointed 23 Nov 2017

MCGANN, Niall

Active
84 Fisherton Street, SalisburySP2 7QY
Born February 1973
Director
Appointed 17 Oct 2019

NAGLE, John

Active
84 Fisherton Street, SalisburySP2 7QY
Born July 1947
Director
Appointed 15 Aug 2025

MOORE & CACHE LIMITED

Resigned
125 Borough High Street, LondonSE1 1NP
Corporate secretary
Appointed 14 Jan 2005
Resigned 23 Nov 2017

CHURCH, Sebastian Alexander

Resigned
Galena Road, LondonW6 0LT
Born July 1970
Director
Appointed 30 Sept 2010
Resigned 30 Sept 2020

CHUTER, Martin James

Resigned
Fisherton Street, SalisburySP2 7QY
Born April 1962
Director
Appointed 26 Aug 2021
Resigned 04 Feb 2022

O'NEILL, Gavin

Resigned
Galena Road, LondonW6 0LT
Born July 1963
Director
Appointed 29 Nov 2016
Resigned 12 May 2021

SMYTHE GIEVES & REDDITCH LTD

Resigned
125 Borough High Street, LondonSE1 1NP
Corporate director
Appointed 14 Jan 2005
Resigned 10 Nov 2016

Persons with significant control

1

Fisherton Street, SalisburySP2 7QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Auditors Resignation Company
10 October 2018
AUDAUD
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Corporate Director Company With Change Date
19 February 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Corporate Director Company With Change Date
8 February 2012
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2008
AAAnnual Accounts
Legacy
19 November 2008
225Change of Accounting Reference Date
Legacy
17 September 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
27 October 2006
287Change of Registered Office
Legacy
27 October 2006
288cChange of Particulars
Legacy
27 October 2006
288cChange of Particulars
Legacy
30 March 2006
363aAnnual Return
Incorporation Company
14 January 2005
NEWINCIncorporation