Background WavePink WaveYellow Wave

FSI GLOBAL LIMITED (05942150)

FSI GLOBAL LIMITED (05942150) is an active UK company. incorporated on 21 September 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. FSI GLOBAL LIMITED has been registered for 19 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
05942150
Status
active
Type
ltd
Incorporated
21 September 2006
Age
19 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
62012, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSI GLOBAL LIMITED

FSI GLOBAL LIMITED is an active company incorporated on 21 September 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. FSI GLOBAL LIMITED was registered 19 years ago.(SIC: 62012, 64209)

Status

active

Active since 19 years ago

Company No

05942150

LTD Company

Age

19 Years

Incorporated 21 September 2006

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

FSI GLOBAL PLC
From: 9 April 2013To: 24 March 2021
FSI GLOBAL LIMITED
From: 9 July 2012To: 9 April 2013
FSI (HOLDINGS) LIMITED
From: 21 September 2006To: 9 July 2012
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

5 White Oak Square London Road Swanley Kent BR8 7AG England
From: 16 June 2020To: 3 November 2021
5 White Oak Square London Road Swanley Kent BR8 7AG England
From: 14 December 2018To: 16 June 2020
, Exchange House, 180-182 st Marys Lane, Upminster, Essex, RM14 3BT
From: 21 September 2006To: 14 December 2018
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Capital Reduction
Sept 10
Share Buyback
Sept 10
Director Joined
Dec 13
New Owner
Sept 17
Funding Round
Oct 17
Share Issue
Jan 18
Funding Round
Sept 18
Funding Round
Jan 20
Funding Round
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Director Left
Dec 25
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 11 Aug 2021

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 11 Aug 2021

HARVEY, Christopher Robert

Resigned
Forge Cottage Dunn Street Road, GillinghamME7 3LX
Secretary
Appointed 16 Dec 2006
Resigned 11 Aug 2021

MORIARTY, John

Resigned
26 Newlands, Tunbridge WellsTN3 0DB
Secretary
Appointed 21 Sept 2006
Resigned 16 Dec 2006

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 21 Sept 2006
Resigned 21 Sept 2006

CURRAN, Patrick Brian

Resigned
Corringales, Bishops StortfordCM22 7BN
Born September 1947
Director
Appointed 14 Dec 2006
Resigned 11 Aug 2021

HARVEY, Christopher Robert

Resigned
Forge Cottage Dunn Street Road, GillinghamME7 3LX
Born August 1958
Director
Appointed 21 Sept 2006
Resigned 16 Dec 2006

MORIARTY, John Bernard

Resigned
Langton Green, Tunbridge WellsTN3 0AE
Born May 1960
Director
Appointed 10 Apr 2013
Resigned 11 Aug 2021

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 11 Aug 2021
Resigned 10 Nov 2025

RWL DIRECTORS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 21 Sept 2006
Resigned 21 Sept 2006

Persons with significant control

2

1 Active
1 Ceased
King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2021

Mr Patrick Brian Curran

Ceased
Dunmow Road, Hatfield HeathCM22 7BN
Born September 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Statement Of Companys Objects
24 March 2021
CC04CC04
Certificate Re Registration Public Limited Company To Private
24 March 2021
CERT10CERT10
Reregistration Public To Private Company
24 March 2021
RR02RR02
Re Registration Memorandum Articles
24 March 2021
MARMAR
Resolution
24 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Resolution
24 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Resolution
14 September 2018
RESOLUTIONSResolutions
Resolution
14 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
29 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
18 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Group
28 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts Balance Sheet
9 April 2013
BSBS
Auditors Report
9 April 2013
AUDRAUDR
Auditors Statement
9 April 2013
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
9 April 2013
CERT5CERT5
Re Registration Memorandum Articles
9 April 2013
MARMAR
Resolution
9 April 2013
RESOLUTIONSResolutions
Reregistration Private To Public Company
9 April 2013
RR01RR01
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
20 July 2012
MG02MG02
Certificate Change Of Name Company
9 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Legacy
12 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Capital Cancellation Shares
22 September 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2009
AR01AR01
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Statement Of Affairs
3 January 2008
SASA
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
123Notice of Increase in Nominal Capital
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
10 October 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
26 October 2006
225Change of Accounting Reference Date
Legacy
26 October 2006
287Change of Registered Office
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Incorporation Company
21 September 2006
NEWINCIncorporation