Background WavePink WaveYellow Wave

FSP HOLDCO LIMITED (06932060)

FSP HOLDCO LIMITED (06932060) is an active UK company. incorporated on 12 June 2009. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FSP HOLDCO LIMITED has been registered for 16 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald.

Company Number
06932060
Status
active
Type
ltd
Incorporated
12 June 2009
Age
16 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSP HOLDCO LIMITED

FSP HOLDCO LIMITED is an active company incorporated on 12 June 2009 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FSP HOLDCO LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

06932060

LTD Company

Age

16 Years

Incorporated 12 June 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BOX HOLDCO LIMITED
From: 15 September 2009To: 23 September 2009
BOX INVESTMENT LIMITED
From: 9 September 2009To: 15 September 2009
SHOO 465 LIMITED
From: 12 June 2009To: 9 September 2009
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Timeline

27 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Joined
Jan 10
Director Joined
May 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Dec 12
Director Left
Jun 13
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Left
Mar 16
Loan Secured
May 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Dec 16
Loan Secured
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 25 Nov 2016

FRASER, Andrew Hector

Active
Mount Street, NottinghamNG1 6HH
Born October 1971
Director
Appointed 13 Mar 2018

KERSHAW, Samuel Patrick Donald

Active
Mount Street, NottinghamNG1 6HH
Born April 1963
Director
Appointed 27 Sept 2016

MARSHALL, Robert

Resigned
Mount Street, NottinghamNG1 6HH
Secretary
Appointed 03 Dec 2009
Resigned 25 Nov 2016

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 12 Jun 2009
Resigned 04 Sept 2009

DUNCAN, Stephen William

Resigned
Mount Street, NottinghamNG1 6HH
Born January 1951
Director
Appointed 01 Feb 2012
Resigned 13 Mar 2018

GREENFIELD, Phillip Lee Richard

Resigned
Mount Street, NottinghamNG1 6HH
Born February 1953
Director
Appointed 21 Sept 2009
Resigned 13 Mar 2018

HASSAN, Aatif Naveed

Resigned
Mount Street, NottinghamNG1 6HH
Born April 1979
Director
Appointed 04 Sept 2009
Resigned 10 May 2016

HODSON, Graham Philip

Resigned
The Laurels 14 Knowle Road, StaffordST17 0DN
Born May 1950
Director
Appointed 21 Sept 2009
Resigned 14 Mar 2012

LONSDALE, David Timothy

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1977
Director
Appointed 11 Apr 2011
Resigned 01 Mar 2016

MARSHALL, Robert James

Resigned
Mount Street, NottinghamNG1 6HH
Born July 1965
Director
Appointed 03 Dec 2009
Resigned 07 Dec 2016

PRITCHARD, Barry

Resigned
Mount Street, NottinghamNG1 6HH
Born January 1961
Director
Appointed 12 Jan 2012
Resigned 28 Feb 2013

RATTLE, Philip Michael

Resigned
AL3
Born August 1965
Director
Appointed 21 Sept 2009
Resigned 15 Sept 2011

SADLER, Sian

Resigned
Station Road, HarpendenAL5 4TU
Born December 1968
Director
Appointed 12 Jun 2009
Resigned 04 Sept 2009

TURNER, Guy Peter

Resigned
Parkview, CullomptonEX15 3UD
Born June 1971
Director
Appointed 21 Sept 2009
Resigned 05 Jan 2012

WHIGHAM, John Cowie

Resigned
Mount Street, NottinghamNG1 6HH
Born September 1956
Director
Appointed 20 Nov 2012
Resigned 01 Sept 2016

Persons with significant control

1

Mount Street, NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2024
AAAnnual Accounts
Legacy
7 July 2024
PARENT_ACCPARENT_ACC
Legacy
7 July 2024
AGREEMENT2AGREEMENT2
Legacy
7 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2021
AAAnnual Accounts
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2020
AAAnnual Accounts
Legacy
2 July 2020
PARENT_ACCPARENT_ACC
Legacy
2 July 2020
AGREEMENT2AGREEMENT2
Legacy
2 July 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Legacy
5 July 2019
PARENT_ACCPARENT_ACC
Legacy
5 July 2019
GUARANTEE2GUARANTEE2
Legacy
5 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
2 July 2018
GUARANTEE2GUARANTEE2
Legacy
2 July 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2017
AAAnnual Accounts
Legacy
3 July 2017
PARENT_ACCPARENT_ACC
Legacy
3 July 2017
GUARANTEE2GUARANTEE2
Legacy
3 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2016
AAAnnual Accounts
Legacy
28 June 2016
PARENT_ACCPARENT_ACC
Legacy
28 June 2016
GUARANTEE2GUARANTEE2
Legacy
28 June 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Resolution
24 July 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Secretary Company With Change Date
24 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Group
25 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Resolution
13 September 2012
RESOLUTIONSResolutions
Legacy
10 September 2012
MG02MG02
Legacy
30 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Group
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
2 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 June 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Legacy
8 October 2009
MG01MG01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
6 October 2009
MG01MG01
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288aAppointment of Director or Secretary
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
30 September 2009
122122
Legacy
30 September 2009
123Notice of Increase in Nominal Capital
Resolution
30 September 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 September 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 September 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 September 2009
MEM/ARTSMEM/ARTS
Legacy
9 September 2009
225Change of Accounting Reference Date
Legacy
9 September 2009
287Change of Registered Office
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 June 2009
NEWINCIncorporation