Background WavePink WaveYellow Wave

FYRESQUARE CAPITAL LIMITED (07284517)

FYRESQUARE CAPITAL LIMITED (07284517) is an active UK company. incorporated on 15 June 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FYRESQUARE CAPITAL LIMITED has been registered for 15 years. Current directors include WEBB, James Neil, WHITE, Giles Alistair.

Company Number
07284517
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
WEBB, James Neil, WHITE, Giles Alistair
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FYRESQUARE CAPITAL LIMITED

FYRESQUARE CAPITAL LIMITED is an active company incorporated on 15 June 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FYRESQUARE CAPITAL LIMITED was registered 15 years ago.(SIC: 66300)

Status

active

Active since 15 years ago

Company No

07284517

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS
From: 4 July 2012To: 3 July 2023
Copthall Place Upper Clatford Hampshire SP11 7LR
From: 17 June 2010To: 4 July 2012
Copthall Place Upper Clatford Hampshire SP11 7LR United Kingdom
From: 16 June 2010To: 17 June 2010
Talbot House 8 - 9 Talbot Court London EC3V 0BP United Kingdom
From: 15 June 2010To: 16 June 2010
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Mar 11
Funding Round
Jul 11
Director Left
Jul 11
New Owner
Jun 17
Director Left
Feb 21
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WEBB, James Neil

Active
St. James's Street, LondonSW1A 1EF
Born July 1964
Director
Appointed 02 Jul 2010

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 15 Jun 2010

CPA AUDIT CORPORATE SERVICES LIMITED

Resigned
8 - 9 Talbot Court, LondonEC3V 0BP
Corporate secretary
Appointed 15 Jun 2010
Resigned 09 Mar 2011

FIENNES, Ivo

Resigned
Basil Street, LondonSW3 1AJ
Born September 1978
Director
Appointed 02 Jul 2010
Resigned 02 Jul 2010

NOBLE, Graham Ian

Resigned
Basil Street, LondonSW3 1AJ
Born April 1974
Director
Appointed 28 Sept 2010
Resigned 31 Jul 2011

TWISLETON-WYKEHAM-FIENNES, Ivo Martindale

Resigned
Jermyn Street, LondonSW1Y 6LS
Born September 1978
Director
Appointed 02 Jul 2010
Resigned 01 Jan 2021

WEBB, James Neil

Resigned
Basil Street, LondonSW3 1AJ
Born July 1964
Director
Appointed 02 Jul 2010
Resigned 02 Jul 2010

Persons with significant control

1

Giles Alistair White

Active
St. James's Street, LondonSW1A 1EF
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Unaudited Abridged
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Capital Allotment Shares
14 July 2011
SH01Allotment of Shares
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Incorporation Company
15 June 2010
NEWINCIncorporation