Background WavePink WaveYellow Wave

FPM GROUP LIMITED (07554950)

FPM GROUP LIMITED (07554950) is an active UK company. incorporated on 8 March 2011. with registered office in Cockfosters. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FPM GROUP LIMITED has been registered for 15 years. Current directors include CHRISTEN, Petros Stylius, FETTI, Stuart Andrew.

Company Number
07554950
Status
active
Type
ltd
Incorporated
8 March 2011
Age
15 years
Address
Woodgate House, Cockfosters, EN4 9HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHRISTEN, Petros Stylius, FETTI, Stuart Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPM GROUP LIMITED

FPM GROUP LIMITED is an active company incorporated on 8 March 2011 with the registered office located in Cockfosters. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FPM GROUP LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07554950

LTD Company

Age

15 Years

Incorporated 8 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

KAMACOCO LIMITED
From: 8 March 2011To: 27 April 2024
Contact
Address

Woodgate House 2-8 Games Road Cockfosters, EN4 9HN,

Previous Addresses

C/O Michael Omiros Ltd 48 Warwick Street London W1B 5AW England
From: 30 November 2023To: 3 April 2025
48 Warwick Street London W1B 5AW England
From: 14 March 2022To: 30 November 2023
1 Kings Avenue London N21 3NA United Kingdom
From: 6 October 2016To: 14 March 2022
869 High Road London N12 8QA United Kingdom
From: 30 March 2016To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 8 March 2011To: 30 March 2016
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 12
Director Left
Mar 12
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHRISTEN, Petros Stylius

Active
2-8 Games Road, CockfostersEN4 9HN
Born July 1960
Director
Appointed 01 Nov 2018

FETTI, Stuart Andrew

Active
2-8 Games Road, CockfostersEN4 9HN
Born May 1979
Director
Appointed 01 Nov 2018

CHRISTOFI, Marinos

Resigned
Winchmore Hill, United KingdomN21 3NA
Born December 1987
Director
Appointed 01 Jan 2012
Resigned 01 Nov 2018

KATSIFOS, Georgios

Resigned
Green Lanes, Palmers GreenN13 4TY
Born March 1990
Director
Appointed 08 Mar 2011
Resigned 01 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Andrew Fetti

Active
2-8 Games Road, CockfostersEN4 9HN
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

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
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Capital Allotment Shares
17 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Incorporation Company
8 March 2011
NEWINCIncorporation