Background WavePink WaveYellow Wave

FITZROY PLACE GP 2 LIMITED (08088242)

FITZROY PLACE GP 2 LIMITED (08088242) is an active UK company. incorporated on 30 May 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FITZROY PLACE GP 2 LIMITED has been registered for 13 years. Current directors include ATTERWILL, Edward John, FERRARI, Peter Adrian, FULLER, Edward John and 3 others.

Company Number
08088242
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ATTERWILL, Edward John, FERRARI, Peter Adrian, FULLER, Edward John, LAWRENCE, Charles-Etienne, SMITHERS, Thomas Ashley, STEVENS, James Martyn
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FITZROY PLACE GP 2 LIMITED

FITZROY PLACE GP 2 LIMITED is an active company incorporated on 30 May 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FITZROY PLACE GP 2 LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08088242

LTD Company

Age

13 Years

Incorporated 30 May 2012

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 6 February 2017To: 27 March 2024
No. 1 Poultry London EC2R 8EJ
From: 30 May 2012To: 6 February 2017
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
May 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Dec 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 30 May 2012

ATTERWILL, Edward John

Active
Fenchurch Street, LondonEC3M 4AE
Born November 1983
Director
Appointed 11 Mar 2026

FERRARI, Peter Adrian

Active
St. Vincent Street, LondonW1U 4DA
Born November 1960
Director
Appointed 18 Jan 2017

FULLER, Edward John

Active
Fenchurch Street, LondonEC3M 4AE
Born December 1980
Director
Appointed 11 Mar 2026

LAWRENCE, Charles-Etienne

Active
St. Vincent Street, LondonW1U 4DA
Born March 1980
Director
Appointed 18 Jan 2017

SMITHERS, Thomas Ashley

Active
St. Vincent Street, LondonW1U 4DA
Born March 1982
Director
Appointed 18 Jan 2017

STEVENS, James Martyn

Active
Fenchurch Street, LondonEC3M 4AE
Born July 1979
Director
Appointed 13 Dec 2023

ARNADOTTIR, Anna Sigridur

Resigned
105 Reykjavik
Born June 1975
Director
Appointed 30 May 2012
Resigned 21 Nov 2016

ARNARDOTTIR, Bjorg

Resigned
105 Reykjavik
Born June 1980
Director
Appointed 30 May 2012
Resigned 21 Nov 2016

BAKER, Luke

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1975
Director
Appointed 01 Jan 2017
Resigned 16 Jul 2019

BOOTH, Renos Peter

Resigned
Poultry, LondonEC2R 8EJ
Born October 1970
Director
Appointed 09 May 2014
Resigned 15 Jan 2015

DIEMER, David Anthony

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1966
Director
Appointed 21 Jan 2015
Resigned 28 Feb 2022

EBBS, Imogen Catherine Lingard

Resigned
Fenchurch Street, LondonEC3M 4AE
Born May 1983
Director
Appointed 28 Feb 2022
Resigned 11 Mar 2026

GARDINER, Neil Johnston

Resigned
Fenchurch Street, LondonEC3M 4AE
Born August 1966
Director
Appointed 15 Feb 2013
Resigned 11 Mar 2026

JONES, Richard Peter

Resigned
Poultry, LondonEC2R 8EJ
Born March 1961
Director
Appointed 30 May 2012
Resigned 14 Dec 2013

LINDSEY, Joel Mark Woodliffe

Resigned
Poultry, LondonEC2R 8EJ
Born September 1975
Director
Appointed 24 Dec 2013
Resigned 09 May 2014

LUSCOMBE, Michael Charles

Resigned
Poultry, LondonEC2R 8EJ
Born July 1962
Director
Appointed 09 May 2014
Resigned 31 Dec 2016

REYNDAL, Johann Petur

Resigned
105 Reykjavik
Born March 1967
Director
Appointed 30 May 2012
Resigned 21 Nov 2016

SHEPHERD, Marcus Owen

Resigned
Poultry, LondonEC2R 8EJ
Born December 1965
Director
Appointed 30 May 2012
Resigned 11 Feb 2013

Persons with significant control

1

Fenchurch Street, LondonEC3M 4AE

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

68

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
26 July 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Sail Address Company With Old Address
24 June 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
24 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Move Registers To Sail Company
24 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 February 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 August 2012
AA01Change of Accounting Reference Date
Resolution
15 June 2012
RESOLUTIONSResolutions
Incorporation Company
30 May 2012
NEWINCIncorporation