Background WavePink WaveYellow Wave

FCP CORPORATION LIMITED (08130404)

FCP CORPORATION LIMITED (08130404) is an active UK company. incorporated on 4 July 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 2 other business activities. FCP CORPORATION LIMITED has been registered for 13 years. Current directors include ROY, Marc-André Louis.

Company Number
08130404
Status
active
Type
ltd
Incorporated
4 July 2012
Age
13 years
Address
176-179 Shoreditch High Street, London, E1 6AX
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
ROY, Marc-André Louis
SIC Codes
49100, 49200, 49311

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCP CORPORATION LIMITED

FCP CORPORATION LIMITED is an active company incorporated on 4 July 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 2 other business activities. FCP CORPORATION LIMITED was registered 13 years ago.(SIC: 49100, 49200, 49311)

Status

active

Active since 13 years ago

Company No

08130404

LTD Company

Age

13 Years

Incorporated 4 July 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

2 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

176-179 Shoreditch High Street London, E1 6AX,

Previous Addresses

6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
From: 7 December 2016To: 29 January 2024
C/O Rsm Employer Services Limited 25 Farringdon Street London EC4A 4AB England
From: 30 November 2016To: 7 December 2016
46 New Broad Street New Broad Street London EC2M 1JH England
From: 2 February 2016To: 30 November 2016
C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
From: 1 October 2014To: 2 February 2016
8 Devon House 1 Maidstone Buildings London SE1 1GE England
From: 4 July 2012To: 1 October 2014
Timeline

59 key events • 2012 - 2024

Funding Officers Ownership
Funding Round
Jul 12
Company Founded
Jul 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Share Buyback
Jan 17
Capital Reduction
Mar 17
Director Left
Apr 17
Share Buyback
May 17
Capital Reduction
Jun 17
Share Buyback
Aug 17
Capital Reduction
Aug 17
New Owner
Jul 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Jan 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Capital Update
Sept 21
Loan Secured
Mar 22
Director Left
Dec 24
Director Left
Dec 24
20
Funding
34
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HOSSEIN NEJAD, Hadi, Mr.

Active
Shoreditch High Street, LondonE1 6AX
Secretary
Appointed 16 Dec 2024

ROY, Marc-André Louis

Active
Bank Street, Ottawa
Born December 1978
Director
Appointed 31 Dec 2020

REAGON, Glenis, M

Resigned
New Broad Street, LondonEC2M 1JH
Secretary
Appointed 01 Jul 2013
Resigned 12 Oct 2016

BONAR, Mary Patricia

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born July 1947
Director
Appointed 17 Oct 2016
Resigned 31 Dec 2020

CAUSEBROOK, Mark Jeremy

Resigned
New Broad Street, LondonEC2M 1JH
Born December 1952
Director
Appointed 21 Jan 2013
Resigned 12 Oct 2016

CROSSE, Matthew James

Resigned
Chapel Lane, AshbourneDE6 5AA
Born July 1959
Director
Appointed 21 Jan 2013
Resigned 20 Apr 2015

HORSEMAN SEWELL, Ian

Resigned
Shoreditch High Street, LondonE1 6AX
Born March 1966
Director
Appointed 21 Jan 2015
Resigned 16 Dec 2024

HOSKINS, Steven Michael

Resigned
Devon House, LondonSE1 1GE
Born May 1957
Director
Appointed 07 Nov 2012
Resigned 30 Jun 2013

HURST, Jason Mark

Resigned
New Broad Street, LondonEC2M 1JH
Born March 1970
Director
Appointed 21 Jan 2013
Resigned 12 Oct 2016

MORGAN, Jim

Resigned
New Broad Street, LondonEC2M 1JH
Born January 1948
Director
Appointed 01 Oct 2014
Resigned 12 Oct 2016

PRETTO, André

Resigned
Saint-Pierre Street, Suite 800, Montreal
Born August 1961
Director
Appointed 31 Dec 2020
Resigned 16 Dec 2024

REAGON, Glenis

Resigned
New Broad Street, LondonEC2M 1JH
Born October 1967
Director
Appointed 01 Oct 2014
Resigned 12 Oct 2016

REAGON, Glenis

Resigned
27-29 North Street, HornchurchRM11 1RS
Born October 1967
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2014

SCHABAS, Michael Huntly

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born November 1956
Director
Appointed 07 Nov 2012
Resigned 31 Dec 2020

SELF OBE, John

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born April 1948
Director
Appointed 21 Jan 2013
Resigned 31 Dec 2020

SMITH, Geoffrey Alan

Resigned
25 Farringdon Street, LondonEC4A 4AB
Born February 1969
Director
Appointed 24 Jul 2018
Resigned 31 Dec 2020

STEINKOPF, Max David

Resigned
Arlington Street, LondonSW1A 1RN
Born October 1955
Director
Appointed 21 Nov 2016
Resigned 19 Apr 2017

STOKES, Christopher John

Resigned
New Broad Street, LondonEC2M 1JH
Born November 1947
Director
Appointed 15 Feb 2016
Resigned 12 Oct 2016

WILKINSON, Peter William

Resigned
Devon House, LondonSE1 1GE
Born February 1962
Director
Appointed 04 Jul 2012
Resigned 10 Oct 2014

Persons with significant control

2

0 Active
2 Ceased
Bank Street, Ottawa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2020
Ceased 28 Jun 2021

Mr Michael Huntly Schabas

Ceased
25 Farringdon Street, LondonEC4A 4AB
Born November 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jul 2018
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Change Sail Address Company With New Address
19 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 December 2023
AA01Change of Accounting Reference Date
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
19 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Legacy
8 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Legacy
8 September 2021
CAP-SSCAP-SS
Resolution
8 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 July 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Resolution
21 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
6 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Capital Cancellation Shares
24 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Capital Cancellation Shares
7 June 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Capital Cancellation Shares
30 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 January 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Appoint Person Secretary Company With Name Date
30 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Capital Allotment Shares
22 January 2013
SH01Allotment of Shares
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Incorporation Company
4 July 2012
NEWINCIncorporation