Background WavePink WaveYellow Wave

FCM TRADING LIMITED (08462902)

FCM TRADING LIMITED (08462902) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FCM TRADING LIMITED has been registered for 13 years. Current directors include MONTANARO, Frank Carlos, MONTANARO, Jai.

Company Number
08462902
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MONTANARO, Frank Carlos, MONTANARO, Jai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCM TRADING LIMITED

FCM TRADING LIMITED is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FCM TRADING LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08462902

LTD Company

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

FCM PROPERTY GROUP LIMITED
From: 26 March 2013To: 4 July 2013
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 16 September 2015To: 29 October 2020
Russell Square House 10-12 Russell Square London WC1B 5LF
From: 26 March 2013To: 16 September 2015
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jul 14
Loan Secured
Aug 14
Director Left
Jul 15
Director Left
Jul 15
Capital Update
Aug 15
Loan Secured
Feb 16
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Secured
May 18
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Chirag

Active
25-26 Enford Street, LondonW1H 1DG
Secretary
Appointed 26 Mar 2013

MONTANARO, Frank Carlos

Active
25-26 Enford Street, LondonW1H 1DG
Born October 1963
Director
Appointed 26 Mar 2013

MONTANARO, Jai

Active
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 13 Mar 2026

KILIKITA, Martina

Resigned
Totteridge Green, LondonN20 8PH
Born September 1960
Director
Appointed 26 Mar 2013
Resigned 07 Jul 2015

KILIKITA, Russell George

Resigned
Ocean House, New BarnetEN5 5FP
Born July 1960
Director
Appointed 26 Mar 2013
Resigned 07 Jul 2015

MONTANARO, Jai

Resigned
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 26 Mar 2013
Resigned 13 Mar 2026

Persons with significant control

1

Baker Street, LondonW1U 7EU

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

62

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Secretary Company
5 January 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2019
AAAnnual Accounts
Legacy
10 November 2019
PARENT_ACCPARENT_ACC
Legacy
10 November 2019
GUARANTEE2GUARANTEE2
Legacy
10 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 August 2015
SH08Notice of Name/Rights of Class of Shares
Legacy
5 August 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 August 2015
SH19Statement of Capital
Legacy
5 August 2015
CAP-SSCAP-SS
Resolution
5 August 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 February 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 March 2013
NEWINCIncorporation