Background WavePink WaveYellow Wave

FMGP INVESTMENTS LIMITED (08532435)

FMGP INVESTMENTS LIMITED (08532435) is an active UK company. incorporated on 16 May 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FMGP INVESTMENTS LIMITED has been registered for 12 years. Current directors include MUTESCU, Maria Adriana.

Company Number
08532435
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMGP INVESTMENTS LIMITED

FMGP INVESTMENTS LIMITED is an active company incorporated on 16 May 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FMGP INVESTMENTS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08532435

LTD Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom
From: 20 December 2022To: 25 November 2025
3rd Floor, Portman House C/O Fidlaw Ltd 2 Portman Street London W1H 6DU England
From: 4 March 2021To: 20 December 2022
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 4 March 2021
Charles House 108-110 Finchley Road London NW3 5JJ
From: 16 May 2013To: 10 June 2019
Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 22 Mar 2024

WIGMORE SECRETARIES LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate secretary
Appointed 16 May 2013
Resigned 02 Mar 2021

LANDMAN, Yardena

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born March 1955
Director
Appointed 24 Oct 2014
Resigned 16 Jan 2019

LEWIS, Miriam Elizabeth Patricia

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born July 1941
Director
Appointed 16 May 2013
Resigned 24 Oct 2014

PICICCO, Mirko, Mr.

Resigned
C/O Fidlaw Ltd, LondonW1H 6DU
Born June 1977
Director
Appointed 04 Mar 2021
Resigned 08 Jun 2021

THOMPSON, Jamie Edward

Resigned
C/O Fidlaw Ltd, LondonW1H 6DU
Born April 1971
Director
Appointed 16 Jan 2019
Resigned 04 Mar 2021

WHELAN, Jeffery John, Mr.

Resigned
2 Portman Street, LondonW1H 6DU
Born December 1972
Director
Appointed 07 Jun 2021
Resigned 22 Mar 2024

EPSILON DIRECTORS LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate director
Appointed 30 Sept 2019
Resigned 04 Mar 2021

KAPPA DIRECTORS LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate director
Appointed 16 May 2013
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Maddalena Di Egidio

Active
China House, LondonNW2 6GY
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2018

Mr Fabio Massaro

Ceased
Rome
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

65

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 March 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 December 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
5 March 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
4 March 2021
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Legacy
3 February 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
15 October 2019
AP02Appointment of Corporate Director
Move Registers To Sail Company With New Address
20 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 June 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 June 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 May 2013
AP04Appointment of Corporate Secretary
Incorporation Company
16 May 2013
NEWINCIncorporation