Background WavePink WaveYellow Wave

FES CONTRACTS UK NO 2 LIMITED (08620289)

FES CONTRACTS UK NO 2 LIMITED (08620289) is a dissolved UK company. incorporated on 23 July 2013. with registered office in London. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. FES CONTRACTS UK NO 2 LIMITED has been registered for 12 years. Current directors include BRODIN, Marcus Oliver, CONWAY, Simon Alexander Malcolm, HAWKSWORTH, Peter Martin.

Company Number
08620289
Status
dissolved
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BRODIN, Marcus Oliver, CONWAY, Simon Alexander Malcolm, HAWKSWORTH, Peter Martin
SIC Codes
43210, 46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FES CONTRACTS UK NO 2 LIMITED

FES CONTRACTS UK NO 2 LIMITED is an dissolved company incorporated on 23 July 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. FES CONTRACTS UK NO 2 LIMITED was registered 12 years ago.(SIC: 43210, 46180)

Status

dissolved

Active since 12 years ago

Company No

08620289

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by N/A
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 15
Loan Secured
Nov 17
Director Joined
Aug 18
Loan Cleared
Jul 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Secretary
Appointed 23 Jul 2013

BRODIN, Marcus Oliver

Active
Gloucester Place, LondonW1U 8EZ
Born December 1990
Director
Appointed 19 Jul 2018

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 23 Jul 2013

HAWKSWORTH, Peter Martin

Active
Gloucester Place, LondonW1U 8EZ
Born January 1959
Director
Appointed 01 Jun 2015

Persons with significant control

1

Gloucester Place, LondonW1U 8EZ

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

44

Gazette Dissolved Voluntary
14 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 January 2026
DS01DS01
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 July 2021
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
6 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 July 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
15 August 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 September 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Move Registers To Sail Company With New Address
4 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 August 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
16 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2013
NEWINCIncorporation