Background WavePink WaveYellow Wave

FCG FINANCE LTD (08752266)

FCG FINANCE LTD (08752266) is an active UK company. incorporated on 29 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FCG FINANCE LTD has been registered for 12 years. Current directors include DANINO, Amichai, EVEN TOV, Alon, MORRIS, David Raphael and 1 others.

Company Number
08752266
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
International House, London, W1K 5QF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DANINO, Amichai, EVEN TOV, Alon, MORRIS, David Raphael, SHAW, Gideon David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCG FINANCE LTD

FCG FINANCE LTD is an active company incorporated on 29 October 2013 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. FCG FINANCE LTD was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08752266

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

INVOICE CYCLE LTD
From: 10 June 2015To: 10 June 2015
FCG FINANCE LTD
From: 29 October 2013To: 10 June 2015
Contact
Address

International House 6 South Molton Street London, W1K 5QF,

Previous Addresses

International House 24 Holborn Viaduct London EC1A 2BN
From: 27 January 2015To: 5 July 2023
14 Melvin Hall Golders Green Road London London NW11 9QB
From: 7 May 2014To: 27 January 2015
Second Floor 201 201 Haverstock Hill Belsize Park London NW3 4QG England
From: 29 October 2013To: 7 May 2014
Timeline

22 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Share Issue
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Director Joined
Sept 25
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DANINO, Amichai

Active
6 South Molton Street, LondonW1K 5QF
Born January 1984
Director
Appointed 08 Sept 2025

EVEN TOV, Alon

Active
6 South Molton Street, LondonW1K 5QF
Born April 1987
Director
Appointed 19 Apr 2023

MORRIS, David Raphael

Active
6 South Molton Street, LondonW1K 5QF
Born October 1986
Director
Appointed 12 Dec 2023

SHAW, Gideon David

Active
6 South Molton Street, LondonW1K 5QF
Born September 1982
Director
Appointed 29 Oct 2013

DALE, Alexander

Resigned
6 South Molton Street, LondonW1K 5QF
Secretary
Appointed 01 Jun 2017
Resigned 16 Dec 2025

DALE, Alexander John

Resigned
6 South Molton Street, LondonW1K 5QF
Born December 1974
Director
Appointed 10 Mar 2019
Resigned 12 Dec 2023

SKOBLO, Samuel

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born December 1984
Director
Appointed 14 Jan 2016
Resigned 10 Mar 2019

ZIERING, Mark

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born May 1966
Director
Appointed 14 Jan 2016
Resigned 28 May 2017

Persons with significant control

2

Eliezer Kaplan Street, Tel Aviv

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2022

Mr Gideon Shaw

Active
6 South Molton Street, LondonW1K 5QF
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Secretary Company With Name Termination Date
16 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
12 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 January 2022
SH01Allotment of Shares
Capital Allotment Shares
3 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2016
AAAnnual Accounts
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
7 March 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 February 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
22 February 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
22 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Incorporation Company
29 October 2013
NEWINCIncorporation