Background WavePink WaveYellow Wave

FSHNY (UK) LIMITED (08784102)

FSHNY (UK) LIMITED (08784102) is an active UK company. incorporated on 20 November 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FSHNY (UK) LIMITED has been registered for 12 years. Current directors include AL-MANNI, Nevine Nabil, BAIRD, Robin, PATTERSON, Wendy Jane and 2 others.

Company Number
08784102
Status
active
Type
ltd
Incorporated
20 November 2013
Age
12 years
Address
Connect House, London, SW19 7JY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AL-MANNI, Nevine Nabil, BAIRD, Robin, PATTERSON, Wendy Jane, STEBBING, Gavin Frederick Mark, WINDSOR, Paul Justin
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSHNY (UK) LIMITED

FSHNY (UK) LIMITED is an active company incorporated on 20 November 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FSHNY (UK) LIMITED was registered 12 years ago.(SIC: 55100)

Status

active

Active since 12 years ago

Company No

08784102

LTD Company

Age

12 Years

Incorporated 20 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Connect House 133-137 Alexandra Road London, SW19 7JY,

Previous Addresses

8 Sackville Street London W1S 3DG England
From: 8 January 2018To: 3 April 2024
30 Charles Ii Street St James's London SW1Y 4AE England
From: 1 September 2017To: 8 January 2018
35 Great St. Helen's London EC3A 6AP England
From: 12 May 2016To: 1 September 2017
6th Floor 11 Old Jewry London EC2R 8DU
From: 18 December 2014To: 12 May 2016
11 6Th Floor Old Jewry London EC2R 8DU England
From: 20 November 2013To: 18 December 2014
Timeline

110 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
May 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Sept 15
Funding Round
Dec 15
Funding Round
May 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Director Left
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Feb 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Director Joined
Jul 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Mar 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
62
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

SPRING BOARD LIMITED

Active
Broad Street, JerseyJE2 3RR
Corporate secretary
Appointed 13 Jul 2020

AL-MANNI, Nevine Nabil

Active
133-137 Alexandra Road, LondonSW19 7JY
Born December 1979
Director
Appointed 13 Jul 2020

BAIRD, Robin

Active
133-137 Alexandra Road, LondonSW19 7JY
Born August 1967
Director
Appointed 12 Apr 2021

PATTERSON, Wendy Jane

Active
133-137 Alexandra Road, LondonSW19 7JY
Born May 1969
Director
Appointed 01 Apr 2024

STEBBING, Gavin Frederick Mark

Active
133-137 Alexandra Road, LondonSW19 7JY
Born May 1961
Director
Appointed 01 Apr 2024

WINDSOR, Paul Justin

Active
133-137 Alexandra Road, LondonSW19 7JY
Born September 1957
Director
Appointed 01 Apr 2024

CRESTBRIDGE UK LIMITED

Resigned
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 31 Aug 2017
Resigned 13 Jul 2020

INTERTRUST CORPORATE SERVICES (UK) LIMITED

Resigned
Great St. Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 20 Nov 2013
Resigned 31 Aug 2017

AHMED, Raja Ali Mohamed, Dr

Resigned
11 Old Jewry, LondonEC2R 8DU
Born January 1967
Director
Appointed 20 Nov 2013
Resigned 13 Apr 2015

AL YAQOOB, Abdulla Yusuf Abdulla Yusuf

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1978
Director
Appointed 20 Nov 2013
Resigned 16 Jun 2016

BLACKALL, Roger Nicholas

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1967
Director
Appointed 20 Nov 2013
Resigned 16 Jun 2016

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 17 Sept 2020
Resigned 03 Oct 2023

FAIRRIE, James Patrick Johnston

Resigned
Great St. Helen's, LondonEC3A 6AP
Born July 1947
Director
Appointed 04 Dec 2013
Resigned 31 Aug 2017

HASLAM, Marc John

Resigned
Sackville Street, LondonW1S 3DG
Born August 1975
Director
Appointed 12 Sept 2017
Resigned 13 Jul 2020

KELLAND, Darren Thomas Stephen

Resigned
6th Floor, LondonEC2R 8DU
Born April 1975
Director
Appointed 20 Nov 2013
Resigned 12 May 2014

LE CORNU, Philip John

Resigned
Esplanade, St HelierJE4 9WG
Born October 1969
Director
Appointed 20 Nov 2013
Resigned 27 Jun 2017

MEHTA, Dipen Dilipkumar

Resigned
Great St. Helen's, LondonEC3A 6AP
Born January 1982
Director
Appointed 13 Apr 2015
Resigned 16 Jun 2016

NEVITT, Laura Helen

Resigned
Esplanade, St HelierJE4 9WG
Born October 1984
Director
Appointed 20 Nov 2013
Resigned 28 Jul 2017

NORMAN, Philip

Resigned
6th Floor, LondonEC2R 8DU
Born July 1967
Director
Appointed 20 Nov 2013
Resigned 12 May 2014

OBASI, Bruno Chibuzo

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born May 1973
Director
Appointed 15 Sept 2023
Resigned 31 Mar 2024

OBASI, Bruno Chibuzo

Resigned
Sackville Street, LondonW1S 3DG
Born May 1973
Director
Appointed 13 Jul 2020
Resigned 30 Mar 2022

PATTERSON, Wendy Jane

Resigned
Sackville Street, LondonW1S 3DG
Born May 1969
Director
Appointed 02 May 2018
Resigned 17 Sept 2020

PATTERSON, Wendy Jane

Resigned
Charles Ii Street, LondonSW1Y 4AE
Born May 1969
Director
Appointed 31 Aug 2017
Resigned 12 Sept 2017

PERRIS, Paul Dennis

Resigned
Esplanade, St HelierJE1 0BD
Born January 1973
Director
Appointed 31 Aug 2017
Resigned 25 Feb 2020

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 30 Mar 2022
Resigned 15 Sept 2023

TOWNSON, Neil David

Resigned
133-137 Alexandra Road, LondonSW19 7JY
Born August 1960
Director
Appointed 17 Sept 2020
Resigned 31 Mar 2024

TOWNSON, Neil David

Resigned
Charles Ii Street, LondonSW1Y 4AE
Born August 1960
Director
Appointed 20 Nov 2013
Resigned 31 Aug 2017

WILLING, Paul James

Resigned
Esplanade, St HelierJE4 9WG
Born December 1965
Director
Appointed 20 Nov 2013
Resigned 31 Aug 2017

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 31 Aug 2017
Resigned 30 Mar 2022

WINIFRED, Ponniah Sebastian Sahaya

Resigned
Great St. Helen's, LondonEC3A 6AP
Born June 1968
Director
Appointed 20 Nov 2013
Resigned 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

160

Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Legacy
6 August 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
3 April 2025
SH01Allotment of Shares
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
10 September 2021
SH01Allotment of Shares
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Capital Allotment Shares
11 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Legacy
26 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Legacy
28 September 2020
RP04SH01RP04SH01
Legacy
28 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
25 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 July 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Capital Allotment Shares
31 December 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 January 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
13 January 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 August 2016
CH04Change of Corporate Secretary Details
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
12 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Corporate Secretary Company With Change Date
19 December 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 March 2014
AA01Change of Accounting Reference Date
Resolution
30 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
6 December 2013
AP04Appointment of Corporate Secretary
Incorporation Company
20 November 2013
NEWINCIncorporation