Background WavePink WaveYellow Wave

PROFILE FSH LIMITED (09158030)

PROFILE FSH LIMITED (09158030) is an active UK company. incorporated on 1 August 2014. with registered office in Preston. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROFILE FSH LIMITED has been registered for 11 years. Current directors include CHAPMAN, Jason Leslie Robert, DAPRA, Giovanni, JACKMAN, David and 2 others.

Company Number
09158030
Status
active
Type
ltd
Incorporated
1 August 2014
Age
11 years
Address
Norwest Court, Preston, PR1 3NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHAPMAN, Jason Leslie Robert, DAPRA, Giovanni, JACKMAN, David, TREBILCOCK, Christopher Bruce, ZAMPAGLIONE, Fabio
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFILE FSH LIMITED

PROFILE FSH LIMITED is an active company incorporated on 1 August 2014 with the registered office located in Preston. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROFILE FSH LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09158030

LTD Company

Age

11 Years

Incorporated 1 August 2014

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 1 August 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Norwest Court Guildhall Street Preston, PR1 3NU,

Previous Addresses

, 114 B1 Business Centre Centurion Park, Davyfield Road, Blackburn, BB1 2QY, United Kingdom
From: 1 August 2014To: 22 January 2015
Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Jan 15
Share Issue
Jan 15
Loan Secured
Apr 15
Funding Round
May 15
Director Joined
Oct 15
Funding Round
Mar 16
Funding Round
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Left
Mar 17
Funding Round
Jul 17
Director Joined
Sept 17
Director Joined
Nov 17
Loan Secured
Feb 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Feb 19
Funding Round
Apr 19
Director Left
Oct 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
10
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CHAPMAN, Jason Leslie Robert

Active
Guildhall Street, PrestonPR1 3NU
Born January 1968
Director
Appointed 01 Dec 2025

DAPRA, Giovanni

Active
Pentonville Road, LondonN1 9HS
Born November 1983
Director
Appointed 31 Jul 2023

JACKMAN, David

Active
Guildhall Street, PrestonPR1 3NU
Born June 1960
Director
Appointed 31 Aug 2017

TREBILCOCK, Christopher Bruce

Active
Guildhall Street, PrestonPR1 3NU
Born December 1974
Director
Appointed 02 Nov 2023

ZAMPAGLIONE, Fabio

Active
Guildhall Street, PrestonPR1 3NU
Born July 1982
Director
Appointed 16 Nov 2023

BOUSSIER, Aarti Arora

Resigned
Guildhall Street, PrestonPR1 3NU
Born September 1987
Director
Appointed 28 Feb 2018
Resigned 01 Nov 2022

FLANAGAN, Patrick Francis

Resigned
Guildhall Street, PrestonPR1 3NU
Born October 1953
Director
Appointed 08 Sept 2014
Resigned 31 Mar 2017

FLOYED, Ian Geoffrey

Resigned
Guildhall Street, PrestonPR1 3NU
Born January 1953
Director
Appointed 01 Aug 2014
Resigned 14 Dec 2018

HEWETT, John Clinton

Resigned
Guildhall Street, PrestonPR1 3NU
Born December 1963
Director
Appointed 12 Oct 2016
Resigned 31 Jul 2023

MAYO, Jordan

Resigned
11 Arlington Street, LondonSW1A 1RD
Born February 1981
Director
Appointed 24 Dec 2014
Resigned 31 Oct 2023

MILES, David Kenneth

Resigned
Guildhall Street, PrestonPR1 3NU
Born October 1959
Director
Appointed 19 Sept 2018
Resigned 31 Jul 2023

MOOR, Graeme De

Resigned
Pentonville Rd, LondonN1 9HS
Born April 1979
Director
Appointed 30 Jun 2024
Resigned 31 Oct 2025

NAYLOR, Stephen John

Resigned
Guildhall Street, PrestonPR1 3NU
Born June 1961
Director
Appointed 08 Sept 2014
Resigned 12 Oct 2016

PINSON, Isabelle Caroline

Resigned
Pentonville Road, LondonN1 9HS
Born August 1976
Director
Appointed 31 Jul 2023
Resigned 16 Nov 2023

RIDDICK, Mark

Resigned
Guildhall Street, PrestonPR1 3NU
Born February 1957
Director
Appointed 08 Sept 2014
Resigned 30 Dec 2016

THOMAS, George Hywel Reynolds

Resigned
Ryger House, LondonSW1A 1RD
Born August 1988
Director
Appointed 19 Oct 2015
Resigned 28 Feb 2018

TRETTENERO, Guiseppe

Resigned
Italian Branch, Milano
Born May 1971
Director
Appointed 31 Jul 2023
Resigned 30 Jun 2024

WEARING, Adam Charles

Resigned
Guildhall Street, PrestonPR1 3NU
Born May 1977
Director
Appointed 25 Oct 2017
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Pentonville Road, LondonN1 9HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023

Ms Anna Margaret Smedvig

Ceased
Arlington Street, LondonSW1A 1RD
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 November 2024
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
9 October 2024
AGREEMENT2AGREEMENT2
Legacy
9 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Resolution
8 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Resolution
27 February 2018
RESOLUTIONSResolutions
Resolution
27 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Resolution
8 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Resolution
22 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
23 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 May 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Resolution
8 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Current Shortened
15 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
27 January 2015
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Incorporation Company
1 August 2014
NEWINCIncorporation