Background WavePink WaveYellow Wave

FOUNTAINBRIDGE PROPCO LIMITED (09360351)

FOUNTAINBRIDGE PROPCO LIMITED (09360351) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FOUNTAINBRIDGE PROPCO LIMITED has been registered for 11 years. Current directors include MCGOWAN, James William, MORAIS, Robyn-Hayley Louise, OBASI, Bruno Chibuzo.

Company Number
09360351
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGOWAN, James William, MORAIS, Robyn-Hayley Louise, OBASI, Bruno Chibuzo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUNTAINBRIDGE PROPCO LIMITED

FOUNTAINBRIDGE PROPCO LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FOUNTAINBRIDGE PROPCO LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09360351

LTD Company

Age

11 Years

Incorporated 18 December 2014

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

VITA EDINBURGH 1 LIMITED
From: 18 December 2014To: 12 December 2019
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP
From: 18 December 2014To: 23 August 2019
Timeline

58 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Mar 17
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Joined
Nov 18
Owner Exit
Nov 18
Owner Exit
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 24
Director Left
Sept 24
Owner Exit
Nov 24
Funding Round
Mar 25
Capital Update
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 23 Sept 2019

MCGOWAN, James William

Active
Sackville Street, LondonW1S 3DG
Born June 1974
Director
Appointed 29 Nov 2023

MORAIS, Robyn-Hayley Louise

Active
Sackville Street, LondonW1S 3DG
Born August 1989
Director
Appointed 14 Jul 2025

OBASI, Bruno Chibuzo

Active
Sackville Street, LondonW1S 3DG
Born May 1973
Director
Appointed 29 Nov 2023

BESWICK, Giles

Resigned
Sackville Street, LondonW1S 3DG
Secretary
Appointed 18 Dec 2014
Resigned 14 Aug 2019

BASSAGE, Theunis John

Resigned
Sackville Street, LondonW1S 3DG
Born August 1958
Director
Appointed 10 Apr 2024
Resigned 17 May 2024

BESWICK, Giles Peter

Resigned
Sackville Street, LondonW1S 3DG
Born April 1974
Director
Appointed 18 Dec 2014
Resigned 14 Aug 2019

DAWSON, Mark Christopher

Resigned
Sackville Street, LondonW1S 3DG
Born November 1973
Director
Appointed 29 Jun 2017
Resigned 14 Aug 2019

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 10 Nov 2022
Resigned 03 Oct 2023

DREWETT, Simon Derwood Auston

Resigned
Sackville Street, LondonW1S 3DG
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 10 Nov 2022

MORAIS, Robyn-Hayley Louise

Resigned
Sackville Street, LondonW1S 3DG
Born August 1989
Director
Appointed 02 Jul 2025
Resigned 07 Jul 2025

OBASI, Bruno Chibuzo

Resigned
Sackville Street, LondonW1S 3DG
Born May 1973
Director
Appointed 26 Nov 2019
Resigned 30 Jun 2022

PATTERSON, Wendy Jane

Resigned
Sackville Street, LondonW1S 3DG
Born May 1969
Director
Appointed 14 Aug 2019
Resigned 30 Sept 2020

REA, Briony Jayne

Resigned
Sackville Street, LondonW1S 3DG
Born December 1988
Director
Appointed 25 Jul 2023
Resigned 10 Apr 2024

ROTSEY, Carol Ann

Resigned
Sackville Street, LondonW1S 3DG
Born November 1979
Director
Appointed 14 Oct 2021
Resigned 25 Jul 2023

SLATER, Michael Keith

Resigned
Sackville Street, LondonW1S 3DG
Born October 1974
Director
Appointed 05 Nov 2018
Resigned 14 Aug 2019

STOTT, Mark David

Resigned
Sackville Street, LondonW1S 3DG
Born April 1972
Director
Appointed 18 Dec 2014
Resigned 14 Aug 2019

TOWNSON, Neil David

Resigned
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 10 Nov 2022
Resigned 05 Sept 2024

TOWNSON, Neil David

Resigned
Sackville Street, LondonW1S 3DG
Born August 1960
Director
Appointed 26 Nov 2019
Resigned 09 Nov 2022

WINDSOR, Paul Justin

Resigned
Sackville Street, LondonW1S 3DG
Born September 1957
Director
Appointed 14 Aug 2019
Resigned 31 Dec 2021

Persons with significant control

5

1 Active
4 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 28 Oct 2024
Horseshoe Lane, Alderley EdgeSK9 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Ceased 09 Jul 2019
Horseshoe Lane, Alderley EdgeSK9 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 08 Nov 2018
Horseshoe Lane, Alderley EdgeSK9 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Dec 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
SH20SH20
Legacy
26 March 2025
CAP-SSCAP-SS
Resolution
26 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 April 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Resolution
12 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
12 December 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 September 2019
AP04Appointment of Corporate Secretary
Resolution
11 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Memorandum Articles
4 January 2019
MAMA
Resolution
4 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Resolution
17 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Resolution
8 June 2015
RESOLUTIONSResolutions
Incorporation Company
18 December 2014
NEWINCIncorporation