Background WavePink WaveYellow Wave

FICO HOLDING (UK) LIMITED (09428692)

FICO HOLDING (UK) LIMITED (09428692) is an active UK company. incorporated on 9 February 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FICO HOLDING (UK) LIMITED has been registered for 11 years. Current directors include SINGH, Sanjay Kumar, SRICHAWLA, Krit, SRICHAWLA, Sithi and 1 others.

Company Number
09428692
Status
active
Type
ltd
Incorporated
9 February 2015
Age
11 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
SINGH, Sanjay Kumar, SRICHAWLA, Krit, SRICHAWLA, Sithi, SRICHAWLA, Vinita
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FICO HOLDING (UK) LIMITED

FICO HOLDING (UK) LIMITED is an active company incorporated on 9 February 2015 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. FICO HOLDING (UK) LIMITED was registered 11 years ago.(SIC: 55100)

Status

active

Active since 11 years ago

Company No

09428692

LTD Company

Age

11 Years

Incorporated 9 February 2015

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 19 December 2025 (4 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

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

Etc Hospitality Limited Suite 2, 1st Floor 65 - 67 Lever Street Manchester M1 1FL England
From: 7 February 2018To: 28 September 2018
The Lion Hotel Wyle Cop Shrewsbury SY1 1UY England
From: 16 June 2015To: 7 February 2018
Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom
From: 9 February 2015To: 16 June 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Feb 15
Company Founded
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Sept 18
Owner Exit
Sept 18
Loan Secured
Apr 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Sept 22
Director Joined
Aug 24
Owner Exit
Jun 25
New Owner
Jun 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 28 Sept 2018

SINGH, Sanjay Kumar

Active
10th Floor, Sukhumvit 21, Bangkok 10110
Born January 1961
Director
Appointed 09 Feb 2015

SRICHAWLA, Krit

Active
10th Floor, Sukhumvit 21, Bangkok 10110
Born May 1976
Director
Appointed 09 Feb 2015

SRICHAWLA, Sithi

Active
Sukhumvit 21, Klongtoeynua, Wattana, Bangkok 10110
Born February 2003
Director
Appointed 26 Jul 2024

SRICHAWLA, Vinita

Active
10th Floor, Sukhumvit 21, Bangkok 10110
Born July 1978
Director
Appointed 03 Nov 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 09 Feb 2015
Resigned 09 Feb 2015

SRICHAWLA, Akradej

Resigned
10th Floor, Sukhumvit 21, Bangkok 10110
Born November 1953
Director
Appointed 03 Nov 2015
Resigned 28 Jul 2022

Persons with significant control

3

1 Active
2 Ceased

Vinita Srichawla

Active
Sukhumvit 21, Wattana
Born July 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2025

Mr Krit Srichawla

Ceased
11th Fl., Sukhumvit 21 (Asoke), Bangkok 10110
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 18 Jun 2025
263 Main Street, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Sept 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
14 March 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 September 2018
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Resolution
25 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 June 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Incorporation Company
9 February 2015
NEWINCIncorporation