Background WavePink WaveYellow Wave

FPC ELECTRIC LAND LIMITED (09542958)

FPC ELECTRIC LAND LIMITED (09542958) is an active UK company. incorporated on 15 April 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FPC ELECTRIC LAND LIMITED has been registered for 11 years. Current directors include LANSMAN, Benjamin Isaac Wagstaff, LANSMAN, Stephen.

Company Number
09542958
Status
active
Type
ltd
Incorporated
15 April 2015
Age
11 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANSMAN, Benjamin Isaac Wagstaff, LANSMAN, Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPC ELECTRIC LAND LIMITED

FPC ELECTRIC LAND LIMITED is an active company incorporated on 15 April 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FPC ELECTRIC LAND LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09542958

LTD Company

Age

11 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

FPC INDUSTRY & ENTERPRISE LIMITED
From: 15 April 2015To: 18 September 2019
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 18 February 2020To: 3 April 2023
73 Cornhill London EC3V 3QQ United Kingdom
From: 15 April 2015To: 18 February 2020
Timeline

31 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
Apr 18
Director Left
Apr 18
Owner Exit
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Owner Exit
Jul 19
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Joined
Sept 21
Loan Secured
Feb 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Funding Round
Mar 26
4
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LANSMAN, Benjamin Isaac Wagstaff

Active
New Cavendish Street, LondonW1W 6XH
Born May 1991
Director
Appointed 15 Apr 2015

LANSMAN, Stephen

Active
New Cavendish Street, LondonW1W 6XH
Born May 1960
Director
Appointed 15 Apr 2015

LANSMAN, Benjamin Isaac Wagstaff

Resigned
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 15 Apr 2015
Resigned 11 Jun 2025

ABREU PENA, Keila

Resigned
New Cavendish Street, LondonW1W 6XH
Born April 1989
Director
Appointed 09 Aug 2021
Resigned 10 Jul 2025

CROWE, Simon James

Resigned
Shootersway Lane, BerkhamstedHP4 3NW
Born January 1975
Director
Appointed 21 Nov 2016
Resigned 06 Apr 2018

MOORE, Nicholas Murray

Resigned
High Beeches Lane, HandcrossRH17 6HQ
Born December 1973
Director
Appointed 21 Nov 2016
Resigned 06 Apr 2018

MUELLER-SHAW, Eleanor

Resigned
New Cavendish Street, LondonW1W 6XH
Born February 1983
Director
Appointed 20 May 2025
Resigned 10 Jul 2025

Persons with significant control

6

1 Active
5 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2026
Ceased 03 Mar 2026
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2026
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2025
Ceased 03 Mar 2026
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2019
Ceased 15 Jul 2025
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 May 2018
Ceased 05 May 2018
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2017
Ceased 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

89

Capital Allotment Shares
26 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Resolution
29 July 2025
RESOLUTIONSResolutions
Memorandum Articles
29 July 2025
MAMA
Capital Name Of Class Of Shares
28 July 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
25 July 2025
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
14 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
24 May 2023
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 March 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Resolution
18 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 March 2017
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 January 2017
MAMA
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
15 March 2016
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Sail Address Company With New Address
22 April 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
22 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2015
NEWINCIncorporation