Background WavePink WaveYellow Wave

FCG WORLDWIDE LIMITED (09647432)

FCG WORLDWIDE LIMITED (09647432) is an active UK company. incorporated on 19 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FCG WORLDWIDE LIMITED has been registered for 10 years. Current directors include EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan.

Company Number
09647432
Status
active
Type
ltd
Incorporated
19 June 2015
Age
10 years
Address
The Hickman Building, London, E1 1FX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EGLINGTON, Raymond James, WILLIAMS, Einir, WILLIAMS, Nan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCG WORLDWIDE LIMITED

FCG WORLDWIDE LIMITED is an active company incorporated on 19 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FCG WORLDWIDE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09647432

LTD Company

Age

10 Years

Incorporated 19 June 2015

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

FCG TOPCO LIMITED
From: 19 June 2015To: 4 August 2015
Contact
Address

The Hickman Building 2 Whitechapel Road London, E1 1FX,

Previous Addresses

20 st. Thomas Street London SE1 9BF United Kingdom
From: 19 June 2015To: 29 March 2021
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
Funding Round
Aug 15
Share Issue
Sept 15
Loan Secured
Nov 15
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Oct 17
Director Joined
Jul 18
Funding Round
Feb 19
Director Left
Dec 19
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Apr 23
Director Left
May 23
Director Left
Jul 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Secretary
Appointed 08 Dec 2016

EGLINGTON, Raymond James

Active
2 Whitechapel Road, LondonE1 1FX
Born April 1968
Director
Appointed 27 Jul 2015

WILLIAMS, Einir

Active
2 Whitechapel Road, LondonE1 1FX
Born March 1965
Director
Appointed 27 Jul 2015

WILLIAMS, Nan

Active
2 Whitechapel Road, LondonE1 1FX
Born June 1962
Director
Appointed 19 Jun 2015

BOSCHETTO, Ronald

Resigned
St. Thomas Street, LondonSE1 9BF
Born September 1951
Director
Appointed 21 Mar 2018
Resigned 13 Dec 2019

FARRELL, John Francis Patrick

Resigned
St. Thomas Street, LondonSE1 9BF
Born August 1957
Director
Appointed 04 Feb 2016
Resigned 10 Sept 2017

GIBSON, Fiona Jane

Resigned
York Buildings, LondonWC2N 6JU
Born March 1975
Director
Appointed 30 Oct 2020
Resigned 14 Apr 2023

HODGES, Christopher James

Resigned
Palmer Street, LondonSW1H 0AD
Born December 1968
Director
Appointed 31 Jul 2015
Resigned 24 May 2017

JACK, Andrew

Resigned
2 Whitechapel Road, LondonE1 1FX
Born June 1963
Director
Appointed 27 Jul 2015
Resigned 02 Jul 2025

RABBATTS, Heather

Resigned
Street End, KentCT4 5NR
Born December 1955
Director
Appointed 01 Sept 2020
Resigned 31 Mar 2023

TSANGARIDES, George

Resigned
St. Thomas Street, LondonSE1 9BF
Born October 1986
Director
Appointed 24 May 2017
Resigned 30 Oct 2020

Persons with significant control

1

Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Resolution
7 May 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Group
16 June 2016
AAAnnual Accounts
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Resolution
27 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 September 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
3 September 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Resolution
12 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Incorporation Company
19 June 2015
NEWINCIncorporation