Background WavePink WaveYellow Wave

FGP SYSTEMS LIMITED (09794421)

FGP SYSTEMS LIMITED (09794421) is an active UK company. incorporated on 25 September 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). FGP SYSTEMS LIMITED has been registered for 10 years. Current directors include CHORLEY, Alison, CRANFIELD, Stephen George, REEK, Ashley Charles Anderson and 3 others.

Company Number
09794421
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
CHORLEY, Alison, CRANFIELD, Stephen George, REEK, Ashley Charles Anderson, ROLLO, Kirsty Louise, WALL, Peter, Sir, W17S DIRECTORS LIMITED
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGP SYSTEMS LIMITED

FGP SYSTEMS LIMITED is an active company incorporated on 25 September 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). FGP SYSTEMS LIMITED was registered 10 years ago.(SIC: 25620)

Status

active

Active since 10 years ago

Company No

09794421

LTD Company

Age

10 Years

Incorporated 25 September 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 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

20-22 Cumberland Drive Granby Industrial Estate Weymouth DT4 9TB England
From: 16 September 2016To: 5 February 2024
38 Furham Field London Hatch End HA5 4DZ England
From: 6 November 2015To: 16 September 2016
C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR England
From: 25 September 2015To: 6 November 2015
Timeline

57 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Oct 15
Director Joined
Nov 15
Loan Secured
Dec 15
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Mar 17
Director Left
Aug 17
Director Left
Apr 18
Loan Secured
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
Jul 19
Loan Cleared
Aug 19
Director Left
Apr 20
Director Left
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Oct 21
Director Joined
Feb 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 29 Jan 2024

CHORLEY, Alison

Active
24 Old Bond Street, LondonW1S 4AW
Born March 1967
Director
Appointed 26 Nov 2024

CRANFIELD, Stephen George

Active
24 Old Bond Street, MayfairW1S 4AW
Born June 1979
Director
Appointed 26 Nov 2024

REEK, Ashley Charles Anderson

Active
24 Old Bond Street, LondonW1S 4AW
Born June 1974
Director
Appointed 29 Jan 2024

ROLLO, Kirsty Louise

Active
24 Old Bond Street, LondonW1S 4AW
Born August 1984
Director
Appointed 26 Nov 2024

WALL, Peter, Sir

Active
24 Old Bond Street, LondonW1S 4AW
Born July 1955
Director
Appointed 31 Jan 2019

W17S DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 29 Jan 2024

BELL, Hayley Jane

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born November 1982
Director
Appointed 10 Aug 2018
Resigned 21 Apr 2020

CLARK, Paul Anthony

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born March 1958
Director
Appointed 10 Aug 2018
Resigned 11 Nov 2020

DUNN, Alexander

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born April 1953
Director
Appointed 13 Aug 2018
Resigned 20 Sept 2021

GRIFFITHS-HUGHES, Simon

Resigned
24 Old Bond Street, LondonW1S 4AW
Born November 1970
Director
Appointed 10 Aug 2018
Resigned 30 Sept 2025

HITCHCOCK, David

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born March 1963
Director
Appointed 28 Jan 2016
Resigned 31 Jul 2018

KALMS, Dan Julian

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born November 1974
Director
Appointed 10 Aug 2018
Resigned 30 Jun 2019

KALMS, Dan Julian

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born November 1974
Director
Appointed 05 Nov 2015
Resigned 19 Apr 2018

PITMAN, Nigel John

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born May 1965
Director
Appointed 02 Jun 2016
Resigned 15 Dec 2023

ROWE, Ian

Resigned
24 Old Bond Street, LondonW1S 4AW
Born February 1958
Director
Appointed 16 Feb 2021
Resigned 21 Oct 2025

SCHWABACH, Peter John

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born June 1959
Director
Appointed 25 Sept 2015
Resigned 08 Aug 2017

SMITH, Derek Brian

Resigned
24 Old Bond Street, LondonW1S 4AW
Born May 1962
Director
Appointed 16 Feb 2021
Resigned 12 Jun 2025

TAYLOR, David Mark

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born February 1963
Director
Appointed 13 Aug 2018
Resigned 29 Jan 2024

TAYLOR, David Mark

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born February 1963
Director
Appointed 14 Mar 2016
Resigned 29 Mar 2017

TODD, Jonathan

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born September 1972
Director
Appointed 01 Feb 2022
Resigned 29 Jan 2024

WATKINS, Ian

Resigned
Cumberland Drive, WeymouthDT4 9TB
Born September 1951
Director
Appointed 25 Sept 2015
Resigned 01 Aug 2018

Persons with significant control

4

2 Active
2 Ceased
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2024
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 29 Jan 2024
Cumberland Drive, WeymouthDT4 9TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2024
St. James's Square, LondonSW1Y 4JS

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Mortgage Charge Part Release With Charge Number
19 December 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 December 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 December 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
19 December 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
7 February 2024
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Memorandum Articles
3 February 2024
MAMA
Resolution
3 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 February 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 August 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Incorporation Company
25 September 2015
NEWINCIncorporation