Background WavePink WaveYellow Wave

FMP GLOBAL BIDCO LIMITED (10024670)

FMP GLOBAL BIDCO LIMITED (10024670) is a dissolved UK company. incorporated on 24 February 2016. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FMP GLOBAL BIDCO LIMITED has been registered for 10 years. Current directors include COX, Michael David, LOCKIE, David James, MORTIMER-ZHIKA, Elona, Ms..

Company Number
10024670
Status
dissolved
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
4th Floor, Heathrow Approach, Slough, SL3 8QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Michael David, LOCKIE, David James, MORTIMER-ZHIKA, Elona, Ms.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMP GLOBAL BIDCO LIMITED

FMP GLOBAL BIDCO LIMITED is an dissolved company incorporated on 24 February 2016 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FMP GLOBAL BIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

10024670

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 20 January 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 May 2024 (1 year ago)
Submitted on 12 June 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

HAMSARD 3400 LIMITED
From: 24 February 2016To: 13 July 2016
Contact
Address

4th Floor, Heathrow Approach 470 London Road Slough, SL3 8QY,

Previous Addresses

Downlands House Drayton Lane Merston Chichester West Sussex PO20 1EL
From: 2 November 2016To: 24 September 2019
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 24 February 2016To: 2 November 2016
Timeline

33 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Oct 19
Loan Secured
Nov 20
Director Joined
Dec 20
Owner Exit
Jun 21
Director Left
May 24
Loan Cleared
May 24
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COX, Michael David

Active
470 London Road, SloughSL3 8QY
Born January 1983
Director
Appointed 13 Sept 2019

LOCKIE, David James

Active
470 London Road, SloughSL3 8QY
Born November 1973
Director
Appointed 16 Nov 2020

MORTIMER-ZHIKA, Elona, Ms.

Active
470 London Road, SloughSL3 8QY
Born November 1979
Director
Appointed 13 Sept 2019

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 24 Feb 2016
Resigned 08 Jul 2016

COTTRELL, Justin Andrew

Resigned
470 London Road, SloughSL3 8QY
Born December 1975
Director
Appointed 08 Jul 2016
Resigned 13 Sept 2019

COTTRELL, Nicolas Dennis

Resigned
470 London Road, SloughSL3 8QY
Born November 1987
Director
Appointed 19 Aug 2016
Resigned 13 Sept 2019

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 24 Feb 2016
Resigned 08 Jul 2016

DADY, Kevin Peter

Resigned
470 London Road, SloughSL3 8QY
Born July 1964
Director
Appointed 13 Sept 2019
Resigned 30 Apr 2024

FAULDS, James Joseph Michael

Resigned
Drayton Lane, ChichesterPO20 1EL
Born November 1952
Director
Appointed 01 Nov 2017
Resigned 13 Sept 2019

GILLON, Guy Michael L'Estrange

Resigned
Rutland House, BirminghamB3 2JR
Born September 1975
Director
Appointed 08 Jul 2016
Resigned 12 Oct 2016

HAMILTON, Christian Sean

Resigned
470 London Road, SloughSL3 8QY
Born April 1979
Director
Appointed 08 Jul 2016
Resigned 13 Sept 2019

JACKSON, George Barry

Resigned
Drayton Lane, ChichesterPO20 1EL
Born January 1934
Director
Appointed 19 Aug 2016
Resigned 30 Sept 2017

JONES, Robert John William

Resigned
Rutland House, BirminghamB3 2JR
Born January 1979
Director
Appointed 08 Jul 2016
Resigned 12 Oct 2016

KELLNER, Milan

Resigned
Rutland House, BirminghamB3 2JR
Born October 1988
Director
Appointed 19 Aug 2016
Resigned 13 Sept 2019

LAGDEN, Neil Charles

Resigned
Drayton Lane, ChichesterPO20 1EL
Born January 1980
Director
Appointed 19 Aug 2016
Resigned 31 Dec 2018

WILLIAMS, Sean

Resigned
Drayton Lane, ChichesterPO20 1EL
Born July 1964
Director
Appointed 19 Aug 2016
Resigned 31 Oct 2017

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 24 Feb 2016
Resigned 08 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
470 London Road,, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

72

Gazette Dissolved Voluntary
6 August 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
11 June 2024
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 May 2024
MR04Satisfaction of Charge
Gazette Notice Voluntary
21 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 May 2024
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2022
AAAnnual Accounts
Legacy
8 January 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 October 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Resolution
13 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 July 2016
TM02Termination of Secretary
Incorporation Company
24 February 2016
NEWINCIncorporation