Background WavePink WaveYellow Wave

FMP GLOBAL HOLDINGS LIMITED (10024711)

FMP GLOBAL HOLDINGS LIMITED (10024711) 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 HOLDINGS LIMITED has been registered for 10 years. Current directors include COX, Michael David, DADY, Kevin Peter, LOCKIE, David James and 1 others.

Company Number
10024711
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, DADY, Kevin Peter, 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 HOLDINGS LIMITED

FMP GLOBAL HOLDINGS 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 HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

10024711

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 2020 (6 years ago)
Submitted on 19 February 2021 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

HAMSARD 3401 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

24 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Funding Round
Sept 16
Share Issue
Sept 16
Funding Round
Mar 17
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Feb 18
Funding Round
Feb 19
Funding Round
Mar 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
Owner Exit
Oct 19
Director Joined
Dec 20
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

COX, Michael David

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

DADY, Kevin Peter

Active
470 London Road, SloughSL3 8QY
Born July 1964
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 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

FAULDS, James Joseph Michael

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

HAMILTON, Christian Sean

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

KELLNER, Milan

Resigned
470 London Road, SloughSL3 8QY
Born October 1988
Director
Appointed 19 Aug 2016
Resigned 13 Sept 2019

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 Jul 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 13 Sept 2019
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

50

Gazette Dissolved Voluntary
27 July 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 May 2021
DS01DS01
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
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
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Resolution
18 February 2019
RESOLUTIONSResolutions
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
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
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Resolution
26 October 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 September 2016
SH10Notice of Particulars of Variation
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
Resolution
13 July 2016
RESOLUTIONSResolutions
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