Background WavePink WaveYellow Wave

FMP GLOBAL MIDCO LIMITED (10024736)

FMP GLOBAL MIDCO LIMITED (10024736) 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 MIDCO LIMITED has been registered for 10 years. Current directors include COX, Michael David, DADY, Kevin Peter, LOCKIE, David James and 1 others.

Company Number
10024736
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 MIDCO LIMITED

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

Status

dissolved

Active since 10 years ago

Company No

10024736

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 (5 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 9 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

HAMSARD 3403 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

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Oct 19
Director Joined
Dec 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 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

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

SQUIRE PATTON BOGGS DIRECTORS LIMITED

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

Persons with significant control

1

470 London Road, SloughSL3 8QY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
27 July 2021
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Gazette Notice Voluntary
11 May 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 May 2021
DS01DS01
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 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
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
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
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