Background WavePink WaveYellow Wave

FS DEBTCO LIMITED (10507979)

FS DEBTCO LIMITED (10507979) is an active UK company. incorporated on 2 December 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FS DEBTCO LIMITED has been registered for 9 years. Current directors include VIRNO, Toby, Mr., WAKEFIELD, Nathan John.

Company Number
10507979
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VIRNO, Toby, Mr., WAKEFIELD, Nathan John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS DEBTCO LIMITED

FS DEBTCO LIMITED is an active company incorporated on 2 December 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FS DEBTCO LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10507979

LTD Company

Age

9 Years

Incorporated 2 December 2016

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 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 2 December 2016To: 21 November 2019
Timeline

37 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 17
Director Left
Apr 18
Director Joined
Apr 18
Loan Cleared
Aug 19
Loan Secured
Aug 19
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Joined
Jan 22
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Mar 24
Director Left
Dec 25
Director Joined
Dec 25
25
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VIRNO, Toby, Mr.

Active
The Shard, LondonSE1 9SG
Born May 1990
Director
Appointed 15 Oct 2023

WAKEFIELD, Nathan John

Active
The Shard, LondonSE1 9SG
Born September 1974
Director
Appointed 09 Dec 2025

DRIVER, Ross William

Resigned
The Shard, LondonSE1 9SG
Born May 1981
Director
Appointed 14 Dec 2021
Resigned 09 Dec 2025

PINEIRO, Ricardo Silva Santos De Cima

Resigned
The Shard, LondonSE1 9SG
Born January 1981
Director
Appointed 02 Dec 2016
Resigned 04 Mar 2024

RICHARDS, Jamie Craig

Resigned
The Shard, LondonSE1 9SG
Born June 1972
Director
Appointed 02 Dec 2016
Resigned 26 Mar 2018

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 26 Mar 2018
Resigned 16 Oct 2023

Persons with significant control

1

The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
12 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 November 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 April 2018
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Incorporation Company
2 December 2016
NEWINCIncorporation