Background WavePink WaveYellow Wave

FGH URANIUM 1 LIMITED (10598493)

FGH URANIUM 1 LIMITED (10598493) is an active UK company. incorporated on 2 February 2017. with registered office in Winchester. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. FGH URANIUM 1 LIMITED has been registered for 9 years. Current directors include CLARKE, Nicholas Antony.

Company Number
10598493
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
CLARKE, Nicholas Antony
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGH URANIUM 1 LIMITED

FGH URANIUM 1 LIMITED is an active company incorporated on 2 February 2017 with the registered office located in Winchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. FGH URANIUM 1 LIMITED was registered 9 years ago.(SIC: 66120)

Status

active

Active since 9 years ago

Company No

10598493

LTD Company

Age

9 Years

Incorporated 2 February 2017

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

CURZON URANIUM HOLDINGS LIMITED
From: 2 February 2017To: 16 June 2025
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 12 February 2025
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 14 June 2023To: 11 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 2 February 2017To: 14 June 2023
Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Jun 21
Owner Exit
Jun 21
Funding Round
Jun 21
Director Joined
Nov 24
Director Left
Jun 25
Capital Update
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CLARKE, Nicholas Antony

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961
Director
Appointed 02 Feb 2017

INTERNATIONAL REGISTRARS LIMITED

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 26 Feb 2020
Resigned 09 Nov 2021

DAVIS, Nicholas Mark

Resigned
70 Kingsway, LondonWC2B 6AH
Born January 1961
Director
Appointed 13 Nov 2024
Resigned 12 Jun 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Antony Clarke

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2021

Mr Nicholas Antony Clarke

Ceased
5-7 Cranwood Street, LondonEC1V 9EE
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

52

Capital Statement Capital Company With Date Currency Figure
11 February 2026
SH19Statement of Capital
Legacy
11 February 2026
SH20SH20
Legacy
11 February 2026
CAP-SSCAP-SS
Resolution
11 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
16 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change To A Person With Significant Control
3 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
29 September 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2020
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
4 March 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Legacy
5 April 2019
RP04CS01RP04CS01
Legacy
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2017
NEWINCIncorporation