Background WavePink WaveYellow Wave

FI HOLDINGS LIMITED (10628677)

FI HOLDINGS LIMITED (10628677) is an active UK company. incorporated on 20 February 2017. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. FI HOLDINGS LIMITED has been registered for 9 years. Current directors include BOSTON, Simon Atwell, BYNG, Thomas Francis Edmund.

Company Number
10628677
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
2nd Floor 37 Gerrard Street, London, W1D 5QB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BOSTON, Simon Atwell, BYNG, Thomas Francis Edmund
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FI HOLDINGS LIMITED

FI HOLDINGS LIMITED is an active company incorporated on 20 February 2017 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. FI HOLDINGS LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10628677

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 25 August 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 28 August 2023 - 25 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 26 August 2024 - 31 August 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

2nd Floor 37 Gerrard Street London, W1D 5QB,

Previous Addresses

37 Gerrard Street 2nd Floor 37 Gerrard Street London W1D 5QB England
From: 11 October 2024To: 11 October 2024
3rd Floor 62 Shaftesbury Avenue London W1D 6LS England
From: 2 December 2022To: 11 October 2024
Fifth Floor Berkshire House 168-173 High Holborn London WC1V 7AA England
From: 19 May 2020To: 2 December 2022
Berkshire House 168-173 High Holborn London WC1V 7AA England
From: 18 May 2020To: 19 May 2020
6 York Street London W1U 6QD
From: 19 July 2017To: 18 May 2020
Eardley House 182-184 Campden Hill Road London W8 7AS United Kingdom
From: 20 February 2017To: 19 July 2017
Timeline

39 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Share Issue
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Director Joined
Oct 17
New Owner
Oct 17
Loan Secured
Dec 18
Loan Cleared
Jan 19
Director Joined
Mar 19
Loan Secured
Oct 20
Funding Round
Nov 20
Loan Secured
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Feb 21
Capital Update
Jan 22
Funding Round
Feb 22
Funding Round
May 22
Director Left
May 23
Director Joined
May 23
Funding Round
Oct 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Loan Secured
Oct 25
10
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOSTON, Simon Atwell

Active
37 Gerrard Street, LondonW1D 5QB
Born February 1977
Director
Appointed 16 May 2023

BYNG, Thomas Francis Edmund

Active
York Street, LondonW1U 6QD
Born August 1970
Director
Appointed 26 Jul 2017

BARBER, John Damian

Resigned
York Street, LondonW1U 6QD
Secretary
Appointed 10 Jul 2017
Resigned 30 Jan 2019

CARROLL, Charles Alec

Resigned
37 Gerrard Street, LondonW1D 5QB
Born September 1983
Director
Appointed 02 Mar 2017
Resigned 03 Sept 2025

CHAPMAN, Benjamin

Resigned
37 Gerrard Street, LondonW1D 5QB
Born January 1985
Director
Appointed 02 Mar 2017
Resigned 03 Sept 2025

FLEET, Julia

Resigned
York Street, LondonW1U 6QD
Born August 1965
Director
Appointed 26 Sept 2017
Resigned 10 Jan 2021

KEMP-WELCH, Peter John

Resigned
37 Gerrard Street, LondonW1D 5QB
Born October 1969
Director
Appointed 20 Feb 2017
Resigned 03 Sept 2025

MCNAMARA, Stuart

Resigned
62 Shaftesbury Avenue, LondonW1D 6LS
Born November 1981
Director
Appointed 20 Mar 2019
Resigned 31 Mar 2023

TWEDDELL, Crispin Noel Stephen

Resigned
Campden Hill Road, LondonW8 7AS
Born December 1947
Director
Appointed 19 Apr 2017
Resigned 03 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
37 Gerrard Street, LondonW1D 5QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025

Charlie Carroll

Ceased
37 Gerrard Street, LondonW1D 5QB
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 02 Mar 2017
Ceased 03 Sept 2025
182-184 Campden Hill Road, LondonW8 7AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Ceased 03 Sept 2025
Campden Hill Road, LondonW8 7AS

Nature of Control

Significant influence or control
Notified 20 Feb 2017
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

86

Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 January 2024
AAAnnual Accounts
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
17 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 February 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 January 2022
SH19Statement of Capital
Legacy
27 January 2022
SH20SH20
Legacy
27 January 2022
CAP-SSCAP-SS
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Resolution
24 March 2021
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
11 March 2021
RP04TM01RP04TM01
Memorandum Articles
18 February 2021
MAMA
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Resolution
15 December 2020
RESOLUTIONSResolutions
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
3 December 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
26 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Memorandum Articles
22 January 2018
MAMA
Resolution
22 January 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
4 December 2017
RP04SH01RP04SH01
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 October 2017
AP01Appointment of Director
Capital Allotment Shares
29 September 2017
SH01Allotment of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Resolution
8 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 April 2017
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Resolution
14 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Incorporation Company
20 February 2017
NEWINCIncorporation