Background WavePink WaveYellow Wave

FPROP UK GP (NOMINEE) 2 LIMITED (10726295)

FPROP UK GP (NOMINEE) 2 LIMITED (10726295) is an active UK company. incorporated on 13 April 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FPROP UK GP (NOMINEE) 2 LIMITED has been registered for 8 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
10726295
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
32 St James's Street, London, SW1A 1HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPROP UK GP (NOMINEE) 2 LIMITED

FPROP UK GP (NOMINEE) 2 LIMITED is an active company incorporated on 13 April 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FPROP UK GP (NOMINEE) 2 LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10726295

LTD Company

Age

8 Years

Incorporated 13 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

32 St James's Street London, SW1A 1HD,

Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
May 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
May 24
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUBREY, Jill Alexander

Active
St James's Street, LondonSW1A 1HD
Secretary
Appointed 13 Apr 2017

HABIB, Benyamin Naeem

Active
St James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 13 Apr 2017

HOWARTH, Laura Bernadette

Active
St James's Street, LondonSW1A 1HD
Born December 1986
Director
Appointed 30 Sept 2025

AUBREY, Jill Alexandra

Resigned
St James's Street, LondonSW1A 1HD
Born April 1974
Director
Appointed 30 Sept 2020
Resigned 30 Sept 2025

PRYCE, Martin Simon

Resigned
St James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 13 Apr 2017
Resigned 30 Sept 2025

WINGFIELD DIGBY, George Richard

Resigned
St James's Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 13 Apr 2017
Resigned 30 Sept 2020

Persons with significant control

1

St James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Memorandum Articles
10 January 2019
MAMA
Resolution
10 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2017
NEWINCIncorporation