Background WavePink WaveYellow Wave

FCC NOMINEES LIMITED (11026249)

FCC NOMINEES LIMITED (11026249) is an active UK company. incorporated on 23 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FCC NOMINEES LIMITED has been registered for 8 years. Current directors include STEEL, Jonathan Douglas Hankin.

Company Number
11026249
Status
active
Type
ltd
Incorporated
23 October 2017
Age
8 years
Address
Thomas House, 84 Eccleston Square Thomas House, London, SW1V 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STEEL, Jonathan Douglas Hankin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCC NOMINEES LIMITED

FCC NOMINEES LIMITED is an active company incorporated on 23 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FCC NOMINEES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11026249

LTD Company

Age

8 Years

Incorporated 23 October 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Thomas House, 84 Eccleston Square Thomas House 84 Eccleston Square London, SW1V 1PX,

Previous Addresses

Gillingham House, Ground Floor 38 - 44 Gillingham Street London SW1V 1HU United Kingdom
From: 23 October 2017To: 19 April 2022
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

STEEL, Jonathan Douglas Hankin

Active
Thomas House, LondonSW1V 1PX
Born May 1966
Director
Appointed 22 Feb 2025

MILNE, David

Resigned
38 - 44 Gillingham Street, LondonSW1V 1HU
Secretary
Appointed 23 Oct 2017
Resigned 12 Jul 2021

HARDIMAN, Bradley William

Resigned
38 - 44 Gillingham Street, LondonSW1V 1HU
Born July 1974
Director
Appointed 23 Oct 2017
Resigned 14 Aug 2019

LUCAS, Bealinda Beatrice Annette

Resigned
Thomas House, LondonSW1V 1PX
Born September 1991
Director
Appointed 19 Jul 2021
Resigned 12 Aug 2022

MILNE, David James

Resigned
38 - 44 Gillingham Street, LondonSW1V 1HU
Born September 1989
Director
Appointed 14 Aug 2019
Resigned 12 Jul 2021

WHELAN, Andrew Ralph

Resigned
Thomas House, LondonSW1V 1PX
Born November 1978
Director
Appointed 12 Aug 2022
Resigned 22 Feb 2025

Persons with significant control

1

84 Eccleston Square, LondonSW1V 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 January 2026
DS01DS01
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2017
NEWINCIncorporation