Background WavePink WaveYellow Wave

FP EQUITYCO LIMITED (11036206)

FP EQUITYCO LIMITED (11036206) is an active UK company. incorporated on 27 October 2017. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FP EQUITYCO LIMITED has been registered for 8 years. Current directors include FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald, SERVANT, Matthieu Robert Guy and 1 others.

Company Number
11036206
Status
active
Type
ltd
Incorporated
27 October 2017
Age
8 years
Address
80 Mount Street, Nottingham, NG1 6HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRASER, Andrew Hector, KERSHAW, Samuel Patrick Donald, SERVANT, Matthieu Robert Guy, SIE, Robin Jun Cai
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FP EQUITYCO LIMITED

FP EQUITYCO LIMITED is an active company incorporated on 27 October 2017 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FP EQUITYCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11036206

LTD Company

Age

8 Years

Incorporated 27 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

80 Mount Street Nottingham, NG1 6HH,

Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Share Issue
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Apr 24
Director Left
Apr 24
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FRASER, Andrew Hector

Active
NottinghamNG1 6HH
Secretary
Appointed 27 Nov 2017

FRASER, Andrew Hector

Active
NottinghamNG1 6HH
Born October 1971
Director
Appointed 25 Jun 2019

KERSHAW, Samuel Patrick Donald

Active
NottinghamNG1 6HH
Born April 1963
Director
Appointed 25 Jun 2019

SERVANT, Matthieu Robert Guy

Active
St Julian's Avenue, GuernseyGY1 4HP
Born April 1980
Director
Appointed 31 Jan 2024

SIE, Robin Jun Cai

Active
More London Riverside, LondonSE1 2AP
Born February 1989
Director
Appointed 30 Jun 2021

CHALACZKIEWICZ, Michal Zygmunt

Resigned
NottinghamNG1 6HH
Born March 1980
Director
Appointed 27 Oct 2017
Resigned 22 Mar 2021

DUNFOY, Mark Patrick

Resigned
NottinghamNG1 6HH
Born March 1965
Director
Appointed 27 Oct 2017
Resigned 29 Nov 2017

GRAHAM, Neil Robert

Resigned
More London Riverside, LondonSE1 2AP
Born April 1966
Director
Appointed 29 Nov 2017
Resigned 30 Jun 2021

TUNNEY, Ronan Patrick

Resigned
More London Riverside, LondonSE1 2AP
Born November 1985
Director
Appointed 22 Mar 2021
Resigned 31 Jan 2024

Persons with significant control

1

NottinghamNG1 6HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2024
AAAnnual Accounts
Legacy
28 July 2024
AGREEMENT2AGREEMENT2
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Legacy
9 July 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2021
AAAnnual Accounts
Legacy
10 July 2021
PARENT_ACCPARENT_ACC
Legacy
10 July 2021
GUARANTEE2GUARANTEE2
Legacy
10 July 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
17 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2020
AAAnnual Accounts
Legacy
2 July 2020
PARENT_ACCPARENT_ACC
Legacy
2 July 2020
GUARANTEE2GUARANTEE2
Legacy
2 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Legacy
12 February 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Second Filing Capital Allotment Shares
10 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
21 August 2018
RP04SH01RP04SH01
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
7 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
17 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
17 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 January 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 December 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Incorporation Company
27 October 2017
NEWINCIncorporation