Background WavePink WaveYellow Wave

FC CB LIMITED (11214602)

FC CB LIMITED (11214602) is a liquidation UK company. incorporated on 20 February 2018. with registered office in Canary Wharf. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. FC CB LIMITED has been registered for 8 years. Current directors include MACRAE, Justin Russell.

Company Number
11214602
Status
liquidation
Type
ltd
Incorporated
20 February 2018
Age
8 years
Address
C/O Begbies Traynor(London)Llp 31st Floor 40, Canary Wharf, E14 5NR
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
MACRAE, Justin Russell
SIC Codes
64921, 64929, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FC CB LIMITED

FC CB LIMITED is an liquidation company incorporated on 20 February 2018 with the registered office located in Canary Wharf. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 2 other business activities. FC CB LIMITED was registered 8 years ago.(SIC: 64921, 64929, 66300)

Status

liquidation

Active since 8 years ago

Company No

11214602

LTD Company

Age

8 Years

Incorporated 20 February 2018

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 5 April 2024 (2 years ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

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

Next Due

Due by 3 March 2026
For period ending 17 February 2026

Previous Company Names

FORTUNIS CAPITAL LIMITED
From: 20 February 2018To: 4 October 2023
Contact
Address

C/O Begbies Traynor(London)Llp 31st Floor 40 Bank Street Canary Wharf, E14 5NR,

Previous Addresses

55 Hersham Road Walton-on-Thames KT12 1LJ England
From: 10 April 2025To: 22 October 2025
33 st James Square St. James's Square London SW1Y 4JS England
From: 17 August 2018To: 10 April 2025
16 Queens Square Bristol BS1 4NT United Kingdom
From: 20 February 2018To: 17 August 2018
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
New Owner
May 19
Owner Exit
May 19
Director Left
Jul 19
Director Joined
Feb 20
Director Left
Mar 21
Loan Secured
Mar 23
New Owner
Feb 25
Owner Exit
Feb 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MACRAE, Justin Russell

Active
Bank Street, Canary WharfE14 5NR
Born May 1976
Director
Appointed 01 Feb 2019

FROST, Martyn

Resigned
St. James's Square, LondonSW1Y 4JS
Born September 1950
Director
Appointed 20 Feb 2018
Resigned 01 Feb 2019

DRAGONWELL INTERNATIONAL LOGISTICS

Resigned
2nd Floor, Hong Kong
Corporate director
Appointed 20 Feb 2018
Resigned 01 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Justin Russell Macrae

Ceased
St. James's Square, LondonSW1Y 4JS
Born May 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 20 Feb 2018
Ceased 20 Feb 2018

Dragonwell International Logistics

Ceased
2nd Floor Wanchai, Hong Kong

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 20 Feb 2018
Ceased 20 Feb 2018

Mr Justin Russell Macrae

Active
Bank Street, Canary WharfE14 5NR
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

33

Liquidation Change Of Membership Of Creditors Or Liquidation Committee
16 December 2025
COM2COM2
Liquidation Establishment Of Creditors Or Liquidation Committee
1 December 2025
COM1COM1
Resolution
30 October 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
22 October 2025
600600
Liquidation Voluntary Statement Of Affairs
17 October 2025
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Incorporation Company
20 February 2018
NEWINCIncorporation