Background WavePink WaveYellow Wave

FD EUROPE LIMITED (11335227)

FD EUROPE LIMITED (11335227) is an active UK company. incorporated on 28 April 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FD EUROPE LIMITED has been registered for 7 years. Current directors include CLARK, Matthew David, GREDE, Jens Birger, HOWARD, John and 3 others.

Company Number
11335227
Status
active
Type
ltd
Incorporated
28 April 2018
Age
7 years
Address
1-4 King Street, London, WC2E 8HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, Matthew David, GREDE, Jens Birger, HOWARD, John, ROSEN, Andrew Neil, TORSTENSSON, Erik Johan, UNKAN HAIMAN, Fatma Tugba
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FD EUROPE LIMITED

FD EUROPE LIMITED is an active company incorporated on 28 April 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FD EUROPE LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11335227

LTD Company

Age

7 Years

Incorporated 28 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

1-4 King Street London, WC2E 8HH,

Previous Addresses

Stephen Building 30 Gresse Street London W1T 1QR United Kingdom
From: 28 April 2018To: 26 April 2021
Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Left
Apr 21
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

CLARK, Matthew David

Active
30 Gresse Street, LondonW1T 1QR
Born November 1966
Director
Appointed 07 Sept 2018

GREDE, Jens Birger

Active
King Street, LondonWC2E 8HH
Born February 1978
Director
Appointed 28 Apr 2018

HOWARD, John

Active
30 Gresse Street, LondonW1T 1QR
Born August 1952
Director
Appointed 07 Sept 2018

ROSEN, Andrew Neil

Active
LondonW1T 1QR
Born September 1956
Director
Appointed 07 Sept 2018

TORSTENSSON, Erik Johan

Active
King Street, LondonWC2E 8HH
Born December 1978
Director
Appointed 28 Apr 2018

UNKAN HAIMAN, Fatma Tugba

Active
King Street, LondonWC2E 8HH
Born January 1973
Director
Appointed 28 Apr 2018

SOROCA, Holly Iiyssa

Resigned
30 Gresse Street, LondonW1T 1QR
Born July 1975
Director
Appointed 07 Sept 2018
Resigned 08 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Frame La Brands Llc

Ceased
Culver City, Ca 90232

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2018
Ceased 28 Apr 2018
King Street, LondonWC2E 8HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
17 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2018
MR01Registration of a Charge
Incorporation Company
28 April 2018
NEWINCIncorporation