Background WavePink WaveYellow Wave

FPC INCOME & GROWTH LIMITED (11494690)

FPC INCOME & GROWTH LIMITED (11494690) is an active UK company. incorporated on 1 August 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.. FPC INCOME & GROWTH LIMITED has been registered for 7 years. Current directors include LANSMAN, Benjamin Isaac Wagstaff, LANSMAN, Stephen, SHERLEY-DALE, Michael Bryan.

Company Number
11494690
Status
active
Type
ltd
Incorporated
1 August 2018
Age
7 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LANSMAN, Benjamin Isaac Wagstaff, LANSMAN, Stephen, SHERLEY-DALE, Michael Bryan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPC INCOME & GROWTH LIMITED

FPC INCOME & GROWTH LIMITED is an active company incorporated on 1 August 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.. FPC INCOME & GROWTH LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11494690

LTD Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

FPC INCOME & GROWTH PLC
From: 1 August 2018To: 26 September 2025
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

First Floor South 101 New Cavendish Street London W1W 6XH England
From: 3 April 2023To: 4 April 2023
64 New Cavendish Street London W1G 8TB England
From: 17 February 2020To: 3 April 2023
73 Cornhill London EC3V 3QQ United Kingdom
From: 1 August 2018To: 17 February 2020
Timeline

37 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Mar 19
Share Issue
Apr 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Owner Exit
Aug 19
Share Issue
Aug 19
Funding Round
Oct 20
Funding Round
Dec 21
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Aug 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Owner Exit
Aug 24
Funding Round
Sept 24
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Apr 25
Capital Update
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
34
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BENSON, Susan

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 11 Sept 2020

LANSMAN, Benjamin Isaac Wagstaff

Active
New Cavendish Street, LondonW1W 6XH
Born May 1991
Director
Appointed 01 Aug 2018

LANSMAN, Stephen

Active
New Cavendish Street, LondonW1W 6XH
Born May 1960
Director
Appointed 01 Aug 2018

SHERLEY-DALE, Michael Bryan

Active
New Cavendish Street, LondonW1W 6XH
Born January 1954
Director
Appointed 01 Aug 2018

E L SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate secretary
Appointed 01 Aug 2018
Resigned 11 Sept 2020

Persons with significant control

2

0 Active
2 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2018
Ceased 15 Mar 2024
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2018
Ceased 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

98

Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Resolution
28 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 September 2025
SH19Statement of Capital
Legacy
30 September 2025
CAP-SSCAP-SS
Legacy
30 September 2025
SH20SH20
Resolution
30 September 2025
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
26 September 2025
CERT10CERT10
Reregistration Public To Private Company
26 September 2025
RR02RR02
Re Registration Memorandum Articles
26 September 2025
MARMAR
Resolution
26 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Resolution
23 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Capital Allotment Shares
21 March 2024
SH01Allotment of Shares
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Change To A Person With Significant Control
22 November 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Resolution
6 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Interim
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
3 March 2022
AAAnnual Accounts
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Interim
3 December 2021
AAAnnual Accounts
Memorandum Articles
22 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Interim
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Interim
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Interim
29 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2020
AAAnnual Accounts
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Interim
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
7 August 2019
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 August 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 June 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Resolution
5 June 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 April 2019
SH01Allotment of Shares
Resolution
1 April 2019
RESOLUTIONSResolutions
Legacy
27 March 2019
CERT8ACERT8A
Application Trading Certificate
27 March 2019
SH50SH50
Change Account Reference Date Company Current Shortened
18 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2018
NEWINCIncorporation