Background WavePink WaveYellow Wave

FPI CO 294 LTD (11519226)

FPI CO 294 LTD (11519226) is an active UK company. incorporated on 15 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FPI CO 294 LTD has been registered for 7 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
11519226
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPI CO 294 LTD

FPI CO 294 LTD is an active company incorporated on 15 August 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FPI CO 294 LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11519226

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 21 May 2024To: 1 October 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 17 January 2023To: 21 May 2024
Beaufort House 51 New North Road Exeter Devon EX4 4EP United Kingdom
From: 21 November 2019To: 17 January 2023
16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom
From: 15 August 2018To: 21 November 2019
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Dec 20
Funding Round
Jan 21
Capital Update
Jan 21
Capital Update
Feb 21
Owner Exit
Feb 21
Loan Secured
Mar 21
Director Left
May 21
Director Joined
May 21
Funding Round
Apr 22
Loan Cleared
Jul 23
Director Left
Oct 23
Funding Round
Mar 24
Director Joined
Aug 25
Director Left
Aug 25
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 17 Mar 2020

DAFFERN, Andrew Stewart James

Active
51 Lime Street, LondonEC3M 7DQ
Born September 1966
Director
Appointed 15 Aug 2025

DAWBER, Andrew Joseph

Active
51 Lime Street, LondonEC3M 7DQ
Born December 1961
Director
Appointed 17 Mar 2020

PRIDMORE, Thomas Clifford

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1972
Director
Appointed 17 Mar 2020

BRIDGE, Paul Ralph

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1970
Director
Appointed 18 Nov 2019
Resigned 04 Oct 2023

BURGESS, Ian Barry

Resigned
51 New North Road, ExeterEX4 4EP
Born February 1971
Director
Appointed 15 Aug 2018
Resigned 18 Nov 2019

FAHEY, Claire Louise

Resigned
29 Wellington Street, LeedsLS1 4DL
Born November 1979
Director
Appointed 30 Apr 2021
Resigned 15 Aug 2025

THAMMANNA, Subbash Chandra

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1976
Director
Appointed 17 Mar 2020
Resigned 30 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2021
51 New North Road, ExeterEX4 4EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 11 Feb 2021
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 15 Aug 2018
Ceased 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

78

Replacement Filing Of Confirmation Statement With Made Up Date
28 October 2025
RP01CS01RP01CS01
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
20 January 2025
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
20 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 May 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Legacy
22 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
25 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
17 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Legacy
10 August 2022
PARENT_ACCPARENT_ACC
Legacy
10 August 2022
AGREEMENT2AGREEMENT2
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Legacy
15 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 February 2021
SH19Statement of Capital
Legacy
15 February 2021
CAP-SSCAP-SS
Resolution
15 February 2021
RESOLUTIONSResolutions
Resolution
3 February 2021
RESOLUTIONSResolutions
Memorandum Articles
3 February 2021
MAMA
Legacy
28 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2021
SH19Statement of Capital
Legacy
28 January 2021
CAP-SSCAP-SS
Resolution
28 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Legacy
9 October 2020
PARENT_ACCPARENT_ACC
Legacy
9 October 2020
AGREEMENT2AGREEMENT2
Legacy
9 October 2020
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
9 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2020
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
26 March 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Incorporation Company
15 August 2018
NEWINCIncorporation