Background WavePink WaveYellow Wave

FPI CO 324 LTD (11633019)

FPI CO 324 LTD (11633019) is an active UK company. incorporated on 19 October 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 324 LTD has been registered for 7 years. Current directors include DAFFERN, Andrew Stewart James, DAWBER, Andrew Joseph, PRIDMORE, Thomas Clifford.

Company Number
11633019
Status
active
Type
ltd
Incorporated
19 October 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 324 LTD

FPI CO 324 LTD is an active company incorporated on 19 October 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 324 LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11633019

LTD Company

Age

7 Years

Incorporated 19 October 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 4 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 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: 11 September 2025
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 December 2022To: 21 May 2024
Beaufort House 51 New North Road Exeter EX4 4EP United Kingdom
From: 24 April 2019To: 9 December 2022
16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom
From: 19 October 2018To: 24 April 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Capital Update
Jul 19
Owner Exit
Jul 19
Loan Secured
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 21
Director Joined
May 21
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Aug 25
Loan Cleared
Oct 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 19 Jun 2019

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 19 Jun 2019

PRIDMORE, Thomas Clifford

Active
51 Lime Street, LondonEC3M 7DQ
Born March 1972
Director
Appointed 19 Jun 2019

BRIDGE, Paul Ralph

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1970
Director
Appointed 29 Mar 2019
Resigned 04 Oct 2023

BURGESS, Ian Barry

Resigned
51 New North Road, ExeterEX4 4EP
Born February 1971
Director
Appointed 19 Oct 2018
Resigned 29 Mar 2019

FAHEY, Claire Louise

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

PECK, Graham Charles

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1986
Director
Appointed 29 Mar 2019
Resigned 28 Aug 2019

THAMMANNA, Subbash Chandra

Resigned
51 New North Road, ExeterEX4 4EP
Born April 1976
Director
Appointed 28 Aug 2019
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 18 Jul 2019
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 29 Mar 2019
Ceased 18 Jul 2019
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 19 Oct 2018
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC05Notification that PSC Information has been Withdrawn
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
Legacy
6 June 2025
PARENT_ACCPARENT_ACC
Legacy
6 June 2025
GUARANTEE2GUARANTEE2
Legacy
6 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
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 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
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
30 October 2023
PARENT_ACCPARENT_ACC
Legacy
30 October 2023
AGREEMENT2AGREEMENT2
Legacy
30 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
9 December 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
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
Resolution
9 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Memorandum Articles
7 August 2019
MAMA
Resolution
7 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Legacy
2 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 July 2019
SH19Statement of Capital
Legacy
2 July 2019
CAP-SSCAP-SS
Resolution
2 July 2019
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
21 June 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Incorporation Company
19 October 2018
NEWINCIncorporation