Background WavePink WaveYellow Wave

FAMCO HOLDINGS LTD (11653868)

FAMCO HOLDINGS LTD (11653868) is an active UK company. incorporated on 1 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FAMCO HOLDINGS LTD has been registered for 7 years. Current directors include HUSSEIN, Mohamed Ismail, PATEL, Salim Ibrahim, PATEL, Yunus.

Company Number
11653868
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Unit 3 18 Plumbers Row, London, E1 1EP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUSSEIN, Mohamed Ismail, PATEL, Salim Ibrahim, PATEL, Yunus
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMCO HOLDINGS LTD

FAMCO HOLDINGS LTD is an active company incorporated on 1 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FAMCO HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11653868

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Unit 3 18 Plumbers Row London, E1 1EP,

Previous Addresses

Solar House Alpine Way Beckton London E6 6LA United Kingdom
From: 1 November 2018To: 17 January 2020
Timeline

10 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Funding Round
May 19
Capital Update
Jun 19
Director Left
Sept 19
Owner Exit
Dec 19
Director Joined
Feb 21
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUSSEIN, Mohamed Ismail

Active
18 Plumbers Row, LondonE1 1EP
Born April 1965
Director
Appointed 30 Apr 2019

PATEL, Salim Ibrahim

Active
18 Plumbers Row, LondonE1 1EP
Born June 1962
Director
Appointed 18 Feb 2021

PATEL, Yunus

Active
18 Plumbers Row, LondonE1 1EP
Born February 1967
Director
Appointed 30 Apr 2019

PATEL, Mustakali Ismail Vali

Resigned
Alpine Way, LondonE6 6LA
Born June 1948
Director
Appointed 30 Apr 2019
Resigned 03 Sept 2019

PATEL, Riaz Mustak

Resigned
18 Plumbers Row, LondonE1 1EP
Born August 1978
Director
Appointed 01 Nov 2018
Resigned 30 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2024

Mr Riaz Mustak Patel

Ceased
Alpine Way, LondonE6 6LA
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2018
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
4 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Resolution
31 July 2019
RESOLUTIONSResolutions
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 June 2019
SH19Statement of Capital
Legacy
6 June 2019
SH20SH20
Legacy
6 June 2019
CAP-SSCAP-SS
Resolution
6 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Incorporation Company
1 November 2018
NEWINCIncorporation