Background WavePink WaveYellow Wave

G8 FLM LTD (11887591)

G8 FLM LTD (11887591) is a dissolved UK company. incorporated on 18 March 2019. 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.. G8 FLM LTD has been registered for 7 years. Current directors include FURNESS, Christian, LEWIS, Simon, THORN, Kevan William.

Company Number
11887591
Status
dissolved
Type
ltd
Incorporated
18 March 2019
Age
7 years
Address
1-5 Poland Street, London, W1F 8PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FURNESS, Christian, LEWIS, Simon, THORN, Kevan William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G8 FLM LTD

G8 FLM LTD is an dissolved company incorporated on 18 March 2019 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.. G8 FLM LTD was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11887591

LTD Company

Age

7 Years

Incorporated 18 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by N/A
Contact
Address

1-5 Poland Street London, W1F 8PR,

Previous Addresses

8 st John Street Manchester M3 4DU England
From: 18 March 2019To: 5 January 2023
Timeline

21 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jun 19
New Owner
Apr 22
Loan Cleared
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

FURNESS, Christian

Active
Poland Street, LondonW1F 8PR
Born May 1975
Director
Appointed 30 Sept 2024

LEWIS, Simon

Active
Poland Street, LondonW1F 8PR
Born August 1969
Director
Appointed 30 Sept 2024

THORN, Kevan William

Active
Poland Street, LondonW1F 8PR
Born May 1964
Director
Appointed 27 Jul 2023

BAKHSHI, Deepti Velury

Resigned
Poland Street, LondonW1F 8PR
Born January 1982
Director
Appointed 27 Jul 2023
Resigned 26 Sept 2024

GIBB, Andria Louise

Resigned
Poland Street, LondonW1F 8PR
Born May 1966
Director
Appointed 30 Dec 2022
Resigned 01 Oct 2023

HIGHAM, John Patrick

Resigned
ManchesterM3 4DU
Born March 1966
Director
Appointed 18 Mar 2019
Resigned 30 Dec 2022

MANZOOR, Sajad

Resigned
Poland Street, LondonW1F 8PR
Born June 1968
Director
Appointed 30 Dec 2022
Resigned 29 Jun 2023

MORRIS, James Scott

Resigned
Poland Street, LondonW1F 8PR
Born December 1973
Director
Appointed 30 Jun 2023
Resigned 26 Sept 2023

NEAL, David James

Resigned
Poland Street, LondonW1F 8PR
Born September 1983
Director
Appointed 30 Jun 2023
Resigned 26 Sept 2024

QUINN, Helen Jane

Resigned
ManchesterM3 4DU
Born November 1973
Director
Appointed 18 Mar 2019
Resigned 30 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Poland Street, LondonW1F 8PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022

Mr Simon Lewis

Ceased
ManchesterM3 4DU
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2020
Ceased 30 Dec 2022

Helen Jane Quinn

Ceased
ManchesterM3 4DU
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2019
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Voluntary
9 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 September 2025
DS01DS01
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 August 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
6 April 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Memorandum Articles
29 October 2020
MAMA
Resolution
29 October 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Incorporation Company
18 March 2019
NEWINCIncorporation