Background WavePink WaveYellow Wave

FBFF LIMITED (11974603)

FBFF LIMITED (11974603) is an active UK company. incorporated on 1 May 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. and 1 other business activities. FBFF LIMITED has been registered for 6 years. Current directors include JESSUP, Barry Paul, LIPTON, Elliot Stephen.

Company Number
11974603
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JESSUP, Barry Paul, LIPTON, Elliot Stephen
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FBFF LIMITED

FBFF LIMITED is an active company incorporated on 1 May 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. and 1 other business activity. FBFF LIMITED was registered 6 years ago.(SIC: 64209, 70100)

Status

active

Active since 6 years ago

Company No

11974603

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jun 20
Funding Round
Jun 20
Owner Exit
Oct 20
Director Left
Oct 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JESSUP, Barry Paul

Active
Queen Anne Street, LondonW1G 9EL
Born September 1971
Director
Appointed 01 May 2019

LIPTON, Elliot Stephen

Active
Queen Anne Street, LondonW1G 9EL
Born March 1969
Director
Appointed 01 May 2019

POLLARD, Paul Andrew

Resigned
Wimpole Street, LondonW1G 0EF
Secretary
Appointed 01 May 2019
Resigned 03 Apr 2020

WADE, Phillip Alan

Resigned
Queen Anne Street, LondonW1G 9EL
Born December 1962
Director
Appointed 01 May 2019
Resigned 29 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Kempal Homes Limited

Active
Queen Anne Street, LondonW1G 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jun 2020

Sir Stuart Anthony Lipton

Ceased
Cavendish Square, LondonW1G 0DT
Born November 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
14 September 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Capital Allotment Shares
2 June 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Incorporation Company
1 May 2019
NEWINCIncorporation