Background WavePink WaveYellow Wave

FIBG HOLDCO LIMITED (11976620)

FIBG HOLDCO LIMITED (11976620) is a liquidation UK company. incorporated on 2 May 2019. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. FIBG HOLDCO LIMITED has been registered for 6 years. Current directors include BRADBURY, Mike, DI CICCO, Paolo, DODWELL, Andrew Nicholas and 2 others.

Company Number
11976620
Status
liquidation
Type
ltd
Incorporated
2 May 2019
Age
6 years
Address
2nd Floor, Abbey House, Manchester, M2 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BRADBURY, Mike, DI CICCO, Paolo, DODWELL, Andrew Nicholas, DUNN, Allan, REEMAN, Liz
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIBG HOLDCO LIMITED

FIBG HOLDCO LIMITED is an liquidation company incorporated on 2 May 2019 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. FIBG HOLDCO LIMITED was registered 6 years ago.(SIC: 64303)

Status

liquidation

Active since 6 years ago

Company No

11976620

LTD Company

Age

6 Years

Incorporated 2 May 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 27 September 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 May 2022 (4 years ago)
Submitted on 3 May 2022 (3 years ago)

Next Due

Due by 15 May 2023
For period ending 1 May 2023
Contact
Address

2nd Floor, Abbey House 32 Booth Street Manchester, M2 4AB,

Previous Addresses

C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB
From: 29 December 2022To: 10 February 2026
The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG United Kingdom
From: 5 June 2020To: 29 December 2022
3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 2 May 2019To: 5 June 2020
Timeline

25 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Share Issue
Jun 19
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Left
Feb 23
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BRADBURY, Mike

Active
Hardman Square, ManchesterM3 3EB
Born October 1976
Director
Appointed 02 May 2019

DI CICCO, Paolo

Active
2 Oyster Way, EastwoodNG16 3UA
Born August 1971
Director
Appointed 06 May 2022

DODWELL, Andrew Nicholas

Active
Hardman Square, ManchesterM3 3EB
Born December 1962
Director
Appointed 06 May 2022

DUNN, Allan

Active
Hardman Square, ManchesterM3 3EB
Born December 1966
Director
Appointed 02 May 2019

REEMAN, Liz

Active
Oyster Way, EastwoodNG16 3UA
Born May 1980
Director
Appointed 06 May 2022

BRACE, Robert St John

Resigned
Deva City Office Park, ManchesterM3 7BG
Born July 1962
Director
Appointed 30 May 2019
Resigned 06 May 2022

CHADWICK, Gavin John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born January 1979
Director
Appointed 21 Sept 2020
Resigned 01 Sept 2021

MARLOW, Iain John

Resigned
Hardman Square, ManchesterM3 3EB
Born February 1982
Director
Appointed 02 May 2019
Resigned 21 Sept 2020

MURRAY, Bruce Alistair Ian

Resigned
Deva City Office Park, ManchesterM3 7BG
Born March 1974
Director
Appointed 30 May 2019
Resigned 06 May 2022

WOODHOUSE, Simon Jon

Resigned
Deva City Office Park, ManchesterM3 7BG
Born November 1971
Director
Appointed 30 May 2019
Resigned 06 May 2022

WYATT, James

Resigned
Farrington Road, BurnleyBB11 5SW
Born September 1991
Director
Appointed 06 May 2022
Resigned 06 Feb 2023

Persons with significant control

1

Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 May 2019
Fundings
Financials
Latest Activities

Filing History

46

Liquidation Voluntary Creditors Return Of Final Meeting
12 February 2026
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 February 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2024
LIQ03LIQ03
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
29 December 2022
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
29 December 2022
600600
Resolution
29 December 2022
RESOLUTIONSResolutions
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Return Purchase Own Shares
1 July 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 June 2022
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 June 2019
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
20 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
10 June 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Incorporation Company
2 May 2019
NEWINCIncorporation