Background WavePink WaveYellow Wave

FCA FOREIGN SALES HOLDCO LTD (12075750)

FCA FOREIGN SALES HOLDCO LTD (12075750) is an active UK company. incorporated on 28 June 2019. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FCA FOREIGN SALES HOLDCO LTD has been registered for 6 years. Current directors include CONNELL, David James, DEVINE, Daniel, HAMMONDS, Timothy John.

Company Number
12075750
Status
active
Type
ltd
Incorporated
28 June 2019
Age
6 years
Address
2 Sunbeam Way, Coventry, CV3 1ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONNELL, David James, DEVINE, Daniel, HAMMONDS, Timothy John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCA FOREIGN SALES HOLDCO LTD

FCA FOREIGN SALES HOLDCO LTD is an active company incorporated on 28 June 2019 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FCA FOREIGN SALES HOLDCO LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12075750

LTD Company

Age

6 Years

Incorporated 28 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

2 Sunbeam Way Coventry, CV3 1ND,

Previous Addresses

240 Bath Road Slough SL1 4DX England
From: 28 January 2021To: 23 December 2021
25 st James's Street London SW1A 1HA United Kingdom
From: 28 June 2019To: 28 January 2021
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Funding Round
Jul 19
Director Joined
Sept 19
Capital Update
Nov 20
Capital Update
Dec 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Jan 22
Owner Exit
Nov 22
Capital Update
Dec 22
Capital Update
May 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DE ALWIS, Charles

Active
Coxtie Green Road, BrentwoodCM14 5PT
Secretary
Appointed 15 Dec 2023

CONNELL, David James

Active
Sunbeam Way, CoventryCV3 1ND
Born December 1972
Director
Appointed 15 Dec 2023

DEVINE, Daniel

Active
Sunbeam Way, CoventryCV3 1ND
Born September 1964
Director
Appointed 15 Dec 2023

HAMMONDS, Timothy John

Active
Sunbeam Way, CoventryCV3 1ND
Born October 1973
Director
Appointed 19 Dec 2025

FARLEY, Peter

Resigned
240 Bath Road, SloughSL1 4DX
Secretary
Appointed 28 Jun 2019
Resigned 13 Dec 2023

COURY, David Marcel Henri, Mr.

Resigned
St. James's Street, LondonSW1A 1HA
Born November 1989
Director
Appointed 30 Sept 2019
Resigned 31 Dec 2021

FOSSATI, Giorgio

Resigned
LondonSW1A 1HA
Born March 1961
Director
Appointed 28 Jun 2019
Resigned 31 Dec 2021

PALMER, Richard Keith, Mr.

Resigned
LondonSW1A 1HA
Born December 1966
Director
Appointed 28 Jun 2019
Resigned 30 Jun 2023

TOWERS, Lindsay George

Resigned
Sunbeam Way, CoventryCV3 1ND
Born February 1966
Director
Appointed 31 Dec 2021
Resigned 15 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Sunbeam Way, CoventryCV3 1ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Taurusavenue, Hoofddorp2132LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts Amended With Accounts Type Full
5 January 2026
AAMDAAMD
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 May 2023
SH19Statement of Capital
Legacy
18 May 2023
SH20SH20
Legacy
18 May 2023
CAP-SSCAP-SS
Resolution
18 May 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Resolution
19 December 2022
RESOLUTIONSResolutions
Legacy
19 December 2022
CAP-SSCAP-SS
Legacy
19 December 2022
SH20SH20
Second Filing Of Confirmation Statement With Made Up Date
2 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 July 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
21 January 2021
RESOLUTIONSResolutions
Legacy
31 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2020
SH19Statement of Capital
Legacy
31 December 2020
CAP-SSCAP-SS
Resolution
31 December 2020
RESOLUTIONSResolutions
Legacy
3 November 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 November 2020
SH19Statement of Capital
Legacy
3 November 2020
CAP-SSCAP-SS
Resolution
3 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 October 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2019
PSC09Update to PSC Statements
Capital Allotment Shares
17 July 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
15 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
15 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 June 2019
NEWINCIncorporation