Background WavePink WaveYellow Wave

FR UK HOLDCO 1 LIMITED (12257847)

FR UK HOLDCO 1 LIMITED (12257847) is an active UK company. incorporated on 11 October 2019. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FR UK HOLDCO 1 LIMITED has been registered for 6 years. Current directors include BERKI, Janos Jozsef, Dr, KARPATI, Andras, RECKON DIRECTORS (NO.1) LIMITED.

Company Number
12257847
Status
active
Type
ltd
Incorporated
11 October 2019
Age
6 years
Address
22a Great Hampton Street, Birmingham, B18 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERKI, Janos Jozsef, Dr, KARPATI, Andras, RECKON DIRECTORS (NO.1) LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FR UK HOLDCO 1 LIMITED

FR UK HOLDCO 1 LIMITED is an active company incorporated on 11 October 2019 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FR UK HOLDCO 1 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12257847

LTD Company

Age

6 Years

Incorporated 11 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 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

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

22a Great Hampton Street Great Hampton Street Birmingham, B18 6AA,

Previous Addresses

27 Dover Street 4th Floor London W1S 4LZ United Kingdom
From: 11 October 2019To: 9 March 2026
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Oct 19
Funding Round
Oct 19
Director Joined
Apr 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Funding Round
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BERKI, Janos Jozsef, Dr

Active
Futo Utca, Budapest
Born November 1974
Director
Appointed 11 Oct 2019

KARPATI, Andras

Active
Great Hampton Street, BirminghamB18 6AA
Born May 1986
Director
Appointed 10 Mar 2026

RECKON DIRECTORS (NO.1) LIMITED

Active
Castle Street, JerseyJE2 3BT
Corporate director
Appointed 12 Jun 2025

DOMINION FIDUCIARY SERVICES UK LIMITED

Resigned
Dover Street, LondonW1S 4LZ
Corporate secretary
Appointed 11 Oct 2019
Resigned 21 Mar 2023

ASTLEY, Robert John Charles

Resigned
Dover Street, LondonW1S 4LZ
Born May 1979
Director
Appointed 11 Oct 2019
Resigned 07 May 2020

GREENWAY, Alfie

Resigned
Dover Street, LondonW1S 4LZ
Born January 1989
Director
Appointed 21 Mar 2023
Resigned 12 Jun 2025

GRUNA, Miroslav

Resigned
Dover Street, LondonW1S 4LZ
Born July 1978
Director
Appointed 11 Oct 2019
Resigned 25 Nov 2020

O'FLAHERTY, Michelle

Resigned
Dover Street, LondonW1S 4LZ
Born May 1973
Director
Appointed 19 Oct 2020
Resigned 10 Mar 2022

ROTSEY, Carol Ann

Resigned
Dover Street, LondonW1S 4LZ
Born November 1979
Director
Appointed 25 Mar 2020
Resigned 19 Oct 2020

RUELLAN, Dillon Alex

Resigned
27 Dover Street, LondonW1S 4LZ
Born September 1995
Director
Appointed 10 Mar 2022
Resigned 21 Mar 2023

RECKON DIRECTORS (NO.2) LIMITED

Resigned
Castle Street, JerseyJE2 3BT
Corporate director
Appointed 12 Jun 2025
Resigned 10 Mar 2026

Persons with significant control

2

Mr Gabor Andras Futo

Active
Futo Utca 7th Floor, Budapest1082
Born May 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Oct 2019

Dr Gyorgy Peter Futo

Active
Futo Utca 7th Floor, Budapest1082
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Resolution
3 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
18 June 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 June 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
28 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Resolution
29 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Incorporation Company
11 October 2019
NEWINCIncorporation