Background WavePink WaveYellow Wave

FRP ADVISORY TRADING LIMITED (12315855)

FRP ADVISORY TRADING LIMITED (12315855) is an active UK company. incorporated on 14 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FRP ADVISORY TRADING LIMITED has been registered for 6 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard, ROWLEY, Geoffrey Paul.

Company Number
12315855
Status
active
Type
ltd
Incorporated
14 November 2019
Age
6 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard, ROWLEY, Geoffrey Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRP ADVISORY TRADING LIMITED

FRP ADVISORY TRADING LIMITED is an active company incorporated on 14 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FRP ADVISORY TRADING LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12315855

LTD Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

110 Cannon Street London, EC4N 6EU,

Timeline

10 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Funding Round
Mar 20
Loan Secured
Mar 20
Owner Exit
Mar 20
Director Joined
Aug 20
Loan Secured
Mar 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

ONE ADVISORY LIMITED

Active
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 12 Aug 2020

FRENCH, Jeremy Stuart

Active
LondonEC4N 6EU
Born August 1958
Director
Appointed 14 Nov 2019

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 21 Jul 2020

ROWLEY, Geoffrey Paul

Active
LondonEC4N 6EU
Born June 1971
Director
Appointed 14 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020
Cannon Street, LondonEC4N 6EU

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Dec 2019
Ceased 01 Apr 2020

Mr Geoffrey Paul Rowley

Ceased
LondonEC4N 6EU
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019
Ceased 12 Dec 2019

Mr Jeremy Stuart French

Ceased
LondonEC4N 6EU
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2019
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
31 January 2023
AAMDAAMD
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 August 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 April 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 November 2019
NEWINCIncorporation