Background WavePink WaveYellow Wave

FRP ADVISORY GROUP PLC (12315862)

FRP ADVISORY GROUP PLC (12315862) 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 GROUP PLC has been registered for 6 years. Current directors include CHUBB, David Christian Clark, FLEMING, Kathryn Elizabeth, FRENCH, Jeremy Stuart and 4 others.

Company Number
12315862
Status
active
Type
plc
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
CHUBB, David Christian Clark, FLEMING, Kathryn Elizabeth, FRENCH, Jeremy Stuart, JACKSON, Louise, JONES, Gavin Richard, JUDD, Penelope Ruth, ROWLEY, Geoffrey Paul
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRP ADVISORY GROUP PLC

FRP ADVISORY GROUP PLC 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 GROUP PLC was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12315862

PLC Company

Age

6 Years

Incorporated 14 November 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Interim

Next Due

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

Confirmation Statement

Up to Date

6 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

Previous Company Names

FRP ADVISORY GROUP LIMITED
From: 14 November 2019To: 25 February 2020
Contact
Address

110 Cannon Street London, EC4N 6EU,

Timeline

41 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Funding Round
Feb 20
Funding Round
Mar 20
Loan Secured
Mar 20
Share Issue
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Loan Secured
Mar 21
Funding Round
Jun 21
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Dec 22
Director Joined
Apr 23
Funding Round
Apr 23
Director Left
May 23
Funding Round
Sept 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Mar 24
Director Left
May 24
Director Joined
May 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Jun 25
Funding Round
Dec 25
20
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

ONE ADVISORY LIMITED

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 25 Feb 2020

CHUBB, David Christian Clark

Active
LondonEC4N 6EU
Born January 1963
Director
Appointed 06 Mar 2020

FLEMING, Kathryn Elizabeth

Active
LondonEC4N 6EU
Born April 1971
Director
Appointed 01 Apr 2023

FRENCH, Jeremy Stuart

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

JACKSON, Louise

Active
LondonEC4N 6EU
Born January 1968
Director
Appointed 01 May 2024

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 29 Jun 2020

JUDD, Penelope Ruth

Active
LondonEC4N 6EU
Born May 1963
Director
Appointed 02 Jan 2024

ROWLEY, Geoffrey Paul

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

ADAMS, David Yeates

Resigned
LondonEC4N 6EU
Born August 1955
Director
Appointed 06 Mar 2020
Resigned 30 Apr 2023

BALMFORTH, Claire

Resigned
LondonEC4N 6EU
Born July 1967
Director
Appointed 03 Aug 2020
Resigned 30 Apr 2024

GUY, Nigel Raymond Allen

Resigned
LondonEC4N 6EU
Born January 1958
Director
Appointed 06 Mar 2020
Resigned 02 Jan 2024

O'NEILL, Catherine Lucy

Resigned
LondonEC4N 6EU
Born July 1966
Director
Appointed 06 Mar 2020
Resigned 30 Jun 2020

Persons with significant control

3

0 Active
3 Ceased
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2019
Ceased 06 Mar 2020

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

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
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Interim
10 February 2026
AAAnnual Accounts
Accounts With Accounts Type Interim
23 January 2026
AAAnnual Accounts
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 November 2025
AD02Notification of Single Alternative Inspection Location
Resolution
3 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Interim
30 April 2025
AAAnnual Accounts
Accounts With Accounts Type Interim
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Resolution
2 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
23 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Interim
20 April 2024
AAAnnual Accounts
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Interim
26 January 2024
AAAnnual Accounts
Accounts With Accounts Type Interim
21 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 December 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Resolution
23 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2023
MR04Satisfaction of Charge
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Interim
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Interim
17 January 2023
AAAnnual Accounts
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Resolution
1 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 2022
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Interim
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Interim
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Resolution
19 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Interim
26 February 2021
AAAnnual Accounts
Accounts With Accounts Type Interim
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Resolution
9 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2020
SH01Allotment of Shares
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Interim
1 October 2020
AAAnnual Accounts
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
16 March 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2020
RESOLUTIONSResolutions
Resolution
13 March 2020
RESOLUTIONSResolutions
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
Resolution
27 February 2020
RESOLUTIONSResolutions
Accounts Balance Sheet
25 February 2020
BSBS
Auditors Statement
25 February 2020
AUDSAUDS
Auditors Report
25 February 2020
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
25 February 2020
CERT5CERT5
Re Registration Memorandum Articles
25 February 2020
MARMAR
Resolution
25 February 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
25 February 2020
RR01RR01
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
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