Background WavePink WaveYellow Wave

FWM HOLDINGS LIMITED (12550456)

FWM HOLDINGS LIMITED (12550456) is a dissolved UK company. incorporated on 7 April 2020. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FWM HOLDINGS LIMITED has been registered for 6 years. Current directors include HILLS, Simon Paul, ORTON, James Matthew Thomas, RICHARDS, Daniel Philip.

Company Number
12550456
Status
dissolved
Type
ltd
Incorporated
7 April 2020
Age
6 years
Address
3rd Floor Radcliffe House, Solihull, B91 2AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HILLS, Simon Paul, ORTON, James Matthew Thomas, RICHARDS, Daniel Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FWM HOLDINGS LIMITED

FWM HOLDINGS LIMITED is an dissolved company incorporated on 7 April 2020 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FWM HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12550456

LTD Company

Age

6 Years

Incorporated 7 April 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 24 November 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 10 August 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

3rd Floor Radcliffe House Solihull, B91 2AA,

Previous Addresses

Radcliffe House 3rd Floor Radcliffe House Solihull B91 2AA England
From: 6 July 2022To: 10 August 2022
Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom
From: 15 June 2020To: 6 July 2022
We Works 1 st Katharine's Way Wapping London E1W 1UN United Kingdom
From: 7 April 2020To: 15 June 2020
Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
New Owner
Nov 21
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Funding Round
Dec 22
Capital Update
Feb 23
3
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

HILLS, Simon Paul

Active
1 St Katharine's Way, LondonE1W 1UN
Born August 1984
Director
Appointed 07 Apr 2020

ORTON, James Matthew Thomas

Active
Blenheim Court, SolihullB91 2AA
Born June 1986
Director
Appointed 30 Nov 2021

RICHARDS, Daniel Philip

Active
Blenheim Court, SolihullB91 2AA
Born March 1991
Director
Appointed 30 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Queen Anne Street, LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021

Mr Simon Paul Hills

Ceased
1 St Katharine's Way, LondonE1W 1UN
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2020
Ceased 30 Nov 2021

Mr Andrew Bailey

Ceased
Buckingham Court, LoughtonIG10 2QZ
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2020
Ceased 30 Nov 2021

Thomas Hills

Ceased
Rectory Lane, LoughtonIG10 2QZ
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2020
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
30 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
28 February 2023
SH19Statement of Capital
Legacy
28 February 2023
SH20SH20
Legacy
28 February 2023
CAP-SSCAP-SS
Resolution
28 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Resolution
14 December 2021
RESOLUTIONSResolutions
Memorandum Articles
14 December 2021
MAMA
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
9 November 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Capital Allotment Shares
24 July 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Incorporation Company
7 April 2020
NEWINCIncorporation