Background WavePink WaveYellow Wave

F.I.S. CHEMICALS HOLDINGS LIMITED (12873071)

F.I.S. CHEMICALS HOLDINGS LIMITED (12873071) is an active UK company. incorporated on 11 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. F.I.S. CHEMICALS HOLDINGS LIMITED has been registered for 5 years. Current directors include DAVIDSON, Gordon, FINESY, Ryan William, MCALPINE, Robert and 2 others.

Company Number
12873071
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
C/O Foresight Group Llp, The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIDSON, Gordon, FINESY, Ryan William, MCALPINE, Robert, MCLAREN, Martin Philip, WOODS, Kenneth Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.I.S. CHEMICALS HOLDINGS LIMITED

F.I.S. CHEMICALS HOLDINGS LIMITED is an active company incorporated on 11 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. F.I.S. CHEMICALS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12873071

LTD Company

Age

5 Years

Incorporated 11 September 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

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

C/O Foresight Group Llp, The Shard 32 London Bridge Street London, SE1 9SG,

Timeline

19 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Share Issue
Nov 20
Director Left
May 23
Director Joined
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Share Buyback
Jan 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BLACKWOOD PARTNERS LLP

Active
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 21 Jan 2021

DAVIDSON, Gordon

Active
32 London Bridge Street, LondonSE1 9SG
Born January 1970
Director
Appointed 21 Oct 2020

FINESY, Ryan William

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1995
Director
Appointed 06 Dec 2023

MCALPINE, Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born July 1955
Director
Appointed 25 Nov 2025

MCLAREN, Martin Philip

Active
205 West George Street, GlasgowG2 2LW
Born May 1983
Director
Appointed 17 Dec 2025

WOODS, Kenneth Peter

Active
32 London Bridge Street, LondonSE1 9SG
Born February 1972
Director
Appointed 21 Oct 2020

HALLIDAY, Daniel Jonathan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1985
Director
Appointed 11 Sept 2020
Resigned 20 Apr 2023

MACKINNON, Ewan Alisdair Duncan

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1976
Director
Appointed 21 Oct 2020
Resigned 17 Dec 2025

MATHIESON, Derek

Resigned
32 London Bridge Street, LondonSE1 9SG
Born April 1970
Director
Appointed 21 Oct 2020
Resigned 25 Nov 2025

METTYEAR, Nicholas James

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1988
Director
Appointed 20 Apr 2023
Resigned 06 Dec 2023

Persons with significant control

2

West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

36

Capital Return Purchase Own Shares Treasury Capital Date
2 January 2026
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Made Up Date
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 January 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
25 January 2021
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
13 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Memorandum Articles
5 November 2020
MAMA
Notification Of A Person With Significant Control
30 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2020
MR01Registration of a Charge
Incorporation Company
11 September 2020
NEWINCIncorporation