Background WavePink WaveYellow Wave

FE IRVINE HOLDING LTD (12916226)

FE IRVINE HOLDING LTD (12916226) is an active UK company. incorporated on 30 September 2020. with registered office in Faversham. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FE IRVINE HOLDING LTD has been registered for 5 years. Current directors include HOLMES-LING, Paul Sean, PACE, James Bedford, ROSEBROCK, Jens and 1 others.

Company Number
12916226
Status
active
Type
ltd
Incorporated
30 September 2020
Age
5 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HOLMES-LING, Paul Sean, PACE, James Bedford, ROSEBROCK, Jens, SNAPE, Nigel Lars Mackay
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FE IRVINE HOLDING LTD

FE IRVINE HOLDING LTD is an active company incorporated on 30 September 2020 with the registered office located in Faversham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FE IRVINE HOLDING LTD was registered 5 years ago.(SIC: 64202)

Status

active

Active since 5 years ago

Company No

12916226

LTD Company

Age

5 Years

Incorporated 30 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 30 September 2020To: 3 August 2023
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Aug 21
Loan Secured
Oct 25
Owner Exit
Oct 25
Loan Cleared
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

HOLMES-LING, Paul Sean

Active
Jubilee Way, FavershamME13 8GD
Born February 1972
Director
Appointed 30 Sept 2020

PACE, James Bedford

Active
Jubilee Way, FavershamME13 8GD
Born September 1970
Director
Appointed 30 Sept 2020

ROSEBROCK, Jens

Active
Jubilee Way, FavershamME13 8GD
Born March 1964
Director
Appointed 30 Sept 2020

SNAPE, Nigel Lars Mackay

Active
Jubilee Way, FavershamME13 8GD
Born March 1959
Director
Appointed 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2025
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2020
Ceased 28 Jul 2025
Fundings
Financials
Latest Activities

Filing History

30

Second Filing Of Confirmation Statement With Made Up Date
13 January 2026
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 October 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Memorandum Articles
27 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
30 September 2020
NEWINCIncorporation