Background WavePink WaveYellow Wave

FGC FREEHOLD LIMITED (13051169)

FGC FREEHOLD LIMITED (13051169) is an active UK company. incorporated on 30 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. FGC FREEHOLD LIMITED has been registered for 5 years. Current directors include SHAER, Nicholas Charles, SOLTANIE, Robert.

Company Number
13051169
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
37-39 Maida Vale, London, W9 1TP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAER, Nicholas Charles, SOLTANIE, Robert
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGC FREEHOLD LIMITED

FGC FREEHOLD LIMITED is an active company incorporated on 30 November 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. FGC FREEHOLD LIMITED was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

13051169

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

37-39 Maida Vale London, W9 1TP,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 21
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Secured
Aug 22
Loan Cleared
Jun 23
Loan Secured
Aug 23
Loan Cleared
Apr 24
Loan Secured
Jul 25
Loan Cleared
Jul 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAER, Nicholas Charles

Active
Maida Vale, LondonW9 1TP
Born November 1984
Director
Appointed 30 Nov 2020

SOLTANIE, Robert

Active
Maida Vale, LondonW9 1TP
Born March 1986
Director
Appointed 30 Nov 2020

Persons with significant control

2

Mr Nicholas Charles Shaer

Active
Maida Vale, LondonW9 1TP
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2020

Mr Robert Soltanie

Active
Maida Vale, LondonW9 1TP
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
22 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Incorporation Company
30 November 2020
NEWINCIncorporation