Background WavePink WaveYellow Wave

FPROP FULCRUM GP NOMINEE 10 LIMITED (13072868)

FPROP FULCRUM GP NOMINEE 10 LIMITED (13072868) is an active UK company. incorporated on 9 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FPROP FULCRUM GP NOMINEE 10 LIMITED has been registered for 5 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
13072868
Status
active
Type
ltd
Incorporated
9 December 2020
Age
5 years
Address
32 St. James's Street, London, SW1A 1HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPROP FULCRUM GP NOMINEE 10 LIMITED

FPROP FULCRUM GP NOMINEE 10 LIMITED is an active company incorporated on 9 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FPROP FULCRUM GP NOMINEE 10 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13072868

LTD Company

Age

5 Years

Incorporated 9 December 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 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

FPROP UK GP (NOMINEE) 9 LIMITED
From: 9 December 2020To: 5 March 2025
Contact
Address

32 St. James's Street London, SW1A 1HD,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AUBREY, Jill Alexandra

Active
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 09 Dec 2020

HABIB, Benyamin Naeem

Active
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 09 Dec 2020

HOWARTH, Laura Bernadette

Active
St. James's Street, LondonSW1A 1HD
Born December 1986
Director
Appointed 30 Sept 2025

AUBREY, Jill Alexandra

Resigned
St. James's Street, LondonSW1A 1HD
Born April 1974
Director
Appointed 09 Dec 2020
Resigned 30 Sept 2025

PRYCE, Martin Simon

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 09 Dec 2020
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Fprop Fulcrum General Partner Limited

Active
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2025
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Memorandum Articles
14 March 2025
MAMA
Resolution
14 March 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 March 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 December 2020
NEWINCIncorporation