Background WavePink WaveYellow Wave

FS INTERMEDIATE HOLDCO LIMITED (13735710)

FS INTERMEDIATE HOLDCO LIMITED (13735710) is an active UK company. incorporated on 10 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. FS INTERMEDIATE HOLDCO LIMITED has been registered for 4 years. Current directors include VIRNO, Toby, Mr., WAKEFIELD, Nathan John.

Company Number
13735710
Status
active
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
C/O Foresight Group Llp, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
VIRNO, Toby, Mr., WAKEFIELD, Nathan John
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FS INTERMEDIATE HOLDCO LIMITED

FS INTERMEDIATE HOLDCO LIMITED is an active company incorporated on 10 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. FS INTERMEDIATE HOLDCO LIMITED was registered 4 years ago.(SIC: 64202)

Status

active

Active since 4 years ago

Company No

13735710

LTD Company

Age

4 Years

Incorporated 10 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Loan Secured
Feb 22
Funding Round
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Jul 22
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Mar 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

VIRNO, Toby, Mr.

Active
The Shard, LondonSE1 9SG
Born May 1990
Director
Appointed 15 Oct 2023

WAKEFIELD, Nathan John

Active
The Shard, LondonSE1 9SG
Born September 1974
Director
Appointed 09 Dec 2025

DE CIMA PINEIRO, Ricardo Silva Santos

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born January 1981
Director
Appointed 10 Nov 2021
Resigned 04 Mar 2024

DRIVER, Ross William

Resigned
Kingsmead Court, 17 Avenue Road, London, Greater LondonN6 5DU
Born May 1981
Director
Appointed 14 Dec 2021
Resigned 09 Dec 2025

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Corporate director
Appointed 10 Nov 2021
Resigned 16 Oct 2023

Persons with significant control

5

1 Active
4 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Ceased 10 Feb 2022
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Ceased 10 Feb 2022
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 10 Feb 2022
Ceased 10 Feb 2022
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2022
The Shard, 32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2021
NEWINCIncorporation