Background WavePink WaveYellow Wave

FSFC HOLDINGS LIMITED (13790123)

FSFC HOLDINGS LIMITED (13790123) is an active UK company. incorporated on 8 December 2021. 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.. FSFC HOLDINGS LIMITED has been registered for 4 years. Current directors include GUEST, Robert Oliver Graham, HANSEN, Helge Johannes, KELLY, Richard James.

Company Number
13790123
Status
active
Type
ltd
Incorporated
8 December 2021
Age
4 years
Address
C/O Foresight Group Llp, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUEST, Robert Oliver Graham, HANSEN, Helge Johannes, KELLY, Richard James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSFC HOLDINGS LIMITED

FSFC HOLDINGS LIMITED is an active company incorporated on 8 December 2021 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.. FSFC HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13790123

LTD Company

Age

4 Years

Incorporated 8 December 2021

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 9 March 2026 (Just now)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

FSFC COMPANY 1 LIMITED
From: 8 December 2021To: 20 December 2021
Contact
Address

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

Timeline

37 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jul 22
Loan Secured
Jul 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Capital Reduction
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
33
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GUEST, Robert Oliver Graham

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born February 1983
Director
Appointed 08 Dec 2021

HANSEN, Helge Johannes

Active
The Shard, LondonSE1 9SG
Born October 1977
Director
Appointed 13 Oct 2025

KELLY, Richard James

Active
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born June 1984
Director
Appointed 08 Dec 2021

ELSWORTH, Julian

Resigned
The Shard, 32 London Bridge Street, LondonSE1 9SG
Born April 1977
Director
Appointed 08 Dec 2021
Resigned 13 Oct 2025

Persons with significant control

1

,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 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Capital Cancellation Shares
6 December 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
2 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 November 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 February 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2021
NEWINCIncorporation