Background WavePink WaveYellow Wave

FPROP FULCRUM GP NOMINEE 11 LIMITED (14015937)

FPROP FULCRUM GP NOMINEE 11 LIMITED (14015937) is an active UK company. incorporated on 31 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FPROP FULCRUM GP NOMINEE 11 LIMITED has been registered for 4 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
14015937
Status
active
Type
ltd
Incorporated
31 March 2022
Age
4 years
Address
32 St. James's Street, London, SW1A 1HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPROP FULCRUM GP NOMINEE 11 LIMITED

FPROP FULCRUM GP NOMINEE 11 LIMITED is an active company incorporated on 31 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FPROP FULCRUM GP NOMINEE 11 LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

14015937

LTD Company

Age

4 Years

Incorporated 31 March 2022

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

8 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

FPROP UK GP (NOMINEE) 10 LIMITED
From: 31 March 2022To: 5 March 2025
Contact
Address

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

Timeline

5 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
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 31 Mar 2022

HABIB, Benyamin Naeem

Active
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 31 Mar 2022

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 31 Mar 2022
Resigned 30 Sept 2025

PRYCE, Martin Simon

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 31 Mar 2022
Resigned 30 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
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 31 Mar 2022
Ceased 05 Mar 2025
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Memorandum Articles
4 April 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
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Incorporation Company
31 March 2022
NEWINCIncorporation