Background WavePink WaveYellow Wave

FGP GROUP HOLDINGS LIMITED (14332847)

FGP GROUP HOLDINGS LIMITED (14332847) is an active UK company. incorporated on 2 September 2022. 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.. FGP GROUP HOLDINGS LIMITED has been registered for 3 years. Current directors include CAMPBELL, Christopher, CHORLEY, Alison, CRANFIELD, Stephen George and 3 others.

Company Number
14332847
Status
active
Type
ltd
Incorporated
2 September 2022
Age
3 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Christopher, CHORLEY, Alison, CRANFIELD, Stephen George, EMMERSON, Philip Raymond, REEK, Ashley Charles Anderson, W17S DIRECTORS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGP GROUP HOLDINGS LIMITED

FGP GROUP HOLDINGS LIMITED is an active company incorporated on 2 September 2022 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.. FGP GROUP HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14332847

LTD Company

Age

3 Years

Incorporated 2 September 2022

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 October 2023 - 31 March 2024(7 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BURLINGTON 24 LIMITED
From: 2 September 2022To: 4 March 2024
Contact
Address

4th Floor 24 Old Bond Street London, W1S 4AW,

Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Jun 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

CAMPBELL, Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born September 1981
Director
Appointed 02 Sept 2022

CHORLEY, Alison

Active
24 Old Bond Street, LondonW1S 4AW
Born March 1967
Director
Appointed 26 Nov 2024

CRANFIELD, Stephen George

Active
24 Old Bond Street, MayfairW1S 4AW
Born June 1979
Director
Appointed 26 Nov 2024

EMMERSON, Philip Raymond

Active
24 Old Bond Street, LondonW1S 4AW
Born August 1971
Director
Appointed 02 Sept 2022

REEK, Ashley Charles Anderson

Active
24 Old Bond Street, LondonW1S 4AW
Born June 1974
Director
Appointed 08 Jan 2024

W17S DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 23 Nov 2023

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 02 Sept 2022
Resigned 25 Jan 2023

GOLD ROUND LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 02 Sept 2022
Resigned 23 Nov 2023

Persons with significant control

4

2 Active
2 Ceased
4th Floor, LondonW1S 4AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jan 2024
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 23 Nov 2023

Mr Jamie Christopher Constable

Ceased
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2022
Ceased 08 Jan 2024
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Significant influence or control
Notified 02 Sept 2022
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

31

Change Person Director Company With Change Date
13 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 April 2025
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
24 March 2025
SH10Notice of Particulars of Variation
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Capital Name Of Class Of Shares
12 March 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Memorandum Articles
20 January 2024
MAMA
Resolution
20 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
23 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Incorporation Company
2 September 2022
NEWINCIncorporation