Background WavePink WaveYellow Wave

FANCOURT GROUP LTD (15319379)

FANCOURT GROUP LTD (15319379) is an active UK company. incorporated on 30 November 2023. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). FANCOURT GROUP LTD has been registered for 2 years. Current directors include BOCA, Radu Johny, KANE, William Stephen, NIKUDINSKI, Stanislav Evgeniev and 1 others.

Company Number
15319379
Status
active
Type
ltd
Incorporated
30 November 2023
Age
2 years
Address
47 - 49 Durham Street, London, SE11 5JA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
BOCA, Radu Johny, KANE, William Stephen, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FANCOURT GROUP LTD

FANCOURT GROUP LTD is an active company incorporated on 30 November 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). FANCOURT GROUP LTD was registered 2 years ago.(SIC: 42990)

Status

active

Active since 2 years ago

Company No

15319379

LTD Company

Age

2 Years

Incorporated 30 November 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 30 November 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

STATOM KEY CONSTRUCTION LTD
From: 30 November 2023To: 15 September 2025
Contact
Address

47 - 49 Durham Street London, SE11 5JA,

Previous Addresses

45 - 47 Durham Street London SE11 5JA England
From: 11 February 2026To: 6 March 2026
Statom House 795 London Road Grays Essex RM20 3LH United Kingdom
From: 30 November 2023To: 11 February 2026
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Nov 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Secured
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Loan Cleared
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BOCA, Radu Johny

Active
Durham Street, LondonSE11 5JA
Born February 1980
Director
Appointed 23 Jul 2025

KANE, William Stephen

Active
Durham Street, LondonSE11 5JA
Born October 1990
Director
Appointed 23 Jul 2025

NIKUDINSKI, Stanislav Evgeniev

Active
Durham Street, LondonSE11 5JA
Born September 1986
Director
Appointed 30 Nov 2023

NIXON, Edward William

Active
Durham Street, LondonSE11 5JA
Born January 1992
Director
Appointed 30 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2024
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Ceased 31 May 2024
130 Wood Street, LondonEC2V 6DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

17

Mortgage Satisfy Charge Full
11 March 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 November 2023
NEWINCIncorporation