Background WavePink WaveYellow Wave

FSCOM ASSET MANAGEMENT LIMITED (15430674)

FSCOM ASSET MANAGEMENT LIMITED (15430674) is an active UK company. incorporated on 22 January 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. FSCOM ASSET MANAGEMENT LIMITED has been registered for 2 years. Current directors include COOKE, Jamie Robert.

Company Number
15430674
Status
active
Type
ltd
Incorporated
22 January 2024
Age
2 years
Address
46 New Broad Street, London, EC2M 1JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COOKE, Jamie Robert
SIC Codes
70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FSCOM ASSET MANAGEMENT LIMITED

FSCOM ASSET MANAGEMENT LIMITED is an active company incorporated on 22 January 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. FSCOM ASSET MANAGEMENT LIMITED was registered 2 years ago.(SIC: 70229, 82990)

Status

active

Active since 2 years ago

Company No

15430674

LTD Company

Age

2 Years

Incorporated 22 January 2024

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 6 October 2025 (6 months ago)
Period: 22 January 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

FLEMING MCGILLIVRAY & CO. (UK) LIMITED
From: 22 January 2024To: 7 April 2025
Contact
Address

46 New Broad Street London, EC2M 1JH,

Previous Addresses

5 New Street Square London EC4A 3TW England
From: 5 March 2024To: 22 May 2024
60 Cannon Street London EC4N 6NP United Kingdom
From: 22 January 2024To: 5 March 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Feb 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COOKE, Jamie Robert

Active
New Broad Street, LondonEC2M 1JH
Born March 1981
Director
Appointed 04 Mar 2024

HICKS, Andrew John

Resigned
Cannon Street, LondonEC4N 6NP
Born May 1967
Director
Appointed 22 Jan 2024
Resigned 04 Mar 2024

MCGILLIVRAY, Dallas John

Resigned
Cannon Street, LondonEC4N 6NP
Born January 1958
Director
Appointed 22 Jan 2024
Resigned 04 Mar 2024

REVELL, Ross

Resigned
Cannon Street, LondonEC4N 6NP
Born January 1964
Director
Appointed 22 Jan 2024
Resigned 04 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2024
Cannon Street, LondonEC4N 6NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2024
Ceased 04 Mar 2024
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Resolution
3 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Incorporation Company
22 January 2024
NEWINCIncorporation