Background WavePink WaveYellow Wave

FGC PUTNEY LTD (15746502)

FGC PUTNEY LTD (15746502) is an active UK company. incorporated on 28 May 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FGC PUTNEY LTD has been registered for 1 year. Current directors include SHAER, Nicholas Charles, SOLTANIE, Robert.

Company Number
15746502
Status
active
Type
ltd
Incorporated
28 May 2024
Age
1 years
Address
37-39 Maida Vale, London, W9 1TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAER, Nicholas Charles, SOLTANIE, Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGC PUTNEY LTD

FGC PUTNEY LTD is an active company incorporated on 28 May 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. FGC PUTNEY LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15746502

LTD Company

Age

1 Years

Incorporated 28 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to N/A

Next Due

Due by 31 May 2026
Period: 28 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

FGC-RVL CAPITAL LTD
From: 28 May 2024To: 18 December 2024
Contact
Address

37-39 Maida Vale London, W9 1TP,

Previous Addresses

Swift House 18 Hoffmans Way Ground Floor Chelmsford Essex CM1 1GU England
From: 28 May 2024To: 23 October 2024
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Funding Round
Dec 24
Loan Secured
Jan 25
Owner Exit
May 25
Loan Cleared
Mar 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAER, Nicholas Charles

Active
Maida Vale, LondonW9 1TP
Born November 1984
Director
Appointed 28 May 2024

SOLTANIE, Robert

Active
Maida Vale, LondonW9 1TP
Born March 1986
Director
Appointed 28 May 2024

HARRIS, Richard Lee

Resigned
Hoffmanns Way, ChelmsfordCM1 1GU
Born June 1987
Director
Appointed 28 May 2024
Resigned 14 Oct 2024

THOMPSON, Grant David

Resigned
18 Hoffmans Way, ChelmsfordCM1 1GU
Born October 1972
Director
Appointed 28 May 2024
Resigned 14 Oct 2024

Persons with significant control

4

2 Active
2 Ceased
Old Bond Street, LondonW1S 4PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Maida Vale, LondonW9 1TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Dec 2024
Maida Vale, LondonW9 1TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 18 Dec 2024
Hoffmanns Way, ChelmsfordCM1 1GU

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 May 2024
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2025
MR01Registration of a Charge
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Capital Name Of Class Of Shares
27 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Certificate Change Of Name Company
18 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Incorporation Company
28 May 2024
NEWINCIncorporation