Background WavePink WaveYellow Wave

FTSI UK HOLDCO, LIMITED (16438695)

FTSI UK HOLDCO, LIMITED (16438695) is an active UK company. incorporated on 8 May 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FTSI UK HOLDCO, LIMITED has been registered for 0 years. Current directors include LIM, Michel, SCHMID, Klaus Christoph.

Company Number
16438695
Status
active
Type
ltd
Incorporated
8 May 2025
Age
0 years
Address
8th Floor,1 Fleet Place, London, EC4M 7RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LIM, Michel, SCHMID, Klaus Christoph
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTSI UK HOLDCO, LIMITED

FTSI UK HOLDCO, LIMITED is an active company incorporated on 8 May 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FTSI UK HOLDCO, LIMITED was registered 0 years ago.(SIC: 64205)

Status

active

Active since N/A years ago

Company No

16438695

LTD Company

Age

N/A Years

Incorporated 8 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 8 February 2027
Period: 8 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to N/A

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

8th Floor,1 Fleet Place London, EC4M 7RA,

Timeline

15 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Director Left
May 25
Director Joined
May 25
New Owner
May 25
Owner Exit
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

LANGHAM HALL UK SERVICES LLP

Active
LondonEC4M 7RA
Corporate secretary
Appointed 08 May 2025

LIM, Michel

Active
Cannon Place, LondonEC4N 6HL
Born October 1990
Director
Appointed 08 May 2025

SCHMID, Klaus Christoph

Active
Cannon Place, LondonEC4N 6HL
Born July 1976
Director
Appointed 13 May 2025

JACOBS, Raymond Jean Hubert

Resigned
One Madison Avenue, New YorkNY 10010
Born April 1963
Director
Appointed 08 May 2025
Resigned 09 May 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Klaus Christoph Schmid

Ceased
Cannon Place, LondonEH4N 6HL
Born July 1976

Nature of Control

Significant influence or control
Notified 13 May 2025
Ceased 13 May 2025

Mr Raymond Jean Hubert Jacobs

Ceased
One Madison Avenue, New YorkNY 10010
Born April 1963

Nature of Control

Significant influence or control
Notified 08 May 2025
Ceased 09 May 2025

Mr Michel Lim

Ceased
Cannon Place, LondonEC4N 6HL
Born October 1990

Nature of Control

Significant influence or control
Notified 08 May 2025
Ceased 08 May 2025
Fundings
Financials
Latest Activities

Filing History

22

Capital Name Of Class Of Shares
10 November 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
10 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
25 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2025
MR01Registration of a Charge
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Incorporation Company
8 May 2025
NEWINCIncorporation