Background WavePink WaveYellow Wave

FGHJ LIMITED (SC620504)

FGHJ LIMITED (SC620504) is an active UK company. incorporated on 7 February 2019. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FGHJ LIMITED has been registered for 7 years. Current directors include HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth.

Company Number
SC620504
Status
active
Type
ltd
Incorporated
7 February 2019
Age
7 years
Address
Telford Pavilion Todd Campus, Glasgow, G20 0XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FGHJ LIMITED

FGHJ LIMITED is an active company incorporated on 7 February 2019 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FGHJ LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC620504

LTD Company

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Telford Pavilion Todd Campus West Of Scotland Science Park Glasgow, G20 0XA,

Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Apr 19
Funding Round
Apr 19
Funding Round
Aug 21
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Loan Secured
Sept 23
Director Left
Jul 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HIRST, Simon Christopher

Active
Pennyfoot Street, NottinghamNG1 1GR
Born April 1964
Director
Appointed 16 Dec 2022

JORDISON, Louisa Elizabeth

Active
Pennyfoot Street, NottinghamNG11 1GR
Born October 1978
Director
Appointed 16 Dec 2022

WILLIAMS, Jonathan Gareth

Active
Biocity, NottinghamNG1 1GR
Born February 1963
Director
Appointed 16 Dec 2022

DALRYMPLE, David, Dr

Resigned
Todd Campus, GlasgowG20 0XA
Born December 1976
Director
Appointed 07 Feb 2019
Resigned 16 Dec 2022

MCPHEE, Ian, Dr

Resigned
Todd Campus, GlasgowG20 0XA
Born July 1968
Director
Appointed 07 Feb 2019
Resigned 16 Dec 2022

OVERTON, Paul

Resigned
Pennyfoot Street, NottinghamNG1 1GR
Born October 1965
Director
Appointed 16 Dec 2022
Resigned 20 May 2024

Persons with significant control

3

1 Active
2 Ceased
Pennyfoot Street, NottinghamNG1 1GR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022

Dr David Dalrymple

Ceased
Todd Campus, GlasgowG20 0XA
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 16 Dec 2022

Dr Ian Mcphee

Ceased
Todd Campus, GlasgowG20 0XA
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2019
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2025
AAAnnual Accounts
Legacy
5 December 2025
PARENT_ACCPARENT_ACC
Legacy
5 December 2025
GUARANTEE2GUARANTEE2
Legacy
5 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2019
RESOLUTIONSResolutions
Resolution
9 August 2019
RESOLUTIONSResolutions
Resolution
24 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Resolution
2 April 2019
RESOLUTIONSResolutions
Resolution
2 April 2019
RESOLUTIONSResolutions
Incorporation Company
7 February 2019
NEWINCIncorporation