-
FPI CO 222 LTD - Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom
Company Information
- Company registration number
- 11098012
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Mermaid House
- 2 Puddle Dock
- London
- EC4V 3DB
- England Mermaid House, 2 Puddle Dock, London, EC4V 3DB, England UK
Management
- Managing Directors
- BEALE, Jamie Nigel
- BROOKS, Frederick Joseph
- LEE, Simon
- Company secretaries
- PRAXISIFM FUND SERVICES (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-12-05
- Dissolved on
- 2020-02-18
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Lxi Property Holdings 1 Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date:
- Last Date:
-
FPI CO 222 LTD Company Description
- FPI CO 222 LTD is a ltd registered in United Kingdom with the Company reg no 11098012. Its current trading status is "closed". It was registered 2017-12-05. It has declared SIC or NACE codes as "68100". It has 3 directors and 1 secretary.It can be contacted at Mermaid House .
Get FPI CO 222 LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fpi Co 222 Ltd - Mermaid House, 2 Puddle Dock, London, EC4V 3DB, United Kingdom
Did you know? kompany provides original and official company documents for FPI CO 222 LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-02-18) - GAZ2(A)
keyboard_arrow_right 2019
-
dissolution-application-strike-off-company (2019-11-21) - DS01
-
legacy (2019-10-04) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2019-10-04) - SH19
-
legacy (2019-10-04) - CAP-SS
-
resolution (2019-10-04) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-08-27) - MR04
-
capital-allotment-shares (2019-04-26) - SH01
-
appoint-person-director-company-with-name-date (2019-04-05) - AP01
-
confirmation-statement-with-updates (2019-01-10) - CS01
-
gazette-notice-voluntary (2019-12-03) - GAZ1(A)
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-11) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-05) - MR01
-
appoint-corporate-secretary-company-with-name-date (2018-05-31) - AP04
-
change-account-reference-date-company-current-extended (2018-05-31) - AA01
-
notification-of-a-person-with-significant-control (2018-03-13) - PSC02
-
cessation-of-a-person-with-significant-control (2018-03-13) - PSC07
-
termination-director-company-with-name-termination-date (2018-03-07) - TM01
-
appoint-person-director-company-with-name-date (2018-03-07) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-07) - AD01
-
resolution (2018-07-12) - RESOLUTIONS
keyboard_arrow_right 2017
-
incorporation-company (2017-12-05) - NEWINC