Advanced company searchLink opens in new window

FET GLOBAL HOLDINGS LIMITED

Company number 05976858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
  • USD 39,073,924
26 May 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AD01 Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to 150 Minories London EC3N 1LS on 23 December 2014
17 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
  • USD 39,073,924
21 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2.00
  • USD 39,073,924.00
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 2.00
  • USD 39,073,924.00
14 Jul 2014 AA Full accounts made up to 31 December 2013
04 Dec 2013 AA Full accounts made up to 31 December 2012
30 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
  • USD 39,072,924
30 Aug 2013 AP03 Appointment of James Lawrence Mcculloch as a secretary
22 Aug 2013 TM02 Termination of appointment of Paull & Williamsons Llp as a secretary
22 Aug 2013 AP04 Appointment of Burness Paull Llp as a secretary
20 Jun 2013 CH01 Director's details changed for Kevin Taylor on 20 June 2013
19 Jun 2013 TM02 Termination of appointment of Hazel Hunter as a secretary
09 Jan 2013 AR01 Annual return made up to 24 October 2012 with full list of shareholders
05 Dec 2012 AA Group of companies' accounts made up to 31 December 2011
27 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
11 Sep 2012 AD01 Registered office address changed from , One London Wall, London, EC2Y 5AB on 11 September 2012
02 Aug 2012 CERTNM Company name changed tgh (uk) LIMITED\certificate issued on 02/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
02 Aug 2012 CONNOT Change of name notice
12 Jan 2012 CH01 Director's details changed for Mr James Whelan Harris on 11 November 2011
15 Dec 2011 AP04 Appointment of Paull & Williamsons Llp as a secretary