Advanced company searchLink opens in new window

FCG WORLDWIDE LIMITED

Company number 09647432

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 Jul 2018 AP01 Appointment of Mr Ronald Boschetto as a director on 21 March 2018
25 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Jun 2018 PSC02 Notification of Business Growth Fund Plc as a person with significant control on 6 April 2016
23 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The agreement 21/12/2017
24 Oct 2017 TM01 Termination of appointment of John Francis Patrick Farrell as a director on 10 September 2017
17 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
12 Jun 2017 AP01 Appointment of Mr George Tsangarides as a director on 24 May 2017
12 Jun 2017 TM01 Termination of appointment of Chris James Hodges as a director on 24 May 2017
08 Dec 2016 AP03 Appointment of Einir Williams as a secretary on 8 December 2016
08 Aug 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,014.71
16 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,014.71
28 Apr 2016 AP01 Appointment of Mr John Francis Patrick Farrell as a director on 4 February 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2015 MR01 Registration of charge 096474320001, created on 2 November 2015
17 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
03 Sep 2015 SH02 Sub-division of shares on 31 July 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,000
18 Aug 2015 AP01 Appointment of Christopher James Hodges as a director on 31 July 2015
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 1 ord share of £1 sub-divided into 100 ord shares of £0.01 each 31/07/2015
04 Aug 2015 CERTNM Company name changed fcg topco LIMITED\certificate issued on 04/08/15
  • RES15 ‐ Change company name resolution on 2015-07-31
04 Aug 2015 CONNOT Change of name notice
28 Jul 2015 AP01 Appointment of Mr Andrew Jack as a director on 27 July 2015