- Company Overview for FCG WORLDWIDE LIMITED (09647432)
- Filing history for FCG WORLDWIDE LIMITED (09647432)
- People for FCG WORLDWIDE LIMITED (09647432)
- Charges for FCG WORLDWIDE LIMITED (09647432)
- More for FCG WORLDWIDE LIMITED (09647432)
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
|
|
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
|
|
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
|
|
28 Apr 2016 | AP01 | Appointment of Mr John Francis Patrick Farrell as a director on 4 February 2016 | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Aug 2015 | AP01 | Appointment of Christopher James Hodges as a director on 31 July 2015 | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2015 | CERTNM |
Company name changed fcg topco LIMITED\certificate issued on 04/08/15
|
|
04 Aug 2015 | CONNOT | Change of name notice | |
28 Jul 2015 | AP01 | Appointment of Mr Andrew Jack as a director on 27 July 2015 |