Advanced company searchLink opens in new window

FSB HOLDINGS (UK) LTD

Company number 12081996

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)
22 Jul 2024 SH08 Change of share class name or designation
22 Jul 2024 MA Memorandum and Articles of Association
22 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Jul 2024 PSC01 Notification of Ebbe Groes as a person with significant control on 4 July 2024
18 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 18 July 2024
16 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
11 Jul 2024 AA Group of companies' accounts made up to 31 December 2023
09 Jul 2024 TM01 Termination of appointment of Gonzalo De Osma Bucero as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Gonzalo De Osma Bucero as a director on 4 July 2024
09 Jul 2024 AP01 Appointment of Ebbe Groes as a director on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Michael Adam Wagman as a director on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Adam Jonathan Smith as a director on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Sam Brighton Lawrence as a director on 4 July 2024
09 Jul 2024 TM01 Termination of appointment of Mohit Kumar Kansal as a director on 4 July 2024
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 22 April 2024
  • GBP 50,230,359.28
07 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 50,141,193.38
07 Jun 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2023
  • GBP 50,052,734.08
31 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 December 2023
  • GBP 50,051,612.28
23 May 2024 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 49,911,199.18
15 May 2024 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • GBP 49,696,070.38
  • ANNOTATION Clarification a second filed SH01 was registered on 07/06/2024.
15 May 2024 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 49,694,948.58
  • ANNOTATION Clarification a second filed SH01 was registered on 31/05/24.
30 Apr 2024 CH01 Director's details changed for Mr Adam Jonathan Smith on 30 April 2024
19 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 19 March 2024
07 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 2 July 2023
29 Jan 2024 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 49,554,535.48