About

Registered Number: 08752266
Date of Incorporation: 29/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, London, EC1A 2BN

 

Fcg Finance Ltd was registered on 29 October 2013 and has its registered office in London, it's status at Companies House is "Active". There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Alexander John 10 March 2019 - 1
SHAW, Gideon David 29 October 2013 - 1
SKOBLO, Samuel 14 January 2016 10 March 2019 1
ZIERING, Mark 14 January 2016 28 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DALE, Alexander 01 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 20 August 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 11 March 2019
AP01 - Appointment of director 11 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 23 September 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 17 September 2017
AP03 - Appointment of secretary 01 June 2017
TM01 - Termination of appointment of director 30 May 2017
CS01 - N/A 04 April 2017
AP01 - Appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 09 October 2016
SH01 - Return of Allotment of shares 07 March 2016
SH01 - Return of Allotment of shares 07 March 2016
SH01 - Return of Allotment of shares 04 March 2016
SH01 - Return of Allotment of shares 04 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2016
RESOLUTIONS - N/A 22 February 2016
RP04 - N/A 22 January 2016
AR01 - Annual Return 08 November 2015
AA - Annual Accounts 20 August 2015
AA01 - Change of accounting reference date 22 July 2015
CERTNM - Change of name certificate 10 June 2015
CERTNM - Change of name certificate 10 June 2015
AD01 - Change of registered office address 27 January 2015
AR01 - Annual Return 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AD01 - Change of registered office address 07 May 2014
NEWINC - New incorporation documents 29 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.