About

Registered Number: 09771939
Date of Incorporation: 10/09/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: 2 Ebor Street, London, E1 6AW,

 

Founded in 2015, Fnatic Gear Ltd have registered office in London, it's status at Companies House is "Active". The company has 4 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREDRIKSSON, Ingemar 10 September 2015 18 January 2016 1
KERR, Brian 10 September 2015 16 December 2015 1
SATTERMON, Patrik 10 September 2015 26 January 2018 1
WALLIN, Hannes 10 September 2015 18 January 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 15 October 2019
AA01 - Change of accounting reference date 30 September 2019
PSC05 - N/A 28 May 2019
MR04 - N/A 11 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
PSC05 - N/A 05 September 2018
TM01 - Termination of appointment of director 05 July 2018
TM01 - Termination of appointment of director 05 July 2018
AD01 - Change of registered office address 01 February 2018
AP04 - Appointment of corporate secretary 01 February 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 28 March 2017
SH01 - Return of Allotment of shares 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CS01 - N/A 21 September 2016
AA01 - Change of accounting reference date 06 September 2016
MR01 - N/A 26 August 2016
AP01 - Appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 17 December 2015
NEWINC - New incorporation documents 10 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.