About

Registered Number: 08218934
Date of Incorporation: 18/09/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2019 (5 years and 4 months ago)
Registered Address: DELOITTE LLP, Four, Brindleyplace, Birmingham, B1 2HZ

 

Fpe Global (Holdings) Ltd was founded on 18 September 2012. There are 5 directors listed for Fpe Global (Holdings) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Stuart 06 February 2013 31 December 2015 1
MOORE, David 31 January 2014 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Richard Michael John 01 January 2015 - 1
HOWARD, Benjamin William 13 October 2015 31 December 2015 1
MUTCH, Colin Andrew 28 March 2014 13 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2019
AM23 - N/A 27 November 2018
MR04 - N/A 17 July 2018
MR04 - N/A 17 July 2018
AM10 - N/A 04 July 2018
AM02 - N/A 25 January 2018
AM06 - N/A 25 January 2018
AM03 - N/A 12 January 2018
AM01 - N/A 22 December 2017
AD01 - Change of registered office address 14 December 2017
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
TM01 - Termination of appointment of director 11 October 2017
CS01 - N/A 18 September 2017
TM01 - Termination of appointment of director 03 September 2017
SH01 - Return of Allotment of shares 09 February 2017
CS01 - N/A 30 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
SH01 - Return of Allotment of shares 23 November 2016
AA - Annual Accounts 14 October 2016
AP01 - Appointment of director 28 September 2016
SH06 - Notice of cancellation of shares 26 June 2016
RESOLUTIONS - N/A 09 June 2016
SH03 - Return of purchase of own shares 08 June 2016
SH01 - Return of Allotment of shares 20 May 2016
RESOLUTIONS - N/A 17 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 11 March 2016
AP03 - Appointment of secretary 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 26 January 2016
TM02 - Termination of appointment of secretary 26 January 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 13 October 2015
TM02 - Termination of appointment of secretary 13 October 2015
AP03 - Appointment of secretary 13 October 2015
AD01 - Change of registered office address 13 October 2015
AD01 - Change of registered office address 13 October 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
TM01 - Termination of appointment of director 10 February 2015
MR04 - N/A 28 January 2015
MR01 - N/A 14 January 2015
MR01 - N/A 14 January 2015
AA - Annual Accounts 06 January 2015
MR04 - N/A 27 October 2014
MR04 - N/A 27 October 2014
AR01 - Annual Return 17 October 2014
MR01 - N/A 14 October 2014
MR01 - N/A 11 October 2014
RESOLUTIONS - N/A 11 April 2014
SH06 - Notice of cancellation of shares 11 April 2014
SH03 - Return of purchase of own shares 11 April 2014
AP03 - Appointment of secretary 31 March 2014
AA - Annual Accounts 26 March 2014
AA01 - Change of accounting reference date 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
MR01 - N/A 19 November 2013
TM01 - Termination of appointment of director 06 November 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 06 September 2013
SH01 - Return of Allotment of shares 03 June 2013
AP01 - Appointment of director 03 June 2013
AA01 - Change of accounting reference date 09 April 2013
RESOLUTIONS - N/A 19 March 2013
SH01 - Return of Allotment of shares 19 March 2013
AD01 - Change of registered office address 19 March 2013
SH08 - Notice of name or other designation of class of shares 19 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
TM02 - Termination of appointment of secretary 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
CERTNM - Change of name certificate 14 March 2013
CONNOT - N/A 14 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
NEWINC - New incorporation documents 18 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2015 Fully Satisfied

N/A

A registered charge 13 January 2015 Fully Satisfied

N/A

A registered charge 13 October 2014 Fully Satisfied

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

A registered charge 04 November 2013 Fully Satisfied

N/A

Composite guarantee and debenture 22 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.