20 FENCHURCH STREET (GP) LIMITED

Register to unlock more data on OkredoRegister

20 FENCHURCH STREET (GP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07243935

Incorporation date

05/05/2010

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, Level 23, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2010)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon27/03/2026
Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09
dot icon17/10/2025
Termination of appointment of Man Wai Ng as a director on 2025-10-01
dot icon17/10/2025
Appointment of Mr Yupeng Huang as a director on 2025-10-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon11/04/2025
Termination of appointment of Wing Yee Cheung as a director on 2025-03-14
dot icon11/04/2025
Appointment of Philip Jay Jacobs as a director on 2025-03-14
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon11/02/2025
Director's details changed for Mr Man Wai Ng on 2025-02-06
dot icon16/12/2024
Registration of charge 072439350003, created on 2024-12-10
dot icon16/12/2024
Registration of charge 072439350004, created on 2024-12-10
dot icon16/12/2024
Registration of charge 072439350005, created on 2024-12-10
dot icon16/12/2024
Registration of charge 072439350006, created on 2024-12-10
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon30/04/2024
Appointment of Wing Yee Cheung as a director on 2024-04-15
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/03/2024
Termination of appointment of Christine Anne Clarke as a director on 2024-02-23
dot icon06/10/2023
Termination of appointment of Lkk Health Products Group Limited as a director on 2023-08-21
dot icon06/10/2023
Appointment of Lkk Health Products Group Ii Limited as a director on 2023-08-21
dot icon10/07/2023
Full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Appointment of Christine Anne Clarke as a director on 2022-06-16
dot icon23/06/2022
Termination of appointment of Wai Man Leung as a director on 2022-06-16
dot icon31/03/2022
Notification of a person with significant control statement
dot icon31/03/2022
Cessation of Foxland Investments Limited as a person with significant control on 2019-09-02
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon23/02/2022
Secretary's details changed for Mourant Governance Services (Uk) Limited on 2021-06-28
dot icon01/06/2021
Full accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/11/2020
Registered office address changed from , 20 Fenchurch Street, London, EC3M 3BY, England to 20 Fenchurch Street Level 23 London EC3M 3BY on 2020-11-03
dot icon30/10/2020
Registered office address changed from , 1 Poultry, London, EC2R 8EJ, England to 20 Fenchurch Street Level 23 London EC3M 3BY on 2020-10-30
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Director's details changed for Mr Man Wai Ng on 2019-08-19
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon22/03/2020
Appointment of Lkk Health Products Group Limited as a director on 2020-03-10
dot icon22/03/2020
Appointment of Mr Wai Man Leung as a director on 2020-03-10
dot icon22/03/2020
Termination of appointment of Wai Hong Stephen Chung as a director on 2020-03-10
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon21/02/2020
Termination of appointment of Paul Francis Hewitt as a director on 2020-02-13
dot icon17/02/2020
Registration of charge 072439350001, created on 2020-02-11
dot icon17/02/2020
Registration of charge 072439350002, created on 2020-02-11
dot icon31/01/2020
Memorandum and Articles of Association
dot icon31/01/2020
Resolutions
dot icon19/11/2019
Director's details changed for Mr Paul Francis Hewitt on 2019-10-17
dot icon28/10/2019
Notification of Foxland Investments Limited as a person with significant control on 2019-09-02
dot icon28/10/2019
Cessation of Foxland 20Fs (Uk) Limited as a person with significant control on 2019-09-02
dot icon26/09/2019
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2019-09-18
dot icon26/09/2019
Registered office address changed from , Suite 1, 3rd Floor, 11-12 st. James's Square, London, SW1Y 4LB, England to 1 Poultry London EC2R 8EJ on 2019-09-26
dot icon23/09/2019
Termination of appointment of Vistra Cosec Limited as a secretary on 2019-09-17
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon06/04/2019
Secretary's details changed for Jordan Cosec Limited on 2019-04-05
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon23/10/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Director's details changed for Mr Paul Francis Hewitt on 2018-09-17
dot icon12/04/2018
Termination of appointment of Wai Sum Sammy Lee as a director on 2018-04-01
dot icon12/04/2018
Appointment of Mr Man Wai Ng as a director on 2018-04-01
dot icon12/04/2018
Appointment of Mr Paul Francis Hewitt as a director on 2018-04-01
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon13/11/2017
Resolutions
dot icon09/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon05/09/2017
Termination of appointment of Martin Richard Worthington as a director on 2017-08-24
dot icon05/09/2017
Termination of appointment of Jason Hunt Wade as a director on 2017-08-24
dot icon25/08/2017
Appointment of Mr Wai Hong Stephen Chung as a director on 2017-08-24
dot icon25/08/2017
Appointment of Mr Wai Sum Sammy Lee as a director on 2017-08-24
dot icon24/08/2017
Notification of Foxland 20Fs (Uk) Limited as a person with significant control on 2017-08-24
dot icon24/08/2017
Cessation of Ls 20 Fenchurch Street (Gp) Investments Limited as a person with significant control on 2017-08-24
dot icon24/08/2017
Cessation of Canary Wharf (Fs Two) Limited as a person with significant control on 2017-08-24
dot icon24/08/2017
Appointment of Jordan Cosec Limited as a secretary on 2017-08-24
dot icon24/08/2017
Termination of appointment of Alexander James Peeke as a director on 2017-08-24
dot icon24/08/2017
Termination of appointment of Anthony James Sidney Jordan as a director on 2017-08-24
dot icon24/08/2017
Termination of appointment of Hermione Fastier Houston as a director on 2017-08-24
dot icon24/08/2017
Termination of appointment of Richard David Stedman Archer as a director on 2017-08-24
dot icon24/08/2017
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2017-08-24
dot icon24/08/2017
Registered office address changed from , 100 Victoria Street, London, SW1E 5JL, United Kingdom to 1 Poultry London EC2R 8EJ on 2017-08-24
dot icon18/08/2017
Full accounts made up to 2017-03-31
dot icon19/07/2017
Appointment of Mr Martin Richard Worthington as a director on 2017-07-18
dot icon19/07/2017
Appointment of Alexander James Peeke as a director on 2017-07-18
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon18/01/2017
Director's details changed for Ms Hermione Fastier Houston on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Jason Hunt Wade on 2017-01-11
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from , 5 Strand, London, WC2N 5AF to 1 Poultry London EC2R 8EJ on 2017-01-10
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon02/09/2016
Termination of appointment of Thomas Charles Elliott as a director on 2016-09-01
dot icon02/09/2016
Appointment of Mr Jason Hunt Wade as a director on 2016-09-01
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/03/2015
Appointment of Hermione Fastier Houston as a director on 2015-02-16
dot icon18/02/2015
Termination of appointment of Colette O'shea as a director on 2015-02-16
dot icon17/02/2015
Director's details changed for Colette O'shea on 2014-11-26
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/12/2013
Termination of appointment of Nicholas Bates as a director
dot icon20/12/2013
Termination of appointment of Scott Parsons as a director
dot icon20/12/2013
Appointment of Mr Thomas Charles Elliott as a director
dot icon28/11/2013
Miscellaneous
dot icon25/11/2013
Full accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon24/04/2013
Director's details changed for Mr Richard David Stedman Archer on 2013-04-22
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon09/05/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon18/04/2012
Director's details changed for Colette O'shea on 2012-03-30
dot icon12/04/2012
Director's details changed for Scott Parsons on 2012-03-30
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon27/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon21/10/2010
Resolutions
dot icon20/10/2010
Appointment of Richard David Stedman Archer as a director
dot icon20/10/2010
Appointment of Mr Anthony James Sidney Jordan as a director
dot icon20/10/2010
Change of share class name or designation
dot icon20/10/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon15/10/2010
Appointment of Mr Nicholas Keith Bates as a director
dot icon13/08/2010
Statement of capital following an allotment of shares on 2010-08-09
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Appointment of Scott Parsons as a director
dot icon13/08/2010
Appointment of Colette O'shea as a director
dot icon13/08/2010
Termination of appointment of Richard Linnell as a director
dot icon13/08/2010
Termination of appointment of Land Securities Management Limited as a director
dot icon26/05/2010
Current accounting period shortened from 2011-05-31 to 2011-03-31
dot icon05/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
18/09/2019 - Present
313
Wade, Jason Hunt
Director
01/09/2016 - 24/08/2017
17
Elliott, Thomas Charles
Director
05/12/2013 - 01/09/2016
32
VISTRA COSEC LIMITED
Corporate Secretary
24/08/2017 - 17/09/2019
410
LAND SECURITIES MANAGEMENT LIMITED
Corporate Director
05/05/2010 - 09/08/2010
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 FENCHURCH STREET (GP) LIMITED

20 FENCHURCH STREET (GP) LIMITED is an(a) Active company incorporated on 05/05/2010 with the registered office located at 20 Fenchurch Street, Level 23, London EC3M 3BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 FENCHURCH STREET (GP) LIMITED?

toggle

20 FENCHURCH STREET (GP) LIMITED is currently Active. It was registered on 05/05/2010 .

Where is 20 FENCHURCH STREET (GP) LIMITED located?

toggle

20 FENCHURCH STREET (GP) LIMITED is registered at 20 Fenchurch Street, Level 23, London EC3M 3BY.

What does 20 FENCHURCH STREET (GP) LIMITED do?

toggle

20 FENCHURCH STREET (GP) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 20 FENCHURCH STREET (GP) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.