FCP (LONDON) LTD

Register to unlock more data on OkredoRegister

FCP (LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11891773

Incorporation date

19/03/2019

Size

Group

Contacts

Registered address

Registered address

21-23 Ives Street, Chelsea, London SW3 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2020)
dot icon31/03/2026
Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to 21-21 Ives Street Chelsea London SW3 2nd
dot icon30/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon30/03/2026
Register(s) moved to registered inspection location Cms 1-3 Charter Square Sheffield S1 4HS
dot icon19/01/2026
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 21-23 Ives Street Chelsea London SW3 2nd on 2026-01-19
dot icon02/12/2025
Termination of appointment of Callum Alexander Donald Macqueen as a director on 2025-12-01
dot icon02/12/2025
Appointment of Ms Jane Heather Gregory as a director on 2025-12-01
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/09/2024
Satisfaction of charge 118917730005 in full
dot icon07/08/2024
Satisfaction of charge 118917730003 in full
dot icon07/08/2024
Satisfaction of charge 118917730007 in full
dot icon06/08/2024
Registration of charge 118917730009, created on 2024-08-02
dot icon10/07/2024
Change of details for Mr George Stamp Brooksbank as a person with significant control on 2024-07-01
dot icon28/03/2024
Cessation of Fairway Capital Ltd as a person with significant control on 2023-12-06
dot icon28/03/2024
Director's details changed for Mr George Stamp Brooksbank on 2024-03-17
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon09/02/2024
Registration of charge 118917730007, created on 2024-02-09
dot icon09/02/2024
Registration of charge 118917730008, created on 2024-02-09
dot icon16/12/2023
Satisfaction of charge 118917730002 in full
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Director's details changed for Mr Callum Alexander Donald Macqueen on 2023-09-12
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon05/12/2022
Registration of charge 118917730006, created on 2022-11-25
dot icon29/09/2020
Memorandum and Articles of Association
dot icon29/09/2020
Memorandum and Articles of Association
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.48M
-
0.00
-
-
2022
0
1.66M
-
0.00
-
-
2022
0
1.66M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.66M £Descended-33.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Stamp Brooksbank
Director
19/03/2019 - Present
47
Macqueen, Callum Alexander Donald
Director
19/03/2020 - 01/12/2025
17
Gregory, Jane Heather
Director
01/12/2025 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FCP (LONDON) LTD

FCP (LONDON) LTD is an(a) Active company incorporated on 19/03/2019 with the registered office located at 21-23 Ives Street, Chelsea, London SW3 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FCP (LONDON) LTD?

toggle

FCP (LONDON) LTD is currently Active. It was registered on 19/03/2019 .

Where is FCP (LONDON) LTD located?

toggle

FCP (LONDON) LTD is registered at 21-23 Ives Street, Chelsea, London SW3 2ND.

What does FCP (LONDON) LTD do?

toggle

FCP (LONDON) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FCP (LONDON) LTD?

toggle

The latest filing was on 31/03/2026: Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to 21-21 Ives Street Chelsea London SW3 2nd.