FGF CAPITAL LIMITED

Register to unlock more data on OkredoRegister

FGF CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03955769

Incorporation date

23/03/2000

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon30/09/2016
Final Gazette dissolved following liquidation
dot icon30/06/2016
Return of final meeting in a members' voluntary winding up
dot icon08/07/2015
Registered office address changed from Cassini House 57-59 st James's Street London SW1A 1LD to 30 Finsbury Square London EC2P 2YU on 2015-07-09
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Declaration of solvency
dot icon07/07/2015
Appointment of a voluntary liquidator
dot icon07/07/2015
Declaration of solvency
dot icon18/06/2015
Termination of appointment of Michael John Geary as a director on 2015-06-18
dot icon13/05/2015
Satisfaction of charge 1 in full
dot icon13/05/2015
Satisfaction of charge 2 in full
dot icon17/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon10/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon18/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon11/03/2014
Certificate of change of name
dot icon11/03/2014
Change of name notice
dot icon05/03/2014
Satisfaction of charge 3 in full
dot icon09/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon03/02/2014
Termination of appointment of Cecil Moy as a director
dot icon21/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon26/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon18/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon03/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon15/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon31/03/2010
Director's details changed for Joanna Judith Jordan on 2010-04-01
dot icon31/03/2010
Director's details changed for Dr Maria Helena Groen on 2010-04-01
dot icon31/03/2010
Director's details changed for Andrew John French on 2010-04-01
dot icon11/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon01/10/2009
Director appointed cecil harold nicholas moy
dot icon05/04/2009
Return made up to 24/03/09; full list of members
dot icon08/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2008
Return made up to 24/03/08; full list of members
dot icon06/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon07/11/2007
Registered office changed on 08/11/07 from: standbrook house 2-5 old bond street london W1S 4PD
dot icon12/08/2007
Auditor's resignation
dot icon25/04/2007
Return made up to 24/03/07; full list of members
dot icon21/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon23/04/2006
Return made up to 24/03/06; full list of members
dot icon25/01/2006
New director appointed
dot icon17/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon17/06/2005
Particulars of mortgage/charge
dot icon11/04/2005
Return made up to 24/03/05; full list of members
dot icon03/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon21/06/2004
Resolutions
dot icon18/04/2004
Return made up to 24/03/04; full list of members
dot icon05/02/2004
Registered office changed on 06/02/04 from: 1 hay hill london W1J 6DH
dot icon19/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon10/09/2003
Director's particulars changed
dot icon07/04/2003
Return made up to 24/03/03; full list of members
dot icon20/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon05/07/2002
Director resigned
dot icon22/04/2002
Return made up to 24/03/02; full list of members
dot icon14/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed
dot icon18/04/2001
Return made up to 24/03/01; full list of members
dot icon06/02/2001
New director appointed
dot icon25/10/2000
Director's particulars changed
dot icon27/09/2000
Ad 14/09/00--------- £ si 9999@1=9999 £ ic 1/10000
dot icon26/09/2000
New director appointed
dot icon21/09/2000
Nc inc already adjusted 14/09/00
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Resolutions
dot icon03/09/2000
New director appointed
dot icon03/09/2000
Registered office changed on 04/09/00 from: 150 aldersgate street london EC1A 4HY
dot icon09/08/2000
Certificate of change of name
dot icon29/03/2000
New secretary appointed
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Secretary resigned
dot icon29/03/2000
New director appointed
dot icon23/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geary, Michael John
Director
17/01/2006 - 18/06/2015
10
INSTANT COMPANIES LIMITED
Nominee Director
24/03/2000 - 24/03/2000
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/2000 - 24/03/2000
99600
Drs Maria Helena Groen
Director
24/03/2000 - Present
8
French, Andrew John
Director
04/01/2001 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FGF CAPITAL LIMITED

FGF CAPITAL LIMITED is an(a) Dissolved company incorporated on 23/03/2000 with the registered office located at 30 Finsbury Square, London EC2P 2YU. 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 FGF CAPITAL LIMITED?

toggle

FGF CAPITAL LIMITED is currently Dissolved. It was registered on 23/03/2000 and dissolved on 30/09/2016.

Where is FGF CAPITAL LIMITED located?

toggle

FGF CAPITAL LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does FGF CAPITAL LIMITED do?

toggle

FGF CAPITAL LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for FGF CAPITAL LIMITED?

toggle

The latest filing was on 30/09/2016: Final Gazette dissolved following liquidation.