FGH URANIUM 2 LIMITED

Register to unlock more data on OkredoRegister

FGH URANIUM 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10606108

Incorporation date

07/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon15/07/2025
Resolutions
dot icon15/07/2025
Appointment of a voluntary liquidator
dot icon15/07/2025
Statement of affairs
dot icon15/07/2025
Registered office address changed from 25 st. Thomas Street Winchester Hampshire SO23 9HJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2025-07-15
dot icon17/06/2025
Certificate of change of name
dot icon17/06/2025
Director's details changed for Mr Bram Vanderelst on 2025-06-17
dot icon17/06/2025
Director's details changed for Mr Nicholas Antony Clarke on 2025-06-17
dot icon17/06/2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-06-17
dot icon17/06/2025
Change of details for Curzon Uranium Holdings Limited as a person with significant control on 2025-06-17
dot icon29/01/2025
Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01
dot icon28/01/2025
Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01
dot icon23/12/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/07/2024
Director's details changed for Mr Bram Vanderelst on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr Nicholas Antony Clarke on 2024-07-11
dot icon11/07/2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11
dot icon11/07/2024
Change of details for Curzon Uranium Holdings Limited as a person with significant control on 2024-07-11
dot icon05/06/2024
Director's details changed for Mr Nicholas Antony Clarke on 2024-04-15
dot icon14/05/2024
Director's details changed for Mr Nicholas Antony Clarke on 2024-05-01
dot icon01/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon26/10/2023
Full accounts made up to 2022-12-31
dot icon14/06/2023
Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr Bram Vanderelst on 2023-06-14
dot icon14/06/2023
Change of details for Curzon Uranium Holdings Limited as a person with significant control on 2023-06-14
dot icon14/06/2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14
dot icon06/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon19/04/2022
Change of share class name or designation
dot icon14/04/2022
Resolutions
dot icon11/04/2022
Satisfaction of charge 106061080001 in full
dot icon11/04/2022
Satisfaction of charge 106061080002 in full
dot icon10/03/2022
Registration of charge 106061080001, created on 2022-02-24
dot icon10/03/2022
Registration of charge 106061080002, created on 2022-02-24
dot icon08/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2021-04-30
dot icon09/12/2021
Resolutions
dot icon06/12/2021
Change of share class name or designation
dot icon13/05/2021
Director's details changed for Mr Bram Vanderelst on 2021-05-13
dot icon04/03/2021
Accounts for a small company made up to 2020-04-30
dot icon12/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon07/12/2020
Director's details changed for Mr Nicholas Antony Clarke on 2020-12-07
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon19/12/2019
Accounts for a small company made up to 2019-04-30
dot icon05/04/2019
Second filing of Confirmation Statement dated 06/02/2019
dot icon06/02/2019
06/02/19 Statement of Capital gbp 2.19
dot icon08/01/2019
Micro company accounts made up to 2018-04-30
dot icon10/08/2018
Appointment of Mr Bram Vanderelst as a director on 2018-07-31
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon30/01/2018
Sub-division of shares on 2018-01-09
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon30/01/2018
Current accounting period extended from 2018-02-28 to 2018-04-30
dot icon25/01/2018
Resolutions
dot icon07/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanderelst, Bram
Director
31/07/2018 - Present
-
Clarke, Nicholas Anthony
Director
07/02/2017 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FGH URANIUM 2 LIMITED

FGH URANIUM 2 LIMITED is an(a) Liquidation company incorporated on 07/02/2017 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 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 FGH URANIUM 2 LIMITED?

toggle

FGH URANIUM 2 LIMITED is currently Liquidation. It was registered on 07/02/2017 .

Where is FGH URANIUM 2 LIMITED located?

toggle

FGH URANIUM 2 LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does FGH URANIUM 2 LIMITED do?

toggle

FGH URANIUM 2 LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for FGH URANIUM 2 LIMITED?

toggle

The latest filing was on 15/07/2025: Resolutions.