FIECON GROUP LIMITED

Register to unlock more data on OkredoRegister

FIECON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12725208

Incorporation date

07/07/2020

Size

Group

Contacts

Registered address

Registered address

Hodgkin Huxley House, 30 Farringdon Lane, London EC1R 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2020)
dot icon08/10/2025
Appointment of Mr Karl Halteman as a director on 2025-10-06
dot icon08/10/2025
Termination of appointment of Gregory Chandler as a director on 2025-10-06
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon04/07/2025
Second filing for the appointment of Mr Brent Herspiegel as a director
dot icon25/04/2025
Memorandum and Articles of Association
dot icon25/04/2025
Resolutions
dot icon14/04/2025
Registration of charge 127252080003, created on 2025-04-02
dot icon14/04/2025
Registration of charge 127252080004, created on 2025-04-02
dot icon10/04/2025
Termination of appointment of Kuntal Dharamshi Fisher as a director on 2025-04-02
dot icon10/04/2025
Termination of appointment of Mark Ian Fisher as a director on 2025-04-02
dot icon10/04/2025
Appointment of Mr Brent Herspiegel as a director on 2025-04-02
dot icon10/04/2025
Cessation of Mark Ian Fisher as a person with significant control on 2025-04-02
dot icon10/04/2025
Notification of Herspiegel Uk Holdings Limited as a person with significant control on 2025-04-02
dot icon10/04/2025
Appointment of Mr Dever Warner as a director on 2025-04-02
dot icon10/04/2025
Appointment of Mr Gregory Chandler as a director on 2025-04-02
dot icon10/04/2025
Cessation of Kuntal Dharamshi Fisher as a person with significant control on 2025-04-02
dot icon07/04/2025
Registration of charge 127252080002, created on 2025-04-02
dot icon03/04/2025
Registration of charge 127252080001, created on 2025-04-02
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon03/03/2025
Memorandum and Articles of Association
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/09/2024
Resolutions
dot icon13/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Sub-division of shares on 2024-08-22
dot icon10/09/2024
Statement by Directors
dot icon10/09/2024
Solvency Statement dated 22/08/24
dot icon10/09/2024
Resolutions
dot icon10/09/2024
Statement of capital on 2024-09-10
dot icon19/08/2024
Confirmation statement made on 2024-07-06 with updates
dot icon31/07/2024
Statement of company's objects
dot icon25/07/2024
Director's details changed for Ms Kuntal Dharamshi Fisher on 2024-06-25
dot icon25/06/2024
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA United Kingdom to Hodgkin Huxley House 30 Farringdon Lane London EC1R 3AW on 2024-06-25
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/09/2023
Resolutions
dot icon11/09/2023
Memorandum and Articles of Association
dot icon06/07/2023
Change of details for Ms Kuntal Ajay Dharamshi as a person with significant control on 2023-07-06
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon10/05/2023
Statement of capital following an allotment of shares on 2023-04-19
dot icon14/09/2022
Director's details changed for Ms Kuntal Ajay Dharamshi on 2022-08-01
dot icon19/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon25/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/02/2021
Previous accounting period shortened from 2021-07-31 to 2020-12-31
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon24/12/2020
Statement of capital following an allotment of shares on 2020-10-20
dot icon07/07/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
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
2
100.00
-
0.00
400.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Kuntal Dharamshi Fisher
Director
07/07/2020 - 02/04/2025
4
Fisher, Mark Ian
Director
07/07/2020 - 02/04/2025
7
Warner, Dever
Director
02/04/2025 - Present
5
Chandler, Gregory
Director
02/04/2025 - 06/10/2025
4
Herspiegel, Brent
Director
02/04/2025 - Present
-

Persons with Significant Control

5
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 FIECON GROUP LIMITED

FIECON GROUP LIMITED is an(a) Active company incorporated on 07/07/2020 with the registered office located at Hodgkin Huxley House, 30 Farringdon Lane, London EC1R 3AW. There are currently 3 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 FIECON GROUP LIMITED?

toggle

FIECON GROUP LIMITED is currently Active. It was registered on 07/07/2020 .

Where is FIECON GROUP LIMITED located?

toggle

FIECON GROUP LIMITED is registered at Hodgkin Huxley House, 30 Farringdon Lane, London EC1R 3AW.

What does FIECON GROUP LIMITED do?

toggle

FIECON GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FIECON GROUP LIMITED?

toggle

The latest filing was on 08/10/2025: Appointment of Mr Karl Halteman as a director on 2025-10-06.