FGS GLOBAL (UK) LIMITED

FGS GLOBAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFGS GLOBAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02956243
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FGS GLOBAL (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FGS GLOBAL (UK) LIMITED located?

    Registered Office Address
    The Adelphi, 1-11 John Adam Street
    WC2N 6HT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FGS GLOBAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FINSBURY GROUP LIMITEDMar 24, 2016Mar 24, 2016
    RLM FINSBURY LIMITEDNov 23, 2011Nov 23, 2011
    FINSBURY LIMITEDSep 29, 1994Sep 29, 1994
    BENULAR LIMITEDAug 08, 1994Aug 08, 1994

    What are the latest accounts for FGS GLOBAL (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for FGS GLOBAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2027
    Next Confirmation Statement DueMar 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026
    OverdueNo

    What are the latest filings for FGS GLOBAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Registration of charge 029562430002, created on Mar 27, 2025

    38 pagesMR01

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Dec 11, 2024

    1 pagesTM02

    Change of details for Fgs Global (Uk Holdco) Limited as a person with significant control on Dec 12, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Feb 17, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 28, 2022

    • Capital: GBP 53,304.7467
    3 pagesSH01

    Change of details for Fulham Uk Holdco Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Certificate of change of name

    Company name changed the finsbury group LIMITED\certificate issued on 27/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 27, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 27, 2022

    RES15

    Confirmation statement made on Feb 17, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Jan 18, 2021 with updates

    5 pagesCS01

    Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018

    1 pagesCH04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Wpp Toronto Ltd as a person with significant control on Dec 29, 2020

    1 pagesPSC07

    Cessation of Wpp Jubilee Limited as a person with significant control on Dec 30, 2020

    1 pagesPSC07

    Who are the officers of FGS GLOBAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Faeth
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    Director
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    EnglandBritish96802640003
    HEAD, Rollo
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    Director
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    United KingdomBritish72724920003
    MURGATROYD, James Philip
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    Director
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    EnglandBritish51589670003
    RUDD, Roland Dacre
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    Director
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    EnglandBritish40329980005
    COX, Paul Richard
    15 Cumberland Park
    W3 6SY London
    Secretary
    15 Cumberland Park
    W3 6SY London
    British77240820006
    FLETCHER, Susan
    11 Brackley Terrace
    W4 2HJ London
    Secretary
    11 Brackley Terrace
    W4 2HJ London
    British34934700001
    RADICE, Andrew John
    Guelder Cottage
    Hanging Langford
    SP3 4NW Salisbury
    Wiltshire
    Secretary
    Guelder Cottage
    Hanging Langford
    SP3 4NW Salisbury
    Wiltshire
    British7779960001
    REASBECK, Steven Conrad
    Rosscourt Mansion
    Buckingham Palace Road
    SW1W 0PR London
    Flat 11,
    Secretary
    Rosscourt Mansion
    Buckingham Palace Road
    SW1W 0PR London
    Flat 11,
    146066490001
    WARNER, Colin David
    46 Dagnan Road
    SW12 9LQ London
    Secretary
    46 Dagnan Road
    SW12 9LQ London
    British66059210002
    YOUNGER, Rupert Edward Alexander
    10 Hannington Road
    SW4 0LZ London
    Secretary
    10 Hannington Road
    SW4 0LZ London
    British59999060001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    BONE, Morgan
    58c Holmdale Road
    NW6 1BL London
    Director
    58c Holmdale Road
    NW6 1BL London
    British83723860001
    CHISHOLM, Rory Bryan Duncan
    Tenter House
    45 Moorfields
    EC2Y 9AE London
    Director
    Tenter House
    45 Moorfields
    EC2Y 9AE London
    United KingdomBritish69566840001
    COX, Paul Richard
    15 Cumberland Park
    W3 6SY London
    Director
    15 Cumberland Park
    W3 6SY London
    United KingdomBritish77240820006
    DOWLER, Andrew David Lindsay
    Tenter House
    45 Moorfields
    EC2Y 9AE London
    Director
    Tenter House
    45 Moorfields
    EC2Y 9AE London
    United KingdomEnglish181950530001
    FARGEOT, Claire
    The Braids
    20 Shortheath Road
    GU9 8SR Farnham
    Surrey
    Director
    The Braids
    20 Shortheath Road
    GU9 8SR Farnham
    Surrey
    United KingdomBritish75920650001
    HARRIS, Mark
    1-7 Tysoe Street
    EC1R 4SA London
    Flat 4
    Director
    1-7 Tysoe Street
    EC1R 4SA London
    Flat 4
    British108970350002
    LEVITON, James
    4 Parkside
    Mill Hill
    NW7 2LH London
    Director
    4 Parkside
    Mill Hill
    NW7 2LH London
    British108970030002
    MELLMAN, Laurence
    23 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    Director
    23 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    British80744520001
    MITCHELL, Andrew Everett
    Tenter House
    45 Moorfields
    EC2Y 9AE London
    Director
    Tenter House
    45 Moorfields
    EC2Y 9AE London
    United KingdomBritish164466570001
    ORLEBAR, Edward Reginald
    73 Lawn Road
    NW3 2XB London
    Director
    73 Lawn Road
    NW3 2XB London
    United KingdomBritish63616850002
    REASBECK, Steven Conrad
    Rosscourt Mansions
    Buckingham Palace Road
    SW1W 0PR London
    Flat 11,
    Director
    Rosscourt Mansions
    Buckingham Palace Road
    SW1W 0PR London
    Flat 11,
    New Zealander146066450001
    SCOTT, Andrew Grant Balfour
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    United KingdomBritish67078370001
    TANNER, William John
    Flat 6
    28 St Johns Lane
    EC1M 4BU London
    England
    Director
    Flat 6
    28 St Johns Lane
    EC1M 4BU London
    England
    United StatesBritish111874450001
    WILLIAMS, Robert Trevor
    Tenter House
    45 Moorfields
    EC2Y 9AE London
    Director
    Tenter House
    45 Moorfields
    EC2Y 9AE London
    EnglandBritish160156810001
    WINTERS, Steve Richard
    Farm Street
    W1J 5RJ London
    27
    England
    Director
    Farm Street
    W1J 5RJ London
    27
    England
    EnglandBritish210160610001
    YOUNGER, Rupert Edward Alexander
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    Director
    John Adam Street
    WC2N 6HT London
    The Adelphi, 1-11
    England
    United KingdomBritish59999060002
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    Who are the persons with significant control of FGS GLOBAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1-11 John Adam Street
    WC2N 6HT London
    The Adelphi
    London
    United Kingdom
    Dec 30, 2020
    1-11 John Adam Street
    WC2N 6HT London
    The Adelphi
    London
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12958692
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Dec 29, 2020
    Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08286875
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6452920
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0