FGS GLOBAL (UK) LIMITED
Overview
| Company Name | FGS GLOBAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02956243 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FGS GLOBAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FINSBURY GROUP LIMITED | Mar 24, 2016 | Mar 24, 2016 |
| RLM FINSBURY LIMITED | Nov 23, 2011 | Nov 23, 2011 |
| FINSBURY LIMITED | Sep 29, 1994 | Sep 29, 1994 |
| BENULAR LIMITED | Aug 08, 1994 | Aug 08, 1994 |
What are the latest accounts for FGS GLOBAL (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FGS GLOBAL (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2026 |
| Overdue | No |
What are the latest filings for FGS GLOBAL (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Registration of charge 029562430002, created on Mar 27, 2025 | 38 pages | MR01 | ||||||||||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Wpp Group (Nominees) Limited as a secretary on Dec 11, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Fgs Global (Uk Holdco) Limited as a person with significant control on Dec 12, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Feb 17, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 28, 2022
| 3 pages | SH01 | ||||||||||
Change of details for Fulham Uk Holdco Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed the finsbury group LIMITED\certificate issued on 27/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 17, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Jan 18, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Wpp Group (Nominees) Limited on Nov 26, 2018 | 1 pages | CH04 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Wpp Toronto Ltd as a person with significant control on Dec 29, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Wpp Jubilee Limited as a person with significant control on Dec 30, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of FGS GLOBAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH, Faeth | Director | John Adam Street WC2N 6HT London The Adelphi, 1-11 England | England | British | 96802640003 | |||||||||
| HEAD, Rollo | Director | John Adam Street WC2N 6HT London The Adelphi, 1-11 England | United Kingdom | British | 72724920003 | |||||||||
| MURGATROYD, James Philip | Director | John Adam Street WC2N 6HT London The Adelphi, 1-11 England | England | British | 51589670003 | |||||||||
| RUDD, Roland Dacre | Director | John Adam Street WC2N 6HT London The Adelphi, 1-11 England | England | British | 40329980005 | |||||||||
| COX, Paul Richard | Secretary | 15 Cumberland Park W3 6SY London | British | 77240820006 | ||||||||||
| FLETCHER, Susan | Secretary | 11 Brackley Terrace W4 2HJ London | British | 34934700001 | ||||||||||
| RADICE, Andrew John | Secretary | Guelder Cottage Hanging Langford SP3 4NW Salisbury Wiltshire | British | 7779960001 | ||||||||||
| REASBECK, Steven Conrad | Secretary | Rosscourt Mansion Buckingham Palace Road SW1W 0PR London Flat 11, | 146066490001 | |||||||||||
| WARNER, Colin David | Secretary | 46 Dagnan Road SW12 9LQ London | British | 66059210002 | ||||||||||
| YOUNGER, Rupert Edward Alexander | Secretary | 10 Hannington Road SW4 0LZ London | British | 59999060001 | ||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | 18 Upper Ground SE1 9GL London Sea Containers House England |
| 80143770001 | ||||||||||
| BONE, Morgan | Director | 58c Holmdale Road NW6 1BL London | British | 83723860001 | ||||||||||
| CHISHOLM, Rory Bryan Duncan | Director | Tenter House 45 Moorfields EC2Y 9AE London | United Kingdom | British | 69566840001 | |||||||||
| COX, Paul Richard | Director | 15 Cumberland Park W3 6SY London | United Kingdom | British | 77240820006 | |||||||||
| DOWLER, Andrew David Lindsay | Director | Tenter House 45 Moorfields EC2Y 9AE London | United Kingdom | English | 181950530001 | |||||||||
| FARGEOT, Claire | Director | The Braids 20 Shortheath Road GU9 8SR Farnham Surrey | United Kingdom | British | 75920650001 | |||||||||
| HARRIS, Mark | Director | 1-7 Tysoe Street EC1R 4SA London Flat 4 | British | 108970350002 | ||||||||||
| LEVITON, James | Director | 4 Parkside Mill Hill NW7 2LH London | British | 108970030002 | ||||||||||
| MELLMAN, Laurence | Director | 23 Canons Close WD7 7ER Radlett Hertfordshire | British | 80744520001 | ||||||||||
| MITCHELL, Andrew Everett | Director | Tenter House 45 Moorfields EC2Y 9AE London | United Kingdom | British | 164466570001 | |||||||||
| ORLEBAR, Edward Reginald | Director | 73 Lawn Road NW3 2XB London | United Kingdom | British | 63616850002 | |||||||||
| REASBECK, Steven Conrad | Director | Rosscourt Mansions Buckingham Palace Road SW1W 0PR London Flat 11, | New Zealander | 146066450001 | ||||||||||
| SCOTT, Andrew Grant Balfour | Director | Farm Street W1J 5RJ London 27 England | United Kingdom | British | 67078370001 | |||||||||
| TANNER, William John | Director | Flat 6 28 St Johns Lane EC1M 4BU London England | United States | British | 111874450001 | |||||||||
| WILLIAMS, Robert Trevor | Director | Tenter House 45 Moorfields EC2Y 9AE London | England | British | 160156810001 | |||||||||
| WINTERS, Steve Richard | Director | Farm Street W1J 5RJ London 27 England | England | British | 210160610001 | |||||||||
| YOUNGER, Rupert Edward Alexander | Director | John Adam Street WC2N 6HT London The Adelphi, 1-11 England | United Kingdom | British | 59999060002 | |||||||||
| LEA YEAT LIMITED | Nominee Director | 22 Melton Street Euston Square NW1 2BW London | 900007550001 |
Who are the persons with significant control of FGS GLOBAL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fgs Global (Uk Holdco) Limited | Dec 30, 2020 | 1-11 John Adam Street WC2N 6HT London The Adelphi London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Jubilee Limited | Dec 29, 2020 | Upper Ground SE1 9GL London Sea Containers House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Toronto Ltd | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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