FRACTIONAL POINTS MANAGEMENT LIMITED
Overview
| Company Name | FRACTIONAL POINTS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04359876 |
| 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 FRACTIONAL POINTS MANAGEMENT LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FRACTIONAL POINTS MANAGEMENT LIMITED located?
| Registered Office Address | Flat 1 Satchfield Court Satchfield Crescent BS10 7AY Bristol Avon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRACTIONAL POINTS MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOLIDAY WORLD MANAGEMENT LIMITED | May 04, 2007 | May 04, 2007 |
| DIVERSIFIED PROPERTIES LIMITED | Oct 29, 2003 | Oct 29, 2003 |
| DIVERSIFIED PROPERTIES INTERNATIONAL LIMITED | Sep 25, 2003 | Sep 25, 2003 |
| MAIDEN LANE LIMITED | Jan 24, 2002 | Jan 24, 2002 |
What are the latest accounts for FRACTIONAL POINTS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for FRACTIONAL POINTS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Jan 24, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2026 |
| Overdue | No |
What are the latest filings for FRACTIONAL POINTS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 24, 2026 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Amended accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AAMD | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Mr George Gibson as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Change of details for Ms Victoria Alice Laliberte as a person with significant control on Jul 19, 2022 | 2 pages | PSC04 | ||
Notification of George Gibson as a person with significant control on Jul 19, 2022 | 2 pages | PSC01 | ||
Appointment of Mr David Gibson as a secretary on Jul 19, 2022 | 2 pages | AP03 | ||
Registered office address changed from 52 Moreton Street London SW1V 2PB England to Flat 1 Satchfield Court Satchfield Crescent Bristol Avon BS10 7AY on Jul 25, 2022 | 1 pages | AD01 | ||
Termination of appointment of David Gibson as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Change of details for Ms Victoria Alice Laliberte as a person with significant control on Oct 01, 2021 | 2 pages | PSC04 | ||
Termination of appointment of Tanya Maria O'carroll as a director on Jul 19, 2022 | 1 pages | TM01 | ||
Appointment of Ms Victoria Alice Laliberte as a director on Jul 19, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Notification of Victoria Alice Laliberte as a person with significant control on Jul 28, 2021 | 2 pages | PSC01 | ||
Cessation of Patricio Alvaro Martin as a person with significant control on Jul 28, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to 52 Moreton Street London SW1V 2PB on Mar 10, 2020 | 1 pages | AD01 | ||
Who are the officers of FRACTIONAL POINTS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, David | Secretary | Mijas La Nueve Mijas Costa 29649 No 32 Avenida Diamonte Malaga Spain | 298333520001 | |||||||
| GIBSON, George | Director | Satchfield Court Satchfield Crescent BS10 7AY Bristol Flat 1 Avon England | England | British | 227488900001 | |||||
| LALIBERTE, Victoria Alice | Director | 90 Sutherland Avenue W9 2QR London Flat 4 England | England | Norwegian | 298332140001 | |||||
| RYAN, Anne | Secretary | 28 Curran Avenue DA15 8RP Sidcup Kent | British | 64522340005 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARBER, Catherine Elizabeth Sharris | Director | Flat 2 25 Maiden Lane WC2E 7NA London | British | 80375450001 | ||||||
| BOOTHMAN, David Alexander | Director | King Edward Road Onchan IM3 2AT Isle Of Man 58 | Isle Of Man | British | 108424260001 | |||||
| DAVIES, Stewart John | Director | Victoria Road IM2 4RW Douglas Millennium House Isle Of Man | Isle Of Man | British | 151893070001 | |||||
| GIBSON, David | Director | No 32 Avenida Diamonte Mijas La Nueva Mijas Costa 29630 Spain | Spain | British | 93632620001 | |||||
| O'CARROLL, Tanya Maria | Director | Victoria Road IM2 4RW Douglas Millennium House Isle Of Man | Isle Of Man | Irish | 79535820002 | |||||
| O'MAHONY, Anthony Daniel | Director | Victoria Road IM2 4RW Douglas Millennium House Isle Of Man | Isle Of Man | Irish | 177930480001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of FRACTIONAL POINTS MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Gibson | Jul 19, 2022 | Satchfield Court Satchfield Crescent BS10 7AY Bristol Flat 1 Avon England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Victoria Alice Laliberte | Jul 28, 2021 | 90 Sutherland Avenue W9 2QR London Flat 4 England | No |
Nationality: Norwegian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Patricio Alvaro Martin | Jun 12, 2017 | Victoria Road IM2 4RW Douglas Millennium House Isle Of Man | Yes |
Nationality: Argentine Country of Residence: Argentinia | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for FRACTIONAL POINTS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 24, 2017 | Jan 24, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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