FDM GROUP (HOLDINGS) PLC

FDM GROUP (HOLDINGS) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFDM GROUP (HOLDINGS) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 07078823
    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 FDM GROUP (HOLDINGS) PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FDM GROUP (HOLDINGS) PLC located?

    Registered Office Address
    3rd Floor, Cottons Centre
    Cottons Lane
    SE1 2QG London
    Undeliverable Registered Office AddressNo

    What were the previous names of FDM GROUP (HOLDINGS) PLC?

    Previous Company Names
    Company NameFromUntil
    FDM GROUP (HOLDINGS) LTDJun 13, 2014Jun 13, 2014
    ASTRA TOPCO LIMITEDNov 17, 2009Nov 17, 2009

    What are the latest accounts for FDM GROUP (HOLDINGS) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for FDM GROUP (HOLDINGS) PLC?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for FDM GROUP (HOLDINGS) PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2025

    190 pagesAA

    Statement of capital following an allotment of shares on Jan 31, 2026

    • Capital: GBP 1,097,275.27
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2025

    • Capital: GBP 1,097,262.77
    3 pagesSH01

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 13, 2025

    • Capital: GBP 1,097,250.27
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 29, 2025

    • Capital: GBP 1,097,189.02
    3 pagesSH01

    Statement of capital following an allotment of shares on May 09, 2025

    • Capital: GBP 1,097,136.02
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 1,097,085.77
    3 pagesSH01

    Termination of appointment of David William Lister as a director on Jul 29, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    184 pagesAA

    Appointment of Bruce Roger Lee as a director on Mar 19, 2025

    2 pagesAP01

    Termination of appointment of Michelle Denise Senecal De Fonseca as a director on Mar 19, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 28, 2024

    • Capital: GBP 1,097,067.02
    3 pagesSH01

    Confirmation statement made on Nov 17, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 20, 2024

    • Capital: GBP 1,097,052.02
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 30, 2024

    • Capital: GBP 1,097,039.52
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2024

    • Capital: GBP 1,096,434.77
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2024

    • Capital: GBP 1,096,271.27
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2023

    • Capital: GBP 1,096,118.52
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Approval of documents/ reelection of directors and auditor/ a general meeting other than an annual general meeting may be called on not less than 14 clear days notice 14/05/2024
    RES13

    Termination of appointment of Peter Frederick Whiting as a director on May 14, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    189 pagesAA

    Confirmation statement made on Nov 17, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 21, 2023

    • Capital: GBP 1,095,956.67
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 31, 2023

    • Capital: GBP 1,095,872.67
    3 pagesSH01

    Who are the officers of FDM GROUP (HOLDINGS) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATHER, Jonathan Mark
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    Secretary
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    195512270001
    BROWN, Andrew Robert
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    United KingdomBritish127601780002
    DE ROJAS, Jacqueline
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    EnglandBritish281614850001
    FLAVELL, Roderick Neil
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    United KingdomBritish62872790002
    FLAVELL, Sheila May
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    United KingdomBritish127601540001
    KINNEAR, Alan Robert
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    EnglandBritish265739020001
    LEE, Bruce Roger
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    United StatesBritish,American333624090001
    MCLAREN, Michael Gerald
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    EnglandBritish68561640002
    PINDER, Rowena Jane
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    EnglandAustralian241265400001
    MCLAREN, Michael Gerald
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Secretary
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    159601120001
    SWANN, Richard
    Metchley Park Road
    B15 2PG Birmingham
    24
    United Kingdom
    Secretary
    Metchley Park Road
    B15 2PG Birmingham
    24
    United Kingdom
    155593460001
    SWANN, Richard
    43 Welbeck Street
    W1G 8DX London
    C/O Inflexion Private Equity
    United Kingdom
    Secretary
    43 Welbeck Street
    W1G 8DX London
    C/O Inflexion Private Equity
    United Kingdom
    146987770001
    TEMPLEMAN, David
    Lanchester House
    Trafalgar Place
    BN1 4FL Brighton
    2nd Floor
    East Sussex
    Secretary
    Lanchester House
    Trafalgar Place
    BN1 4FL Brighton
    2nd Floor
    East Sussex
    British148429110001
    BROOKS, Jonathan
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    EnglandBritish66911470002
    HARTZ, John Frederick
    43 Welbeck Street
    W1G 8DX London
    C/O Inflexion Private Equity
    United Kingdom
    Director
    43 Welbeck Street
    W1G 8DX London
    C/O Inflexion Private Equity
    United Kingdom
    United KingdomDanish63834130004
    JOBBINS, Paul Mark William
    Lanchester House
    Trafalgar Place
    BN1 4FU Brighton
    2nd Floor
    East Sussex
    Director
    Lanchester House
    Trafalgar Place
    BN1 4FU Brighton
    2nd Floor
    East Sussex
    EnglandBritish161509640001
    LISTER, David William
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    United KingdomBritish184838980001
    MARTIN, Ivan
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    EnglandBritish123233030001
    SENECAL DE FONSECA, Michelle Denise
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    EnglandBritish,American138807110001
    SWANN, Richard
    43 Welbeck Street
    W1G 8DX London
    C/O Inflexion Private Equity
    United Kingdom
    Director
    43 Welbeck Street
    W1G 8DX London
    C/O Inflexion Private Equity
    United Kingdom
    United KingdomBritish112552280001
    TAYLOR, Robin Francis
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    United KingdomBritish64405760004
    TEMPLEMAN, David George
    Lanchester House
    Trafalgar Place
    BN1 4FL Brighton
    2nd Floor
    East Sussex
    Director
    Lanchester House
    Trafalgar Place
    BN1 4FL Brighton
    2nd Floor
    East Sussex
    EnglandBritish139990750001
    WHITING, Peter Frederick
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    Director
    Cottons Lane
    SE1 2QG London
    3rd Floor, Cottons Centre
    England
    EnglandBritish166528660001

    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