FOTECH GROUP LIMITED

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

    Company NameFOTECH GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07714273
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FOTECH GROUP LIMITED?

    • Manufacture of optical precision instruments (26701) / Manufacturing

    Where is FOTECH GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of FOTECH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOTECH SENSING SOLUTIONS LIMITEDJul 21, 2011Jul 21, 2011

    What are the latest accounts for FOTECH GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2021
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for FOTECH GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 15, 2023
    Next Confirmation Statement DueNov 29, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2022
    OverdueYes

    What are the latest filings for FOTECH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 27, 2024

    14 pagesLIQ03

    Termination of appointment of Mary Siobhan Clarke as a director on Apr 29, 2023

    1 pagesTM01

    Termination of appointment of Shelley Therese Brown as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Gary Angus James Connel as a director on Apr 28, 2023

    1 pagesTM01

    Registered office address changed from Chertsey Road Sunbury on Thames Middlesex TW16 7BP United Kingdom to 1 More London Place London SE1 2AF on May 10, 2023

    2 pagesAD01

    Declaration of solvency

    9 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2023

    LRESSP

    Statement of capital following an allotment of shares on Apr 19, 2023

    • Capital: GBP 41,549,644.01
    3 pagesSH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Termination of appointment of Christopher Mark Shannon as a director on Feb 27, 2023

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    • Capital: GBP 30,549,644.01
    3 pagesSH01

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Sunbury Secretaries Limited on Feb 21, 2020

    1 pagesCH04

    Termination of appointment of Olga Filippova as a director on Jun 09, 2022

    1 pagesTM01

    Appointment of Ms Olga Filippova as a director on Feb 18, 2022

    2 pagesAP01

    Appointment of Shelley Therese Brown as a director on Feb 18, 2022

    2 pagesAP01

    Termination of appointment of Ignacio Gimenez Guzman as a director on Feb 09, 2022

    1 pagesTM01

    Appointment of Mary Siobhan Clarke as a director on Jan 17, 2022

    2 pagesAP01

    Termination of appointment of Stephen David Cook as a director on Jan 12, 2022

    1 pagesTM01

    Director's details changed for Stephen David Cook on Dec 08, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Who are the officers of FOTECH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square Cs
    England
    Identification TypeUK Limited Company
    Registration Number07158629
    149548200001
    CONNEL, Gary Angus James
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    Secretary
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    223592720001
    MALAM, Philip
    Ship Alley
    GU14 8BQ Farnborough
    2
    Hampshire
    Secretary
    Ship Alley
    GU14 8BQ Farnborough
    2
    Hampshire
    161767370001
    THOMAS, Ivor Edward
    Condor House
    St Pauls Churchyard
    EC4M 8AL London
    5th Floor
    Secretary
    Condor House
    St Pauls Churchyard
    EC4M 8AL London
    5th Floor
    173853480001
    ANSTEAD, Matt
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    Director
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    NorwayBritishDirector186609450001
    BROWN, Shelley Therese
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandAustralianCompany Director329155490001
    CHRISTIE, Scott Sommervaille
    EC4M 8AL London
    5th Floor 10 St Paul's Churchyard
    England
    Director
    EC4M 8AL London
    5th Floor 10 St Paul's Churchyard
    England
    ScotlandBritishChairman104262520001
    CLARKE, Mary Siobhan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishOil Company Executive291540020001
    CLARKE, Mary Siobhan
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Director
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    United KingdomBritishOil Company Executive248591850001
    CONNEL, Gary Angus James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    ScotlandBritishChartered Accountant130334050001
    COOK, Stephen David
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Director
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    EnglandBritishOil Company Executive261104090002
    FILIPPOVA, Olga
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Director
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    EnglandBritishCompany Director253880150001
    FLOYER-LEA, Anna Marie
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Director
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    United KingdomBritishOil Company Executive254764540001
    GIBSON, Douglas Stuart
    Balruddery Meadows
    Inchture
    1
    Perthshire
    Scotland
    Director
    Balruddery Meadows
    Inchture
    1
    Perthshire
    Scotland
    ScotlandBritishDirector56426640003
    GUZMAN, Ignacio Gimenez
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp
    England
    Director
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp
    England
    EnglandSpanish,BritishInvestments Director248201780001
    HOWES, Graham
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    Director
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    ScotlandBritishVentures Manager156622850001
    KERR, Brian Alexander
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Director
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    United KingdomBritishInvestment Manager65761870005
    PIESSE, Alan Roger
    Marina Towers, The Marina
    BH5 1BJ Boscombe
    Flat 36
    Dorset
    United Kingdom
    Director
    Marina Towers, The Marina
    BH5 1BJ Boscombe
    Flat 36
    Dorset
    United Kingdom
    United KingdomBritishDirector161767380001
    PODDAR, Anoop Kumar
    Grandholm Gardens
    Bridge Of Don
    AB22 8AG Aberdeen
    22
    Aberdeenshire
    Scotland
    Director
    Grandholm Gardens
    Bridge Of Don
    AB22 8AG Aberdeen
    22
    Aberdeenshire
    Scotland
    United KingdomBritishInvestment Manager131991100001
    SEDGE, Douglas Alan
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    Director
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    ScotlandBritishChairman68300200002
    SHANNON, Christopher Mark
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Director
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    United KingdomBritishCeo76604880001
    SNEDDON, David John
    Clarendon Mews
    EH49 6QR Linlithgow
    1
    West Lothian
    Scotland
    Director
    Clarendon Mews
    EH49 6QR Linlithgow
    1
    West Lothian
    Scotland
    ScotlandBritishDirector67640890002
    THOMAS, Ivor Edward
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    Director
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    EnglandBritishFinance Director57430220002
    TVEIT, Helge
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    Director
    Redfields Industrial Park
    Church Crookham
    GU52 0RD Fleet
    Titan House
    Hampshire
    England
    NorwayNorwegianCompany Director241939310001
    TVEIT, Helge
    Condor House
    St Pauls Churchyard
    EC4M 8AL London
    5th Floor
    Director
    Condor House
    St Pauls Churchyard
    EC4M 8AL London
    5th Floor
    NorwayNorwegianPartner241939310001
    UMEHAG, Jens Stefan
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bp
    England
    Director
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bp
    England
    United KingdomSwedishOil Company Executive200607440001

    Who are the persons with significant control of FOTECH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bp Scale Up Factory Limited
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    C/O Bp Scale Up Factory Limited
    England
    Dec 12, 2019
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    C/O Bp Scale Up Factory Limited
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom (Companies House)
    Registration Number11700098
    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.
    Energy Ventures Iii Lp
    Tudor House
    Le Bordage
    St Peter Port
    PO BOX 656, 2nd Floor
    Channel Islands
    United Kingdom
    Jun 30, 2016
    Tudor House
    Le Bordage
    St Peter Port
    PO BOX 656, 2nd Floor
    Channel Islands
    United Kingdom
    Yes
    Legal FormLp
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredChannel Islands
    Registration NumberNa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Sep Iii Lp
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Jun 30, 2016
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Yes
    Legal FormLp
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredScotland
    Registration NumberNa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FOTECH GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 04, 2025Due to be dissolved on
    Apr 28, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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