FSHNY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFSHNY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08784102
    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 FSHNY (UK) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is FSHNY (UK) LIMITED located?

    Registered Office Address
    Connect House
    133-137 Alexandra Road
    SW19 7JY London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FSHNY (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for FSHNY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 2
    • Capital: USD 350,850,979
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 02, 2025

    • Capital: GBP 2
    • Capital: USD 350,450,979
    3 pagesSH01

    Confirmation statement made on Nov 20, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 21, 2025

    • Capital: GBP 2
    • Capital: USD 324,450,979
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 27, 2025

    • Capital: GBP 2
    • Capital: USD 274,450,979
    3 pagesSH01

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 25, 2025

    2 pagesCH01

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

    • Capital: GBP 2
    • Capital: USD 272,892,979
    3 pagesSH01

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

    • Capital: GBP 2
    • Capital: USD 272,532,979
    3 pagesSH01

    legacy

    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 2
    • Capital: USD 271,224,979
    4 pagesSH01
    Annotations
    DateAnnotation
    Aug 06, 2025Clarification A second filed SH01 was registered on 06/08/2025.

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

    • Capital: GBP 2
    • Capital: USD 270,664,979
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2025

    • Capital: GBP 2
    • Capital: USD 269,398,979
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 2
    • Capital: USD 268,090,979
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 2
    • Capital: USD 266,140,979
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 13, 2024

    • Capital: GBP 2
    • Capital: USD 265,540,979
    3 pagesSH01

    Confirmation statement made on Nov 20, 2024 with updates

    4 pagesCS01

    Director's details changed for Mrs Nevine Nabil Al-Manni on Aug 23, 2024

    2 pagesCH01

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

    • Capital: GBP 2
    • Capital: USD 265,188,979
    3 pagesSH01

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

    • Capital: GBP 2
    • Capital: USD 263,788,979
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Statement of capital following an allotment of shares on Jun 27, 2024

    • Capital: GBP 2
    • Capital: USD 262,208,979
    3 pagesSH01

    Director's details changed for Mrs Nevine Nabil Al-Manni on May 24, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 29, 2024

    • Capital: GBP 2
    • Capital: USD 235,573,979
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 2
    • Capital: USD 234,167,729
    3 pagesSH01

    Who are the officers of FSHNY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPRING BOARD LIMITED
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Secretary
    Broad Street
    St. Helier
    JE2 3RR Jersey
    17
    Jersey
    Legal FormREGISTERED PRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number131541
    272019510001
    AL-MANNI, Nevine Nabil
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish271995850004
    BAIRD, Robin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    JerseyBritish233850040001
    PATTERSON, Wendy Jane
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    United KingdomBritish142327320002
    STEBBING, Gavin Frederick Mark
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish3413330003
    WINDSOR, Paul Justin
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish321325610001
    CRESTBRIDGE UK LIMITED
    Sackville Street
    W1S 3DG London
    8
    England
    Secretary
    Sackville Street
    W1S 3DG London
    8
    England
    Identification TypeEuropean Economic Area
    Registration Number09822915
    209231430001
    INTERTRUST CORPORATE SERVICES (UK) LIMITED
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Secretary
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Identification TypeEuropean Economic Area
    Registration Number4723839
    121915660005
    AHMED, Raja Ali Mohamed, Dr
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    England
    Director
    11 Old Jewry
    EC2R 8DU London
    6th Floor
    England
    BahrainBahraini174818370001
    AL YAQOOB, Abdulla Yusuf Abdulla Yusuf
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    BahrainBahraini183470760001
    BLACKALL, Roger Nicholas
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Kingdom Of BahrainAmerican135281910023
    DREWETT, Simon Derwood Auston
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish195207080001
    FAIRRIE, James Patrick Johnston
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    EnglandBritish45091610002
    HASLAM, Marc John
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    JerseyBritish234640430001
    KELLAND, Darren Thomas Stephen
    6th Floor
    Old Jewry
    EC2R 8DU London
    11
    England
    Director
    6th Floor
    Old Jewry
    EC2R 8DU London
    11
    England
    JerseyIrish139937780001
    LE CORNU, Philip John
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritish181473920001
    MEHTA, Dipen Dilipkumar
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Kingdom Of BahrainIndian196864410001
    NEVITT, Laura Helen
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritish172535380002
    NORMAN, Philip
    6th Floor
    Old Jewry
    EC2R 8DU London
    11
    England
    Director
    6th Floor
    Old Jewry
    EC2R 8DU London
    11
    England
    JerseyBritish81176920001
    OBASI, Bruno Chibuzo
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish252050800001
    OBASI, Bruno Chibuzo
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandBritish252050800001
    PATTERSON, Wendy Jane
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish142327320002
    PATTERSON, Wendy Jane
    Charles Ii Street
    SW1Y 4AE London
    30
    England
    Director
    Charles Ii Street
    SW1Y 4AE London
    30
    England
    United KingdomBritish142327320002
    PERRIS, Paul Dennis
    c/o Crestbridge Limited
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Director
    c/o Crestbridge Limited
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    JerseyBritish247991760001
    ROTSEY, Carol Ann
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    EnglandIrish285624170001
    TOWNSON, Neil David
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    Director
    133-137 Alexandra Road
    SW19 7JY London
    Connect House
    England
    EnglandBritish46320530001
    TOWNSON, Neil David
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    Director
    Charles Ii Street
    St James's
    SW1Y 4AE London
    30
    England
    EnglandBritish46320530001
    WILLING, Paul James
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Director
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    JerseyBritish89632310002
    WINDSOR, Paul Justin
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritish72660870003
    WINIFRED, Ponniah Sebastian Sahaya
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Kingdom Of BahrainIndian183052800001

    What are the latest statements on persons with significant control for FSHNY (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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