FABACUS HOLDINGS LIMITED

FABACUS HOLDINGS LIMITED

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

    Company NameFABACUS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08822618
    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 FABACUS HOLDINGS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is FABACUS HOLDINGS LIMITED located?

    Registered Office Address
    12 Soho Square
    W1D 3QF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FABACUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAFFRON TWIST LIMITEDDec 20, 2013Dec 20, 2013

    What are the latest accounts for FABACUS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for FABACUS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for FABACUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 17, 2025

    • Capital: GBP 349.183
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 349.113
    4 pagesSH01

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

    • Capital: GBP 348.049
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 07, 2025

    • Capital: GBP 347.823
    4 pagesSH01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

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

    • Capital: GBP 346.908
    4 pagesSH01

    Confirmation statement made on Dec 20, 2024 with updates

    15 pagesCS01

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

    • Capital: GBP 343.508
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 25, 2024

    • Capital: GBP 342.523
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 16, 2024

    • Capital: GBP 340.873
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 16, 2024

    • Capital: GBP 339.053
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 24, 2024

    • Capital: GBP 338.847
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 06, 2024

    • Capital: GBP 337.847
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 06, 2024

    • Capital: GBP 336.648
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

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

    • Capital: GBP 335.648
    4 pagesSH01

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

    • Capital: GBP 334.648
    4 pagesSH01

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

    • Capital: GBP 333.963
    4 pagesSH01

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

    • Capital: GBP 332.313
    4 pagesSH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 332.108
    4 pagesSH01

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

    • Capital: GBP 331.943
    4 pagesSH01

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

    • Capital: GBP 330.582
    4 pagesSH01

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

    • Capital: GBP 330.158
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 05, 2024

    • Capital: GBP 328.343
    4 pagesSH01

    Who are the officers of FABACUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACOBS, Sacha Marc
    Soho Square
    W1D 3QF London
    12
    United Kingdom
    Director
    Soho Square
    W1D 3QF London
    12
    United Kingdom
    EnglandBritishCfo185510560001
    XENI, Andrew Alexandros
    Soho Square
    W1D 3QF London
    12
    United Kingdom
    Director
    Soho Square
    W1D 3QF London
    12
    United Kingdom
    EnglandBritishDirector206437370006
    COOK, Sarah
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    England
    Secretary
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    England
    206438340001
    COOK, Sarah Jane
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    Dorset
    United Kingdom
    Secretary
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    Dorset
    United Kingdom
    183803120001
    SAUNDERS, Julie
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    Dorset
    Secretary
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    Dorset
    194578590001
    COOK, Sarah Jane
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    Dorset
    Director
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    Dorset
    EnglandBritishDirector194095790001
    FULLER, Andrew Timothy
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    Dorset
    United Kingdom
    Director
    36 Acreman Street
    DT9 3NX Sherborne
    Morley House
    Dorset
    United Kingdom
    EnglandBritishDirector43200970003
    NOPPE, Raymond
    79 Wells Street
    W1T 3QN London
    Part First Floor (North)
    United Kingdom
    Director
    79 Wells Street
    W1T 3QN London
    Part First Floor (North)
    United Kingdom
    United KingdomSouth AfricanDirector206437870001

    Who are the persons with significant control of FABACUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Raymond Noppe
    Village Road
    N3 1TJ London
    37
    England
    Dec 19, 2016
    Village Road
    N3 1TJ London
    37
    England
    Yes
    Nationality: South African
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Alexandros Xeni
    Plaistow Lane
    BR1 3JE Bromley
    Flat 14
    England
    England
    Dec 19, 2016
    Plaistow Lane
    BR1 3JE Bromley
    Flat 14
    England
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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