FWCP SPARK (UK) MIDCO LIMITED

FWCP SPARK (UK) MIDCO LIMITED

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

    Company NameFWCP SPARK (UK) MIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14542635
    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 FWCP SPARK (UK) MIDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is FWCP SPARK (UK) MIDCO LIMITED located?

    Registered Office Address
    Nexus Park, Avenue East Skyline 120
    Great Notley
    CM77 7AL Braintree
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FWCP SPARK (UK) MIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for FWCP SPARK (UK) MIDCO LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for FWCP SPARK (UK) MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 10, 2026

    • Capital: GBP 11
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 29, 2026

    • Capital: GBP 10
    3 pagesSH01

    Registration of charge 145426350002, created on Feb 19, 2026

    28 pagesMR01

    Appointment of Robert Mighall as a director on Jan 26, 2026

    2 pagesAP01

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

    42 pagesAA

    Confirmation statement made on Dec 14, 2025 with updates

    5 pagesCS01

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

    • Capital: GBP 9
    3 pagesSH01

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

    41 pagesAA

    Registered office address changed from 23 Bruton Street London W1J 6QF United Kingdom to Nexus Park, Avenue East Skyline 120 Great Notley Braintree Essex CM77 7AL on Jan 31, 2025

    1 pagesAD01

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

    • Capital: GBP 8
    3 pagesSH01

    Second filing of Confirmation Statement dated Dec 14, 2024

    3 pagesRP04CS01

    14/12/24 Statement of Capital gbp 7

    6 pagesCS01
    Annotations
    DateAnnotation
    Jan 09, 2025Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/01/2025

    Satisfaction of charge 145426350001 in full

    1 pagesMR04

    Appointment of Mr Michael Thomas Morris as a director on Jul 25, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 01, 2024

    • Capital: GBP 7
    3 pagesSH01

    Termination of appointment of Alan Christopher Martin as a secretary on Jul 25, 2024

    1 pagesTM02

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

    • Capital: GBP 6
    3 pagesSH01

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

    • Capital: GBP 5
    3 pagesSH01

    Confirmation statement made on Dec 14, 2023 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 4
    3 pagesSH01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Statement of capital following an allotment of shares on Aug 18, 2023

    • Capital: GBP 3
    3 pagesSH01

    Registration of charge 145426350001, created on Apr 05, 2023

    14 pagesMR01

    Director's details changed for Mr. Andrew Alexander Gray on Mar 23, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 01, 2023

    • Capital: GBP 2
    3 pagesSH01

    Who are the officers of FWCP SPARK (UK) MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Andrew Alexander, Mr.
    Skyline 120
    Great Notley
    CM77 7AL Braintree
    Nexus Park, Avenue East
    Essex
    United Kingdom
    Director
    Skyline 120
    Great Notley
    CM77 7AL Braintree
    Nexus Park, Avenue East
    Essex
    United Kingdom
    United KingdomBritish209782380004
    MIGHALL, Robert
    Skyline 120
    Great Notley
    CM77 7AL Braintree
    Nexus Park, Avenue East
    Essex
    United Kingdom
    Director
    Skyline 120
    Great Notley
    CM77 7AL Braintree
    Nexus Park, Avenue East
    Essex
    United Kingdom
    United KingdomBritish342855620001
    MORRIS, Michael Thomas
    Skyline 120
    Great Notley
    CM77 7AL Braintree
    Nexus Park, Avenue East
    Essex
    United Kingdom
    Director
    Skyline 120
    Great Notley
    CM77 7AL Braintree
    Nexus Park, Avenue East
    Essex
    United Kingdom
    United KingdomBritish326344740001
    MARTIN, Alan Christopher
    W1J 6QF London
    23 Bruton Street
    United Kingdom
    Secretary
    W1J 6QF London
    23 Bruton Street
    United Kingdom
    305388090001

    Who are the persons with significant control of FWCP SPARK (UK) MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Benjamin Alexander Brazil
    Skyline 120
    Great Notley
    CM77 7AL Braintree
    Nexus Park, Avenue East
    Essex
    United Kingdom
    Dec 15, 2022
    Skyline 120
    Great Notley
    CM77 7AL Braintree
    Nexus Park, Avenue East
    Essex
    United Kingdom
    No
    Nationality: Australian
    Country of Residence: United Kingdom
    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.

    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