You are here: bizstats.co.uk > a-z index > F list > FB list

Fbg Treasury (UK) Limited LONDON


Fbg Treasury (UK) started in year 1987 as Private Limited Company with registration number 02129189. The Fbg Treasury (UK) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Bureau. Postal code: EC4A 1EN.

The company has 2 directors, namely Yulia V., Yann C.. Of them, Yann C. has been with the company the longest, being appointed on 11 May 2020 and Yulia V. has been with the company for the least time - from 16 October 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fbg Treasury (UK) Limited Address / Contact

Office Address Bureau
Office Address2 90 Fetter Lane
Town London
Post code EC4A 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02129189
Date of Incorporation Thu, 7th May 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Yulia V.

Position: Director

Appointed: 16 October 2022

Yann C.

Position: Director

Appointed: 11 May 2020

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 March 2017

Sibil J.

Position: Director

Appointed: 25 June 2018

Resigned: 08 April 2021

Kevin D.

Position: Director

Appointed: 25 June 2018

Resigned: 01 May 2020

Yannick B.

Position: Director

Appointed: 29 September 2017

Resigned: 25 June 2018

Stephen T.

Position: Director

Appointed: 07 July 2017

Resigned: 16 October 2022

Victoria B.

Position: Director

Appointed: 01 September 2014

Resigned: 07 July 2017

Stephen S.

Position: Director

Appointed: 30 April 2012

Resigned: 08 October 2016

Timothy B.

Position: Director

Appointed: 30 April 2012

Resigned: 29 September 2017

Jonathan G.

Position: Director

Appointed: 30 April 2012

Resigned: 20 October 2016

Philip L.

Position: Director

Appointed: 30 April 2012

Resigned: 02 November 2016

David M.

Position: Director

Appointed: 30 April 2012

Resigned: 13 October 2016

Stephanie V.

Position: Director

Appointed: 30 April 2012

Resigned: 04 August 2014

William W.

Position: Secretary

Appointed: 30 April 2012

Resigned: 29 September 2017

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 21 June 2011

Resigned: 30 April 2012

Martin P.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Jason R.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Peter S.

Position: Director

Appointed: 21 June 2011

Resigned: 30 April 2012

Damien J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 21 June 2011

Richard R.

Position: Director

Appointed: 30 April 2010

Resigned: 21 June 2011

Damien J.

Position: Director

Appointed: 04 May 2007

Resigned: 21 June 2011

Stuart P.

Position: Secretary

Appointed: 22 December 2006

Resigned: 30 April 2010

Adrian F.

Position: Director

Appointed: 17 May 2006

Resigned: 04 May 2007

Peter J.

Position: Director

Appointed: 17 May 2006

Resigned: 21 June 2011

Stuart P.

Position: Director

Appointed: 01 July 2005

Resigned: 30 April 2010

Sarah M.

Position: Secretary

Appointed: 11 August 2004

Resigned: 22 December 2006

Suzanne E.

Position: Director

Appointed: 06 April 2004

Resigned: 18 April 2005

Nikoletta M.

Position: Director

Appointed: 05 November 2003

Resigned: 22 December 2004

Nikoletta M.

Position: Secretary

Appointed: 05 November 2003

Resigned: 22 December 2004

Robert M.

Position: Secretary

Appointed: 23 October 2003

Resigned: 11 August 2004

Robert M.

Position: Director

Appointed: 23 October 2003

Resigned: 11 August 2004

Mark H.

Position: Director

Appointed: 25 February 2003

Resigned: 23 October 2003

John P.

Position: Director

Appointed: 25 February 2003

Resigned: 28 June 2006

John S.

Position: Director

Appointed: 25 February 2003

Resigned: 30 September 2003

Anthony D.

Position: Director

Appointed: 25 February 2003

Resigned: 11 June 2004

Mark B.

Position: Secretary

Appointed: 20 March 2002

Resigned: 24 October 2003

Andrew H.

Position: Director

Appointed: 12 April 2001

Resigned: 26 October 2006

Domenic P.

Position: Director

Appointed: 12 April 2001

Resigned: 26 November 2003

Fbg (uk) Limited

Position: Director

Appointed: 31 January 2001

Resigned: 12 April 2001

Peter N.

Position: Director

Appointed: 31 January 2001

Resigned: 12 April 2001

Mark B.

Position: Director

Appointed: 23 January 2001

Resigned: 24 October 2003

Janet C.

Position: Secretary

Appointed: 30 September 1998

Resigned: 20 March 2002

Trevor O.

Position: Director

Appointed: 31 October 1997

Resigned: 12 April 2001

Peter G.

Position: Director

Appointed: 20 September 1995

Resigned: 30 September 1998

Seng T.

Position: Director

Appointed: 20 September 1995

Resigned: 05 February 2001

Peter G.

Position: Secretary

Appointed: 31 January 1994

Resigned: 30 September 1998

Anthony L.

Position: Director

Appointed: 20 September 1993

Resigned: 05 September 1997

Andrew M.

Position: Director

Appointed: 01 April 1993

Resigned: 29 September 1995

James G.

Position: Director

Appointed: 25 January 1993

Resigned: 04 November 1994

Nicholas B.

Position: Director

Appointed: 25 January 1993

Resigned: 29 September 1995

Derek W.

Position: Director

Appointed: 25 January 1993

Resigned: 01 April 1993

Graham G.

Position: Secretary

Appointed: 25 January 1993

Resigned: 31 January 1994

Robin H.

Position: Director

Appointed: 25 January 1993

Resigned: 05 December 2000

Philip G.

Position: Director

Appointed: 25 January 1993

Resigned: 29 September 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Ab Inbev Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Fbg Holdings (Uk) Limited that put Woking, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ab Inbev Holdings Limited

Bureau 90 Fetter Lane, London, EC4A 1EN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04185128
Notified on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fbg Holdings (Uk) Limited

Ab Inbev House Church Street West, Woking, GU21 6HT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02037446
Notified on 6 April 2016
Ceased on 27 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, February 2023
Free Download (6 pages)

Company search