Fpsb (UK) Limited LONDON


Fpsb (UK) started in year 2011 as Private Limited Company with registration number 07826504. The Fpsb (UK) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3BY. Since 2011/12/28 Fpsb (UK) Limited is no longer carrying the name Velocity 700.

The firm has 2 directors, namely Anthony P., Karen A.. Of them, Karen A. has been with the company the longest, being appointed on 12 July 2019 and Anthony P. has been with the company for the least time - from 2 September 2022. As of 21 May 2024, there were 11 ex directors - Simon C., Colin W. and others listed below. There were no ex secretaries.

Fpsb (UK) Limited Address / Contact

Office Address 20 Fenchurch Street
Office Address2 3rd Floor
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07826504
Date of Incorporation Thu, 27th Oct 2011
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Anthony P.

Position: Director

Appointed: 02 September 2022

Karen A.

Position: Director

Appointed: 12 July 2019

Simon C.

Position: Director

Appointed: 01 July 2017

Resigned: 02 September 2022

Colin W.

Position: Director

Appointed: 01 July 2017

Resigned: 11 July 2019

Sarah T.

Position: Director

Appointed: 25 September 2014

Resigned: 01 July 2017

Lucy C.

Position: Director

Appointed: 27 March 2014

Resigned: 30 October 2015

Stephen G.

Position: Director

Appointed: 16 January 2014

Resigned: 03 September 2015

Alan D.

Position: Director

Appointed: 01 October 2012

Resigned: 01 July 2017

Rebecca T.

Position: Director

Appointed: 22 May 2012

Resigned: 01 July 2017

Marlene S.

Position: Director

Appointed: 27 October 2011

Resigned: 03 October 2012

Nicholas C.

Position: Director

Appointed: 27 October 2011

Resigned: 16 January 2014

Paul G.

Position: Director

Appointed: 27 October 2011

Resigned: 01 July 2017

Nigel W.

Position: Director

Appointed: 27 October 2011

Resigned: 21 March 2012

People with significant control

The register of persons with significant control that own or have control over the company is made up of 7 names. As BizStats established, there is Chartered Institute For Securities & Investment from London, England. The abovementioned PSC is categorised as "an incorporated by royal charter". The abovementioned PSC. Another entity in the PSC register is Simon C. This PSC has significiant influence or control over the company,. The third one is The Institute Of Financial Planning Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "an uk limited company", 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.

Chartered Institute For Securities & Investment

20 Fenchurch Street, London, EC3M 3BY, England

Legal authority England & Wales
Legal form Incorporated By Royal Charter
Country registered England
Place registered Uk
Registration number Rc000834
Notified on 2 September 2022
Nature of control: right to appoint and remove directors

Simon C.

Notified on 1 July 2017
Ceased on 2 September 2022
Nature of control: significiant influence or control

The Institute Of Financial Planning Limited

C/O Pje Chartered Accountants 4 Clifton Road, Bristol, BS8 1AG, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Uk Companies Register
Registration number 02109630
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sarah T.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Rebecca T.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Alan D.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: significiant influence or control

Company previous names

Velocity 700 December 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-31
Balance Sheet
Current Assets6 858
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve-100
Other
Creditors Due Within One Year6 858

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements