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

Fmp Global Bidco Limited SLOUGH


Founded in 2016, Fmp Global Bidco, classified under reg no. 10024670 is an active company. Currently registered at 4th Floor, Heathrow Approach SL3 8QY, Slough the company has been in the business for 8 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2016-07-13 Fmp Global Bidco Limited is no longer carrying the name Hamsard 3400.

The company has 4 directors, namely David L., Kevin D. and Elona M. and others. Of them, Kevin D., Elona M., Michael C. have been with the company the longest, being appointed on 13 September 2019 and David L. has been with the company for the least time - from 16 November 2020. As of 21 May 2024, there were 11 ex directors - James F., Sean W. and others listed below. There were no ex secretaries.

Fmp Global Bidco Limited Address / Contact

Office Address 4th Floor, Heathrow Approach
Office Address2 470 London Road
Town Slough
Post code SL3 8QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10024670
Date of Incorporation Wed, 24th Feb 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (111 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

David L.

Position: Director

Appointed: 16 November 2020

Kevin D.

Position: Director

Appointed: 13 September 2019

Elona M.

Position: Director

Appointed: 13 September 2019

Michael C.

Position: Director

Appointed: 13 September 2019

James F.

Position: Director

Appointed: 01 November 2017

Resigned: 13 September 2019

Sean W.

Position: Director

Appointed: 19 August 2016

Resigned: 31 October 2017

George J.

Position: Director

Appointed: 19 August 2016

Resigned: 30 September 2017

Nicolas C.

Position: Director

Appointed: 19 August 2016

Resigned: 13 September 2019

Neil L.

Position: Director

Appointed: 19 August 2016

Resigned: 31 December 2018

Milan K.

Position: Director

Appointed: 19 August 2016

Resigned: 13 September 2019

Justin C.

Position: Director

Appointed: 08 July 2016

Resigned: 13 September 2019

Guy G.

Position: Director

Appointed: 08 July 2016

Resigned: 12 October 2016

Christian H.

Position: Director

Appointed: 08 July 2016

Resigned: 13 September 2019

Robert J.

Position: Director

Appointed: 08 July 2016

Resigned: 12 October 2016

Peter C.

Position: Director

Appointed: 24 February 2016

Resigned: 08 July 2016

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 24 February 2016

Resigned: 08 June 2016

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 24 February 2016

Resigned: 08 July 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Iris Capital Limited from Slough, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Fmp Global Midco Limited that entered Slough, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Iris Capital Limited

4th Floor Heathrow Approach 470 London Road,, Slough, Berkshire, SL3 8QY, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 06266887
Notified on 20 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fmp Global Midco Limited

4th Floor, Heathrow Approach 470 London Road, Merston, Slough, SL3 8QY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10024736
Notified on 8 July 2016
Ceased on 20 April 2021
Nature of control: 75,01-100% shares

Company previous names

Hamsard 3400 July 13, 2016

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
filed on: 20th, January 2024
Free Download (69 pages)

Company search