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

Fbl Holdings Limited TWICKENHAM


Founded in 2008, Fbl Holdings, classified under reg no. 06626120 is an active company. Currently registered at 9th Floor TW1 3QS, Twickenham the company has been in the business for 17 years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Antony W., appointed on 1 June 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Damien J. who worked with the the company until 30 September 2011.

Fbl Holdings Limited Address / Contact

Office Address 9th Floor
Office Address2 Regal House 70 London Road
Town Twickenham
Post code TW1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06626120
Date of Incorporation Fri, 20th Jun 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (295 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Antony W.

Position: Director

Appointed: 01 June 2021

Csc Cls (uk) Limited

Position: Corporate Secretary

Appointed: 28 January 2020

Caroline B.

Position: Director

Appointed: 01 June 2021

Resigned: 25 October 2024

Thomas H.

Position: Director

Appointed: 01 October 2020

Resigned: 27 January 2023

Derek N.

Position: Director

Appointed: 01 September 2019

Resigned: 30 November 2020

Richard R.

Position: Director

Appointed: 21 February 2019

Resigned: 01 September 2019

Thomas K.

Position: Director

Appointed: 14 March 2017

Resigned: 21 February 2019

Daniel T.

Position: Director

Appointed: 06 February 2014

Resigned: 06 March 2017

Michelle B.

Position: Director

Appointed: 13 September 2013

Resigned: 01 June 2021

Andrew C.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2014

Derek N.

Position: Director

Appointed: 01 March 2012

Resigned: 13 September 2013

Richard R.

Position: Director

Appointed: 30 April 2010

Resigned: 01 March 2012

Damien J.

Position: Secretary

Appointed: 20 June 2008

Resigned: 30 September 2011

Stuart P.

Position: Director

Appointed: 20 June 2008

Resigned: 30 April 2010

Peter J.

Position: Director

Appointed: 20 June 2008

Resigned: 01 July 2012

Damien J.

Position: Director

Appointed: 20 June 2008

Resigned: 30 September 2011

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Treasury Wine Estates Emea Limited from Twickenham, England. This PSC is categorised as "a private limited company", 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.

Treasury Wine Estates Emea Limited

70 London Road, Twickenham, TW1 3QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02059191
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Director appointment termination date: October 25, 2024
filed on: 25th, October 2024
Free Download (1 page)

Company search

Advertisements