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

Fcb Europe Limited LONDON


Fcb Europe started in year 1995 as Private Limited Company with registration number 03007253. The Fcb Europe company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 135 Bishopsgate. Postal code: EC2M 3TP. Since 2014/03/20 Fcb Europe Limited is no longer carrying the name Les (no.2).

Currently there are 2 directors in the the firm, namely Derek C. and Warren K.. In addition one secretary - Louise B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fcb Europe Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007253
Date of Incorporation Mon, 9th Jan 1995
Industry Advertising agencies
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Derek C.

Position: Director

Appointed: 23 September 2014

Warren K.

Position: Director

Appointed: 23 September 2014

Louise B.

Position: Secretary

Appointed: 22 December 2007

Frazer G.

Position: Director

Appointed: 21 January 2014

Resigned: 23 September 2014

Emma I.

Position: Director

Appointed: 21 January 2014

Resigned: 23 September 2014

Derek C.

Position: Director

Appointed: 31 July 2012

Resigned: 09 July 2013

Mark Y.

Position: Director

Appointed: 16 April 2012

Resigned: 09 January 2014

Catherine H.

Position: Director

Appointed: 16 April 2012

Resigned: 31 December 2013

Nicholas C.

Position: Director

Appointed: 21 February 2011

Resigned: 01 April 2012

Ian W.

Position: Director

Appointed: 26 August 2009

Resigned: 31 July 2012

Peter D.

Position: Director

Appointed: 01 December 2008

Resigned: 01 February 2011

George W.

Position: Director

Appointed: 15 April 2008

Resigned: 26 August 2009

William H.

Position: Director

Appointed: 29 February 2008

Resigned: 26 August 2009

John R.

Position: Director

Appointed: 08 July 2005

Resigned: 31 October 2006

Philip P.

Position: Secretary

Appointed: 08 July 2005

Resigned: 22 December 2007

Kathryn H.

Position: Director

Appointed: 31 March 2004

Resigned: 29 February 2008

Philip P.

Position: Director

Appointed: 28 May 2002

Resigned: 22 December 2007

Andrew S.

Position: Director

Appointed: 28 May 2002

Resigned: 31 March 2004

Anthony A.

Position: Director

Appointed: 29 January 2002

Resigned: 11 November 2004

David P.

Position: Director

Appointed: 29 January 2002

Resigned: 06 December 2004

Stephen W.

Position: Director

Appointed: 31 March 1997

Resigned: 22 February 2002

Paul B.

Position: Secretary

Appointed: 20 September 1996

Resigned: 08 July 2005

David Poole And Associates Limited

Position: Director

Appointed: 01 April 1996

Resigned: 29 January 2002

David Poole And Associates Limited

Position: Director

Appointed: 01 April 1996

Resigned: 31 January 2002

David Poole And Associates Limited

Position: Secretary

Appointed: 01 April 1996

Resigned: 20 September 1996

Magneto Limited

Position: Director

Appointed: 01 April 1996

Resigned: 29 January 2002

David Poole And Associates Limited

Position: Director

Appointed: 01 December 1995

Resigned: 01 April 1996

Daniel D.

Position: Director

Appointed: 01 February 1995

Resigned: 10 February 2007

David Poole And Associates Limited

Position: Secretary

Appointed: 01 February 1995

Resigned: 01 April 1996

Anthony A.

Position: Director

Appointed: 01 February 1995

Resigned: 01 April 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 09 January 1995

Resigned: 01 February 1995

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1995

Resigned: 01 February 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Ipg Holdings (Uk) Limited from London, England. This PSC is classified as "a private 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.

Ipg Holdings (Uk) Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England And Wales
Place registered Uk
Registration number 2353279
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Les (no.2) March 20, 2014
Draftfcb Holdings March 19, 2014
1995 Ventures July 26, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (62 pages)

Company search