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

Fcb Inferno Limited LONDON


Fcb Inferno started in year 1991 as Private Limited Company with registration number 02586852. The Fcb Inferno company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 16 Old Bailey. Postal code: EC4M 7EG. Since 2014-03-10 Fcb Inferno Limited is no longer carrying the name Draftfcb London.

At the moment there are 3 directors in the the company, namely Tyler T., Mark J. and Katy W.. In addition one secretary - Louise B. - is with the firm. At the moment 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.

Fcb Inferno Limited Address / Contact

Office Address 16 Old Bailey
Town London
Post code EC4M 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02586852
Date of Incorporation Thu, 28th Feb 1991
Industry Advertising agencies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (186 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

Tyler T.

Position: Director

Appointed: 31 March 2022

Mark J.

Position: Director

Appointed: 31 March 2022

Katy W.

Position: Director

Appointed: 03 June 2021

Louise B.

Position: Secretary

Appointed: 20 June 2007

Carmine B.

Position: Director

Appointed: 10 December 2019

Resigned: 31 March 2022

Cynthia A.

Position: Director

Appointed: 19 December 2013

Resigned: 18 October 2021

Frazer G.

Position: Director

Appointed: 19 December 2013

Resigned: 31 December 2021

Andrew S.

Position: Director

Appointed: 19 December 2013

Resigned: 05 July 2017

Timothy D.

Position: Director

Appointed: 19 December 2013

Resigned: 28 March 2018

Elyssa P.

Position: Director

Appointed: 19 December 2013

Resigned: 31 March 2022

Carter M.

Position: Director

Appointed: 16 December 2013

Resigned: 31 March 2022

Neil M.

Position: Director

Appointed: 16 December 2013

Resigned: 31 December 2019

Nilesh C.

Position: Director

Appointed: 14 May 2013

Resigned: 19 December 2013

Derek C.

Position: Director

Appointed: 31 July 2012

Resigned: 14 May 2013

Nicholas C.

Position: Director

Appointed: 21 February 2011

Resigned: 01 April 2012

Mark Y.

Position: Director

Appointed: 24 February 2009

Resigned: 19 December 2013

Peter D.

Position: Director

Appointed: 01 December 2008

Resigned: 01 February 2011

Ian W.

Position: Director

Appointed: 27 October 2008

Resigned: 31 July 2012

Enda M.

Position: Director

Appointed: 30 June 2008

Resigned: 11 December 2008

Philip P.

Position: Director

Appointed: 31 January 2006

Resigned: 22 December 2007

Nigel J.

Position: Director

Appointed: 31 January 2006

Resigned: 16 June 2008

John R.

Position: Director

Appointed: 18 November 2004

Resigned: 31 October 2006

Kathryn H.

Position: Director

Appointed: 31 March 2004

Resigned: 29 February 2008

Ian P.

Position: Director

Appointed: 22 August 2003

Resigned: 15 October 2004

Hilary S.

Position: Director

Appointed: 31 December 2001

Resigned: 22 August 2003

Andrew S.

Position: Director

Appointed: 31 December 2001

Resigned: 31 March 2004

Philip P.

Position: Secretary

Appointed: 11 November 1998

Resigned: 20 June 2007

Jonathan S.

Position: Director

Appointed: 01 April 1997

Resigned: 10 May 2001

Susan G.

Position: Director

Appointed: 01 April 1997

Resigned: 31 May 2002

Deborah W.

Position: Director

Appointed: 01 April 1997

Resigned: 30 June 1998

Sven O.

Position: Director

Appointed: 13 June 1995

Resigned: 22 August 2003

Geoffrey S.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 1995

Simon M.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 1995

Graham P.

Position: Director

Appointed: 14 June 1993

Resigned: 24 October 1994

Paul H.

Position: Director

Appointed: 01 December 1992

Resigned: 30 August 2002

Steven H.

Position: Director

Appointed: 01 November 1992

Resigned: 12 June 2002

Charles O.

Position: Director

Appointed: 28 February 1992

Resigned: 20 June 1995

Mark W.

Position: Director

Appointed: 28 October 1991

Resigned: 12 June 2002

Barry N.

Position: Secretary

Appointed: 17 October 1991

Resigned: 11 November 1998

Robert C.

Position: Director

Appointed: 19 August 1991

Resigned: 31 August 1993

David F.

Position: Director

Appointed: 31 July 1991

Resigned: 14 January 1993

Christopher O.

Position: Director

Appointed: 29 July 1991

Resigned: 06 June 2002

Barry N.

Position: Director

Appointed: 29 July 1991

Resigned: 31 December 2001

Kenneth H.

Position: Director

Appointed: 29 July 1991

Resigned: 06 June 2002

Mark R.

Position: Director

Appointed: 23 July 1991

Resigned: 31 August 1993

Ernest B.

Position: Director

Appointed: 03 April 1991

Resigned: 01 July 2005

James V.

Position: Secretary

Appointed: 03 April 1991

Resigned: 17 October 1991

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 28 February 1991

Resigned: 03 April 1991

Ccs Directors Limited

Position: Nominee Director

Appointed: 28 February 1991

Resigned: 03 April 1991

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Ipg Holdings (Uk) Limited from London, England. The abovementioned PSC is classified 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. The second entity in the PSC register is Fcb Europe Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ipg Holdings (Uk) Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 867637
Notified on 27 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fcb Europe Limited

3 Grosvenor Gardens, London, SW1W 0BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 3007253
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 75,01-100% shares

Company previous names

Draftfcb London March 10, 2014
Fcb London July 2, 2007
Banks Hoggins O'shea Fcb July 16, 2004
Banks Hoggins O'shea December 14, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
Free Download (62 pages)

Company search