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

Fgx Europe Limited LONDON


Fgx Europe started in year 1997 as Private Limited Company with registration number 03487910. The Fgx Europe company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Suite 1, 7th Floor. Postal code: SW1H 0BL. Since 10th August 2006 Fgx Europe Limited is no longer carrying the name Aai. Foster Grant.

The firm has 3 directors, namely Rob M., Matteo D. and Davy D.. Of them, Davy D. has been with the company the longest, being appointed on 30 November 2022 and Rob M. and Matteo D. have been with the company for the least time - from 25 September 2023. As of 25 April 2024, there were 18 ex directors - Roberto B., Jonathan M. and others listed below. There were no ex secretaries.

Fgx Europe Limited Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03487910
Date of Incorporation Mon, 29th Dec 1997
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Rob M.

Position: Director

Appointed: 25 September 2023

Matteo D.

Position: Director

Appointed: 25 September 2023

Davy D.

Position: Director

Appointed: 30 November 2022

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2001

Roberto B.

Position: Director

Appointed: 13 July 2022

Resigned: 25 September 2023

Jonathan M.

Position: Director

Appointed: 01 January 2019

Resigned: 15 April 2022

Thomas B.

Position: Director

Appointed: 02 April 2018

Resigned: 25 September 2023

Anthony D.

Position: Director

Appointed: 04 March 2013

Resigned: 01 July 2020

Cesar M.

Position: Director

Appointed: 04 March 2013

Resigned: 03 September 2014

Matthew P.

Position: Director

Appointed: 04 March 2013

Resigned: 02 April 2018

Dominque R.

Position: Director

Appointed: 05 May 2010

Resigned: 01 January 2019

Jeffrey G.

Position: Director

Appointed: 28 June 2007

Resigned: 30 November 2022

Brian L.

Position: Director

Appointed: 16 November 2006

Resigned: 27 April 2007

Alfred T.

Position: Director

Appointed: 16 November 2006

Resigned: 15 March 2013

Jonathan M.

Position: Director

Appointed: 16 October 2006

Resigned: 16 November 2006

Stewart P.

Position: Director

Appointed: 06 March 2006

Resigned: 17 October 2008

Christopher J.

Position: Director

Appointed: 19 December 2005

Resigned: 16 November 2006

Daniel T.

Position: Director

Appointed: 25 February 1998

Resigned: 11 September 2003

Alan C.

Position: Director

Appointed: 25 February 1998

Resigned: 31 December 2005

Gerald C.

Position: Director

Appointed: 25 February 1998

Resigned: 11 September 2003

Stephen C.

Position: Director

Appointed: 25 February 1998

Resigned: 11 September 2003

Jonathan K.

Position: Director

Appointed: 29 December 1997

Resigned: 25 February 1998

Pailex Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 December 1997

Resigned: 30 April 2001

Company previous names

Aai. Foster Grant August 10, 2006
Foster Grant January 13, 1998
Pco 190 January 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2021
filed on: 12th, July 2023
Free Download (32 pages)

Company search