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

Fmgh 1 Limited BRIGHTON


Founded in 2007, Fmgh 1, classified under reg no. 06411541 is a liquidation company. Currently registered at 2nd Floor Phoenix House BN1 2RT, Brighton the company has been in the business for seventeen years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2019. Since March 18, 2021 Fmgh 1 Limited is no longer carrying the name Formaplex Group.

Fmgh 1 Limited Address / Contact

Office Address 2nd Floor Phoenix House
Office Address2 32 West Street
Town Brighton
Post code BN1 2RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06411541
Date of Incorporation Mon, 29th Oct 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Wed, 30th Jun 2021 (1025 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Thu, 11th Nov 2021 (2021-11-11)
Last confirmation statement dated Wed, 28th Oct 2020

Company staff

Paul R.

Position: Director

Appointed: 10 April 2019

Michael B.

Position: Director

Appointed: 18 July 2016

Russell W.

Position: Director

Appointed: 10 April 2019

Resigned: 05 February 2021

George S.

Position: Director

Appointed: 29 November 2017

Resigned: 01 October 2018

Ross M.

Position: Director

Appointed: 24 January 2017

Resigned: 26 January 2021

Charles M.

Position: Director

Appointed: 01 June 2016

Resigned: 10 April 2019

Peter F.

Position: Director

Appointed: 11 December 2014

Resigned: 29 November 2017

Anna F.

Position: Director

Appointed: 01 March 2012

Resigned: 26 September 2014

Russell H.

Position: Director

Appointed: 17 November 2011

Resigned: 29 June 2018

Anna F.

Position: Secretary

Appointed: 17 November 2011

Resigned: 26 September 2014

Michael L.

Position: Secretary

Appointed: 01 June 2008

Resigned: 17 November 2011

Michael L.

Position: Director

Appointed: 01 June 2008

Resigned: 25 January 2017

Kevin W.

Position: Director

Appointed: 29 January 2008

Resigned: 01 June 2016

Andrew B.

Position: Director

Appointed: 13 December 2007

Resigned: 01 November 2019

Nicol F.

Position: Director

Appointed: 13 December 2007

Resigned: 24 January 2017

David S.

Position: Director

Appointed: 13 December 2007

Resigned: 12 January 2011

Ian W.

Position: Director

Appointed: 13 December 2007

Resigned: 12 December 2019

David S.

Position: Secretary

Appointed: 13 December 2007

Resigned: 01 June 2008

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 29 October 2007

Resigned: 13 December 2007

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 29 October 2007

Resigned: 13 December 2007

People with significant control

Dunedin Buyout Fund Ii L.P

Saltire Court Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Limited Partnerships Act
Legal form Limited Partnership
Notified on 12 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Formaplex Group March 18, 2021
Ensco 630 November 9, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolutions: RES15 - Change company name resolution on March 18, 2021
filed on: 18th, March 2021
Free Download (3 pages)

Company search