Fosse Park West Gp Limited LONDON


Fosse Park West Gp started in year 2015 as Private Limited Company with registration number 09458951. The Fosse Park West Gp company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 1 St. James's Market. Postal code: SW1Y 4AH.

The company has 5 directors, namely Li T., Rhys T. and Chilei K. and others. Of them, Hannah M. has been with the company the longest, being appointed on 11 June 2018 and Li T. has been with the company for the least time - from 1 February 2024. As of 23 May 2024, there were 19 ex directors - Mahmoud A., Charles C. and others listed below. There were no ex secretaries.

Fosse Park West Gp Limited Address / Contact

Office Address 1 St. James's Market
Town London
Post code SW1Y 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09458951
Date of Incorporation Wed, 25th Feb 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Li T.

Position: Director

Appointed: 01 February 2024

Rhys T.

Position: Director

Appointed: 26 September 2022

Chilei K.

Position: Director

Appointed: 05 May 2022

Robert A.

Position: Director

Appointed: 22 July 2021

Hannah M.

Position: Director

Appointed: 11 June 2018

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2015

Mahmoud A.

Position: Director

Appointed: 14 October 2022

Resigned: 24 January 2024

Charles C.

Position: Director

Appointed: 23 July 2021

Resigned: 18 March 2022

Jingshen H.

Position: Director

Appointed: 23 April 2020

Resigned: 05 May 2022

James C.

Position: Director

Appointed: 28 February 2020

Resigned: 22 July 2021

David B.

Position: Director

Appointed: 28 February 2020

Resigned: 22 July 2021

Jason B.

Position: Director

Appointed: 03 April 2019

Resigned: 30 June 2022

Danica C.

Position: Director

Appointed: 29 January 2019

Resigned: 02 September 2022

Kun F.

Position: Director

Appointed: 08 November 2018

Resigned: 23 April 2020

Rhys T.

Position: Director

Appointed: 11 June 2018

Resigned: 29 January 2019

Linlin L.

Position: Director

Appointed: 28 July 2017

Resigned: 03 April 2019

Guo C.

Position: Director

Appointed: 31 October 2016

Resigned: 08 November 2018

Dominic W.

Position: Director

Appointed: 05 July 2016

Resigned: 22 December 2016

James C.

Position: Director

Appointed: 02 September 2015

Resigned: 11 June 2018

Rhys T.

Position: Director

Appointed: 02 September 2015

Resigned: 11 June 2018

Michael C.

Position: Director

Appointed: 14 August 2015

Resigned: 31 October 2016

Sun G.

Position: Director

Appointed: 14 August 2015

Resigned: 05 July 2016

David B.

Position: Director

Appointed: 03 March 2015

Resigned: 17 February 2020

Paul C.

Position: Director

Appointed: 25 February 2015

Resigned: 17 February 2020

Rhys T.

Position: Director

Appointed: 25 February 2015

Resigned: 02 September 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Purple Holdco Limited from London, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Purple Holdco Limited

1 St James's Market, London, SW1Y 4AH, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 7427296
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
On February 1, 2024 new director was appointed.
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements