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

Fpg (london) Limited LONDON


Fpg (london) started in year 2015 as Private Limited Company with registration number 09436590. The Fpg (london) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Flat 6 Prime Court. Postal code: NW7 3TA. Since 2019-04-26 Fpg (london) Limited is no longer carrying the name Fpg Law.

The company has one director. Benjamin P., appointed on 12 February 2015. There are currently no secretaries appointed. As of 7 May 2024, there were 2 ex directors - Merav P., Karen F. and others listed below. There were no ex secretaries.

Fpg (london) Limited Address / Contact

Office Address Flat 6 Prime Court
Office Address2 2 Meridian Close
Town London
Post code NW7 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09436590
Date of Incorporation Thu, 12th Feb 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Benjamin P.

Position: Director

Appointed: 12 February 2015

Merav P.

Position: Director

Appointed: 08 April 2019

Resigned: 10 February 2020

Karen F.

Position: Director

Appointed: 12 February 2015

Resigned: 31 January 2019

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Benjamin P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Karen F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Benjamin P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Karen F.

Notified on 6 April 2016
Ceased on 1 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Fpg Law April 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-122016-03-312016-04-012017-03-312017-04-012018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets      41 90821 60032 03026 579360
Debtors     1 00041 908    
Net Assets Liabilities     1 0002 7425 07679 142107 309138 090
Other Debtors     1 00031 811    
Property Plant Equipment      6 712    
Cash Bank In Hand1 0001 0001 0001 0001 0001 000     
Net Assets Liabilities Including Pension Asset Liability1 0001 0001 0001 0001 0001 000     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000     
Other
Accumulated Depreciation Impairment Property Plant Equipment      1 119    
Additions Other Than Through Business Combinations Property Plant Equipment      7 831    
Average Number Employees During Period      1111 
Bank Overdrafts      38 362    
Creditors      52 36232 38166 02188 01088 810
Fixed Assets      6 7125 7054 8494 122360
Increase From Depreciation Charge For Year Property Plant Equipment      1 119    
Net Current Assets Liabilities     1 00010 45410 78133 99161 43188 450
Property Plant Equipment Gross Cost      7 831    
Total Assets Less Current Liabilities      2 7425 07629 14257 30988 090
Trade Creditors Trade Payables      14 000    
Called Up Share Capital Not Paid Not Expressed As Current Asset      1 0001 000   
Capital Employed1 0001 0001 0001 0001 0001 000     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
Free Download (1 page)

Company search