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

Frg2 Limited LONDON


Founded in 1993, Frg2, classified under reg no. 02846836 is an active company. Currently registered at 78 Cannon Place EC4N 6AF, London the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since December 15, 2010 Frg2 Limited is no longer carrying the name Fashion Rocks Group.

The company has 2 directors, namely Angus M., David D.. Of them, Angus M., David D. have been with the company the longest, being appointed on 6 April 2006. At present 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.

Frg2 Limited Address / Contact

Office Address 78 Cannon Place
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846836
Date of Incorporation Mon, 23rd Aug 1993
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Angus M.

Position: Director

Appointed: 06 April 2006

David D.

Position: Director

Appointed: 06 April 2006

John H.

Position: Director

Appointed: 23 November 2006

Resigned: 01 April 2016

Gregory R.

Position: Director

Appointed: 10 May 2006

Resigned: 18 September 2008

Graham B.

Position: Director

Appointed: 06 April 2006

Resigned: 10 March 2009

Graeme H.

Position: Director

Appointed: 06 April 2006

Resigned: 30 September 2008

Duncan H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 18 September 2008

Edward R.

Position: Secretary

Appointed: 19 June 1996

Resigned: 31 December 1999

Nicholas S.

Position: Director

Appointed: 03 September 1993

Resigned: 18 September 2008

Nigel E.

Position: Secretary

Appointed: 23 August 1993

Resigned: 19 June 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 1993

Resigned: 23 August 1993

Nigel E.

Position: Director

Appointed: 23 August 1993

Resigned: 19 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 1993

Resigned: 23 August 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Angus M. This PSC and has 25-50% shares. Another one in the persons with significant control register is David D. This PSC owns 25-50% shares.

Angus M.

Notified on 23 July 2016
Nature of control: 25-50% shares

David D.

Notified on 23 July 2016
Nature of control: 25-50% shares

Company previous names

Fashion Rocks Group December 15, 2010
Big Time Productions January 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-251 604-251 604      
Balance Sheet
Net Assets Liabilities 251 604251 604251 604251 604251 604251 604251 604
Net Assets Liabilities Including Pension Asset Liability-251 604-251 604      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-351 996-351 996      
Shareholder Funds-251 604-251 604      
Other
Creditors Due Within One Year1 251 7531 251 753      
Investments Fixed Assets1 000 1491 000 149      
Net Current Assets Liabilities-1 251 753-1 251 7531 176 7531 176 7531 176 7531 176 7531 176 7531 176 753
Number Shares Allotted300300      
Par Value Share11      
Share Capital Allotted Called Up Paid300300      
Share Premium Account99 39299 392      
Total Assets Less Current Liabilities-251 604-251 604176 604176 604176 604176 604176 604176 604
Accrued Liabilities Not Expressed Within Creditors Subtotal 75 00075 00075 00075 00075 00075 00075 000
Creditors 1 176 7531 176 7531 176 7531 176 7531 176 7531 176 7531 176 753
Fixed Assets1 000 1491 000 1491 000 1491 000 1491 000 1491 000 1491 000 1491 000 149

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements