Company NameFCB Europe Limited
DirectorsDerek John Coleman and Warren Spencer Kay
Company StatusActive
Company Number03007253
CategoryPrivate Limited Company
Incorporation Date9 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
NationalityBritish
StatusCurrent
Appointed22 December 2007(12 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(19 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Warren Spencer Kay
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(19 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Daniel Robert Douglass
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 weeks, 2 days after company formation)
Appointment Duration12 years (resigned 10 February 2007)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QY
Director NameAnthony Peter John Appi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
RoleBusinessman
Correspondence Address31 Waldeck Road
Ealing
London
W13 8LY
Director NameAnthony Peter John Appi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
RoleBusinessman
Correspondence Address31 Waldeck Road
Ealing
London
W13 8LY
Secretary NamePaul Stewart Billett
NationalityBritish
StatusResigned
Appointed20 September 1996(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 July 2005)
RoleAccountant
Correspondence Address32 Cromwell Avenue
Bromley
Kent
BR2 9AQ
Director NameMr Stephen James Woodward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Ladies 32 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameDavid Leonard Poole
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2004)
RoleMarketing Consultant
Correspondence Address14 Saxon Drive
London
W3 0NR
Director NameMr Andrew Forsyth Stewart
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleCertified Accountant
Correspondence AddressBrentford House
The Forty
Cholsey
Oxfordshire
OX10 9LH
Director NamePhilip James Erskine Perry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2007)
RoleChartered Secretary
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameKathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Broom Road
Teddington
Middlesex
TW11 9PF
Director NameJohn Robert Alexander Rennison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleFinance Director
Correspondence Address8 Wandle Road
London
SW17 7DW
Secretary NamePhilip James Erskine Perry
NationalityBritish
StatusResigned
Appointed08 July 2005(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2007)
RoleCompany Director
Correspondence Address15 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameMr William Harry Iii
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2008(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Brake House
Back Lane
Lower Quinton
Warwickshire
CV37 8SF
Director NameMr George Christopher Wlodyka
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 The Grove
West Wickham
Kent
BR4 9LA
Director NamePeter Michael Davis
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2300 North Lincoln Park West
Apt 907
Chicago
Illinois
60617
Director NameMr Ian David Wood
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2009(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCurzon Lodge
52 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameNicholas Joseph Camera
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2011(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address236 White Oak Ridge
Short Hills
New Jersey 070798
United States
Director NameMrs Catherine Susannah Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2013)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address619 Kings Road
London
SW6 2ES
Director NameMr Mark Antony Young
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(17 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2014)
RoleCfo/Coo
Country of ResidenceEngland
Correspondence Address33 Spring Vale
Bexleyheath
Kent
DA7 6AR
Director NameDerek John Coleman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(17 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
84 Eccleston Square
London
SW1V 1PX
Director NameMr Frazer Elliot Gibney
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(19 years after company formation)
Appointment Duration8 months (resigned 23 September 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMrs Emma Jane Ivelaw-Chapman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(19 years after company formation)
Appointment Duration8 months (resigned 23 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 January 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameDavid Poole And Associates Limited (Corporation)
StatusResigned
Appointed01 February 1995(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
Correspondence Address14 Saxon Drive
London
W3 0NR
Director NameDavid Poole And Associates Limited (Corporation)
Date of BirthNovember 1952 (Born 71 years ago)
StatusResigned
Appointed01 December 1995(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 April 1996)
Correspondence Address14 Saxon Drive
London
W3 0NR
Director NameDavid Poole And Associates Limited (Corporation)
Date of BirthNovember 1952 (Born 71 years ago)
StatusResigned
Appointed01 December 1995(10 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 01 April 1996)
Correspondence Address14 Saxon Drive
London
W3 0NR
Director NameMagneto Limited (Corporation)
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2002)
Correspondence Address31 Waldeck Road
Ealing
London
W13 8LY
Director NameDavid Poole And Associates Limited (Corporation)
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2002)
Correspondence Address14 Saxon Drive
Acton
London
W3 0NR
Secretary NameDavid Poole And Associates Limited (Corporation)
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 September 1996)
Correspondence Address14 Saxon Drive
Acton
London
W3 0NR

Contact

Websitewww.fcbinferno.com
Email address[email protected]
Telephone020 30480000
Telephone regionLondon

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1k at £1Ipg Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,000
Current Liabilities£4,036,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

21 November 2000Delivered on: 24 November 2000
Persons entitled: Amberfield Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and/or the lease of even date.
Particulars: All rent deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding
26 June 1998Delivered on: 2 July 1998
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date or of a supplemental deed dated 26TH june 1998.
Particulars: £50,000 and all income and interest thereon.
Outstanding
14 March 1995Delivered on: 25 March 1995
Satisfied on: 20 September 2001
Persons entitled: Leagas Shafron Davis Chick Ayer Limited

Classification: Legal charge
Secured details: £157,500 and all other monies due or to become due from ayer dp&a limited to the chargee under an agreement of even date and £50,000 and all other monies due or to become due from the company to leagas shafron davis chick ayer limited under an agreement of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1995Delivered on: 15 February 1995
Satisfied on: 10 January 2002
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 January 2021Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
12 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
12 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
25 September 2020Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages)
3 September 2020Director's details changed for Derek John Coleman on 3 September 2020 (2 pages)
10 March 2020Secretary's details changed for Louise Bean on 10 March 2020 (1 page)
13 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
19 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
19 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
19 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
16 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
6 November 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 26/10/2017
(1 page)
6 November 2017Solvency Statement dated 26/10/17 (1 page)
6 November 2017Statement of capital on 6 November 2017
  • GBP 1,049
(3 pages)
6 November 2017Statement by Directors (1 page)
6 November 2017Statement of capital on 6 November 2017
  • GBP 1,049
(3 pages)
6 November 2017Statement by Directors (1 page)
6 November 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 26/10/2017
(1 page)
6 November 2017Solvency Statement dated 26/10/17 (1 page)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,049
(6 pages)
20 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,049
(6 pages)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
28 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,049
(14 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,049
(14 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,049
(14 pages)
26 November 2014Appointment of Warren Spencer Kay as a director (3 pages)
26 November 2014Appointment of Warren Spencer Kay as a director (3 pages)
3 November 2014Termination of appointment of Emma Jane Ivelaw-Chapman as a director on 23 September 2014 (2 pages)
3 November 2014Termination of appointment of Frazer Elliot Gibney as a director on 23 September 2014 (2 pages)
3 November 2014Termination of appointment of Emma Jane Ivelaw-Chapman as a director on 23 September 2014 (2 pages)
3 November 2014Appointment of Derek John Coleman as a director on 23 September 2014 (3 pages)
3 November 2014Termination of appointment of Frazer Elliot Gibney as a director on 23 September 2014 (2 pages)
3 November 2014Appointment of Warren Spencer Kay as a director on 23 September 2014 (3 pages)
3 November 2014Appointment of Warren Spencer Kay as a director on 23 September 2014 (3 pages)
3 November 2014Appointment of Derek John Coleman as a director on 23 September 2014 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
9 April 2014Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
20 March 2014Company name changed les (no.2) LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Company name changed les (no.2) LIMITED\certificate issued on 20/03/14
  • RES15 ‐ Change company name resolution on 2014-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Company name changed draftfcb holdings LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 March 2014Company name changed draftfcb holdings LIMITED\certificate issued on 19/03/14
  • RES15 ‐ Change company name resolution on 2014-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Termination of appointment of Catherine Howe as a director (1 page)
19 February 2014Termination of appointment of Catherine Howe as a director (1 page)
18 February 2014Termination of appointment of Mark Young as a director (1 page)
18 February 2014Termination of appointment of Mark Young as a director (1 page)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,049
(14 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,049
(14 pages)
27 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,049
(14 pages)
24 January 2014Appointment of Emma Jane Ivelaw-Chapman as a director (3 pages)
24 January 2014Appointment of Mr Frazer Elliot Gibney as a director (3 pages)
24 January 2014Appointment of Mr Frazer Elliot Gibney as a director (3 pages)
24 January 2014Appointment of Emma Jane Ivelaw-Chapman as a director (3 pages)
11 July 2013Termination of appointment of Derek Coleman as a director (1 page)
11 July 2013Termination of appointment of Derek Coleman as a director (1 page)
28 June 2013Full accounts made up to 31 December 2012 (114 pages)
28 June 2013Full accounts made up to 31 December 2012 (114 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
14 November 2012Full accounts made up to 31 December 2011 (14 pages)
14 November 2012Full accounts made up to 31 December 2011 (14 pages)
18 October 2012Director's details changed for Derek John Coleman on 20 September 2012 (3 pages)
18 October 2012Director's details changed for Derek John Coleman on 20 September 2012 (3 pages)
15 August 2012Appointment of Derek John Coleman as a director (4 pages)
15 August 2012Appointment of Derek John Coleman as a director (4 pages)
6 August 2012Termination of appointment of Ian Wood as a director (2 pages)
6 August 2012Termination of appointment of Ian Wood as a director (2 pages)
19 April 2012Appointment of Catherine Susannah Howe as a director (3 pages)
19 April 2012Appointment of Mark Antony Young as a director (3 pages)
19 April 2012Appointment of Catherine Susannah Howe as a director (3 pages)
19 April 2012Appointment of Mark Antony Young as a director (3 pages)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
3 April 2012Termination of appointment of Nicholas Camera as a director (1 page)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
23 February 2011Appointment of Nicholas Joseph Camera as a director (3 pages)
23 February 2011Appointment of Nicholas Joseph Camera as a director (3 pages)
8 February 2011Termination of appointment of Peter Davis as a director (1 page)
8 February 2011Termination of appointment of Peter Davis as a director (1 page)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 August 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 January 2010Director's details changed for Ian David Wood on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Ian David Wood on 1 October 2009 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Ian David Wood on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (6 pages)
29 September 2009Director appointed ian david wood (2 pages)
29 September 2009Director appointed ian david wood (2 pages)
25 September 2009Appointment terminated director william harry iii (1 page)
25 September 2009Appointment terminated director william harry iii (1 page)
25 September 2009Appointment terminated director george wlodyka (1 page)
25 September 2009Appointment terminated director george wlodyka (1 page)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
27 August 2009Full accounts made up to 31 December 2008 (14 pages)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
22 January 2009Return made up to 09/01/09; full list of members (4 pages)
31 December 2008Director appointed peter michael davis (1 page)
31 December 2008Director appointed peter michael davis (1 page)
23 December 2008Particulars of contract relating to shares (2 pages)
23 December 2008Particulars of contract relating to shares (2 pages)
23 December 2008Ad 01/12/08\gbp si 1@1=1\gbp ic 1048/1049\ (2 pages)
23 December 2008Ad 01/12/08\gbp si 1@1=1\gbp ic 1048/1049\ (2 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2008Full accounts made up to 31 December 2007 (13 pages)
18 April 2008Director appointed george christopher wlodyka (2 pages)
18 April 2008Director appointed george christopher wlodyka (2 pages)
4 April 2008Full accounts made up to 31 December 2006 (13 pages)
4 April 2008Full accounts made up to 31 December 2006 (13 pages)
17 March 2008Director appointed william harry iii (1 page)
17 March 2008Director appointed william harry iii (1 page)
12 March 2008Appointment terminated director kathryn herrick (1 page)
12 March 2008Appointment terminated director kathryn herrick (1 page)
31 January 2008New secretary appointed (2 pages)
31 January 2008New secretary appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 January 2008Return made up to 09/01/08; full list of members (2 pages)
23 October 2007Particulars of contract relating to shares (2 pages)
23 October 2007Particulars of contract relating to shares (2 pages)
23 October 2007Ad 13/09/07--------- £ si 1@1 (2 pages)
23 October 2007Ad 13/09/07--------- £ si 1@1 (2 pages)
9 October 2007Full accounts made up to 31 December 2005 (13 pages)
9 October 2007Full accounts made up to 31 December 2005 (13 pages)
2 October 2007Particulars of contract relating to shares (2 pages)
2 October 2007Ad 13/09/07--------- £ si 1@1=1 £ ic 1046/1047 (2 pages)
2 October 2007Ad 13/09/07--------- £ si 1@1=1 £ ic 1046/1047 (2 pages)
2 October 2007Particulars of contract relating to shares (2 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
26 July 2007Company name changed 1995 ventures LTD.\certificate issued on 26/07/07 (2 pages)
26 July 2007Company name changed 1995 ventures LTD.\certificate issued on 26/07/07 (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 55 newman street london W1T 3EB (1 page)
25 June 2007Registered office changed on 25/06/07 from: 55 newman street london W1T 3EB (1 page)
14 April 2007Location of register of members (1 page)
14 April 2007Location of register of members (1 page)
10 March 2007Return made up to 09/01/07; full list of members (7 pages)
10 March 2007Return made up to 09/01/07; full list of members (7 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
26 July 2006Full accounts made up to 31 December 2004 (15 pages)
26 July 2006Full accounts made up to 31 December 2004 (15 pages)
14 June 2006Registered office changed on 14/06/06 from: 55 newman street london W1P 3PG (1 page)
14 June 2006Registered office changed on 14/06/06 from: 55 newman street london W1P 3PG (1 page)
6 April 2006Return made up to 09/01/06; full list of members (8 pages)
6 April 2006Return made up to 09/01/06; full list of members (8 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New director appointed (3 pages)
10 August 2005New secretary appointed (2 pages)
2 February 2005Return made up to 09/01/05; full list of members (8 pages)
2 February 2005Return made up to 09/01/05; full list of members (8 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
1 October 2004Full accounts made up to 31 December 2003 (15 pages)
1 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 August 2004Registered office changed on 27/08/04 from: 30 portland place london W1B 3DF (1 page)
27 August 2004Registered office changed on 27/08/04 from: 30 portland place london W1B 3DF (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
25 February 2004Return made up to 09/01/04; full list of members (8 pages)
25 February 2004Return made up to 09/01/04; full list of members (8 pages)
28 November 2003Full accounts made up to 31 December 2002 (16 pages)
28 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
5 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 February 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
4 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
4 November 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
10 June 2002Ad 28/05/02--------- £ si 46@1=46 £ ic 1000/1046 (2 pages)
10 June 2002Statement of affairs (5 pages)
10 June 2002Statement of affairs (5 pages)
10 June 2002Ad 28/05/02--------- £ si 46@1=46 £ ic 1000/1046 (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
12 February 2002Return made up to 09/01/02; full list of members (7 pages)
12 February 2002Return made up to 09/01/02; full list of members (7 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
18 October 2001Group of companies' accounts made up to 31 December 2000 (21 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
17 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2001Return made up to 09/01/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000Full group accounts made up to 31 December 1999 (18 pages)
3 October 2000Full group accounts made up to 31 December 1999 (18 pages)
26 January 2000Return made up to 09/01/00; full list of members (7 pages)
26 January 2000Return made up to 09/01/00; full list of members (7 pages)
16 September 1999Full group accounts made up to 31 December 1998 (17 pages)
16 September 1999Full group accounts made up to 31 December 1998 (17 pages)
27 January 1999Return made up to 09/01/99; full list of members (6 pages)
27 January 1999Return made up to 09/01/99; full list of members (6 pages)
14 October 1998Registered office changed on 14/10/98 from: 11 weymouth street london W1N 3FG (1 page)
14 October 1998Registered office changed on 14/10/98 from: 11 weymouth street london W1N 3FG (1 page)
21 August 1998Full group accounts made up to 31 December 1997 (17 pages)
21 August 1998Full group accounts made up to 31 December 1997 (17 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
4 February 1998Return made up to 09/01/98; no change of members (4 pages)
4 February 1998Return made up to 09/01/98; no change of members (4 pages)
7 October 1997Full group accounts made up to 31 December 1996 (16 pages)
7 October 1997Full group accounts made up to 31 December 1996 (16 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 February 1997Return made up to 09/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
5 February 1997Secretary resigned (1 page)
4 December 1996Full accounts made up to 31 December 1995 (14 pages)
4 December 1996Full accounts made up to 31 December 1995 (14 pages)
13 November 1996Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page)
13 November 1996Accounting reference date shortened from 31/01/96 to 31/12/95 (1 page)
2 October 1996New secretary appointed (1 page)
2 October 1996Secretary resigned (2 pages)
2 October 1996New secretary appointed (1 page)
2 October 1996Secretary resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New secretary appointed;new director appointed (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996New secretary appointed;new director appointed (1 page)
17 July 1996Secretary resigned;director resigned (2 pages)
17 July 1996Secretary resigned;director resigned (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Return made up to 09/01/96; full list of members (6 pages)
10 January 1996Return made up to 09/01/96; full list of members (6 pages)
15 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 June 1995£ nc 100/10000 01/03/95 (1 page)
15 June 1995£ nc 100/10000 01/03/95 (1 page)
15 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
25 March 1995Particulars of mortgage/charge (8 pages)
23 February 1995Memorandum and Articles of Association (15 pages)
23 February 1995Memorandum and Articles of Association (15 pages)
22 February 1995Director resigned;new director appointed (2 pages)
22 February 1995Director resigned;new director appointed (2 pages)
22 February 1995Secretary resigned;new secretary appointed (2 pages)
22 February 1995New director appointed (2 pages)
22 February 1995Secretary resigned;new secretary appointed (2 pages)
22 February 1995New director appointed (2 pages)
9 January 1995Incorporation (7 pages)
9 January 1995Incorporation (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)