Company NameFSC Global Limited
DirectorsGavin Clements and LÉOnie Siobhan Pannell
Company StatusActive
Company Number04326243
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Gavin Clements
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLÉOnie Siobhan Pannell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameJonathan Paul Herbert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlban Point, Alban Park
Hatfield Road
St Albans
Hertfordshire
AL4 0JX
Director NameMr David William Keene
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlban Point, Alban Park
Hatfield Road
St Albans
Hertfordshire
AL4 0JX
Secretary NameMr David William Keene
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlban Point, Alban Park
Hatfield Road
St Albans
Hertfordshire
AL4 0JX
Director NameMr Gavin Clements
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(5 days after company formation)
Appointment Duration16 years, 9 months (resigned 21 August 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAlban Point, Alban Park
Hatfield Road
St Albans
Hertfordshire
AL4 0JX
Director NameMr Gustav Alexander Rober
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed21 August 2018(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(17 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2020(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitefscglobal.com

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1David William Keene
33.33%
Ordinary
200 at £1Gavin Clements
33.33%
Ordinary
200 at £1Jonathan Paul Herbert
33.33%
Ordinary

Financials

Year2014
Net Worth£1,963,277
Cash£1,843,126
Current Liabilities£425,587

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 November 2023 (4 months, 1 week ago)
Next Return Due5 December 2024 (8 months, 1 week from now)

Charges

30 June 2003Delivered on: 10 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
1 October 2020Notification of Shoal Group Limited as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Cessation of Diploma Holdings Plc as a person with significant control on 1 October 2020 (1 page)
6 August 2020Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages)
8 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
7 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 22 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 22 June 2020 (1 page)
22 June 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (100 pages)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Gustav Alexander Rober as a director on 1 October 2019 (1 page)
2 October 2019Appointment of Mr Neil Yazdani as a director on 26 September 2019 (2 pages)
15 August 2019Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages)
15 August 2019Audit exemption subsidiary accounts made up to 31 October 2018 (18 pages)
15 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (1 page)
7 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (107 pages)
19 December 2018Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
3 September 2018Satisfaction of charge 1 in full (1 page)
28 August 2018Appointment of Mr Anthony James Gallagher as a secretary on 21 August 2018 (2 pages)
28 August 2018Appointment of Mr Gavin Clements as a director on 28 August 2018 (2 pages)
22 August 2018Termination of appointment of David William Keene as a director on 21 August 2018 (1 page)
22 August 2018Termination of appointment of Jonathan Paul Herbert as a director on 21 August 2018 (1 page)
22 August 2018Registered office address changed from Alban Point, Alban Park Hatfield Road St Albans Hertfordshire AL4 0JX to 12 Charterhouse Square London EC1M 6AX on 22 August 2018 (1 page)
22 August 2018Appointment of Mr Nigel Peter Lingwood as a director on 21 August 2018 (2 pages)
22 August 2018Appointment of Mr Gustav Alexander Rober as a director on 21 August 2018 (2 pages)
22 August 2018Termination of appointment of Gavin Clements as a director on 21 August 2018 (1 page)
22 August 2018Notification of Diploma Holdings Plc as a person with significant control on 21 August 2018 (2 pages)
22 August 2018Cessation of Jonathan Paul Herbert as a person with significant control on 21 August 2018 (1 page)
22 August 2018Cessation of David William Keene as a person with significant control on 21 August 2018 (1 page)
22 August 2018Termination of appointment of David William Keene as a secretary on 21 August 2018 (1 page)
22 August 2018Cessation of Gavin Clements as a person with significant control on 21 August 2018 (1 page)
16 May 2018Director's details changed for Mr David William Keene on 14 May 2018 (2 pages)
16 May 2018Secretary's details changed for Mr David William Keene on 14 May 2018 (1 page)
16 May 2018Director's details changed for Jonathan Paul Herbert on 16 May 2018 (2 pages)
16 May 2018Director's details changed for Mr Gavin Clements on 16 May 2018 (2 pages)
16 May 2018Change of details for Mr David William Keene as a person with significant control on 14 May 2018 (2 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
15 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600
(6 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 600
(6 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 600
(6 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 600
(6 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 600
(6 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 600
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Gavin Clements on 21 November 2009 (2 pages)
23 November 2009Director's details changed for Gavin Clements on 21 November 2009 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 November 2008Return made up to 21/11/08; full list of members (4 pages)
28 November 2008Return made up to 21/11/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: abbey house wellington road, london colney st. Albans hertfordshire AL2 1EY (1 page)
19 February 2008Registered office changed on 19/02/08 from: abbey house wellington road, london colney st. Albans hertfordshire AL2 1EY (1 page)
13 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 December 2007Return made up to 21/11/07; full list of members (3 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 21/11/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
7 December 2006Return made up to 21/11/06; full list of members (3 pages)
27 October 2006Ad 23/10/06--------- £ si 400@1=400 £ ic 200/600 (2 pages)
27 October 2006Ad 23/10/06--------- £ si 400@1=400 £ ic 200/600 (2 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 October 2005 (6 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
21 November 2005Return made up to 21/11/05; full list of members (3 pages)
16 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 December 2004Return made up to 21/11/04; full list of members (7 pages)
6 December 2004Return made up to 21/11/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
11 December 2003Return made up to 21/11/03; full list of members (7 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
18 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
7 December 2002Return made up to 21/11/02; full list of members (7 pages)
7 December 2002Return made up to 21/11/02; full list of members (7 pages)
21 December 2001Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
21 December 2001Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Ad 07/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 December 2001Ad 07/12/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
12 December 2001New director appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 November 2001Registered office changed on 28/11/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
21 November 2001Incorporation (14 pages)
21 November 2001Incorporation (14 pages)