Company NameADI Finance 1 Limited
Company StatusActive
Company Number05723977
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Previous NamesFGP Holdco Limited and FGP Holdco 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Harvey Baldwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(1 month after company formation)
Appointment Duration18 years
RoleInvestment Manager
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Deven Arvind Karnik
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleAlternate Director
Country of ResidenceQatar
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Olivier Georges Xavier Fortin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed25 September 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Michael James Powell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2014(8 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr David Jinlin Xie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed23 September 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleAlternate Director
Country of ResidenceUnited States
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Ahmed Ali Al-Hammadi
Date of BirthApril 1981 (Born 43 years ago)
NationalityQatari
StatusCurrent
Appointed21 February 2018(11 years, 12 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Luke Erik Bugeja
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAustralian,British
StatusCurrent
Appointed23 June 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMs Jessie Jin
Date of BirthNovember 1988 (Born 35 years ago)
NationalityChinese
StatusCurrent
Appointed26 January 2022(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMrs Mary Ann Louisa Hogan
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityIrish
StatusCurrent
Appointed20 July 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Raymond Brian Chan
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2023(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr William Loc
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2023(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr Richard William Hedley
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed09 May 2023(17 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressCompass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr Minzhen Wang
Date of BirthOctober 1994 (Born 29 years ago)
NationalityChinese
StatusCurrent
Appointed31 January 2024(17 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameGhislain Gauthier
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleSenior Vice President
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameJuan Bejar Ochoa
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressC/Bueso De Pineda 62
28043
Madrid
Spain
Director NameEng Seng Ang
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RolePrivate Equity Investments
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameRobert Cote
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed11 May 2006(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2006)
RoleVice President
Correspondence AddressBelgrave House
7g Buckingham Palace Road
London
SW1W 9TQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed18 September 2006(6 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2007)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMr Robert David Herga
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameCarol Hui
NationalityBritish
StatusResigned
Appointed22 April 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2012)
RoleCompany Director
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameRenaud Faucher
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2009(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 September 2014)
RoleDirector, Investments Manager
Country of ResidenceCanada
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Christopher William Beale
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2011(5 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Samuel Makepeace Coxe
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2012(6 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 May 2022)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameJorge Gil Villen
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed20 December 2012(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 June 2021)
RoleLawyer / Economist
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameChin-Hau Boon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed11 January 2013(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2014)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameAli Bouzarif
Date of BirthJune 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed14 January 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 March 2017)
RoleM&A Director
Country of ResidenceQatar
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameCharles Frederic Dupont
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2013(6 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 March 2013)
RoleAlternate Director
Country of ResidenceFrance
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Paul Johnston Barr
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 2018)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Robert William Horsnall
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(8 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2018)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Benjamin Bao
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed22 September 2016(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameSheikh Ahmed Fahad Al-Thani
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityQatari
StatusResigned
Appointed23 March 2017(11 years after company formation)
Appointment Duration11 months (resigned 21 February 2018)
RoleInfrastructure Associate
Country of ResidenceQatar
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Jinhong Chen
Date of BirthJuly 1990 (Born 33 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2018(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Director NameMr Kamil Burganov
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(13 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Centre Nelson Road
Hounslow
TW6 2GW
Director NameMr Benjamin Peter Catt
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(16 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre Nelson Road
Hounslow
Middlesex
TW6 2GW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteheathrowoperationaldata.com

Location

Registered AddressThe Compass Centre
Nelson Road
Hounslow
Middlesex
TW6 2GW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.1b at £0.1Fgp Topco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,448,000,000
Cash£1,000,000
Current Liabilities£5,000,000

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

26 October 2020Delivered on: 2 November 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 June 2013Delivered on: 8 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for Itself and the Other Secured Parties)

Classification: A registered charge
Particulars: Nil. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 November 2020Registration of charge 057239770002, created on 26 October 2020 (39 pages)
29 October 2020Director's details changed for Mr Tom Robert Eamon Kelly on 29 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Christopher William Beale on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Michael James Powell on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Olivier Georges Xavier Fortin on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Samuel Coxe on 21 October 2020 (2 pages)
15 June 2020Full accounts made up to 31 December 2019 (26 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Kamil Burganov as a director on 30 January 2020 (2 pages)
15 January 2020Termination of appointment of Alexander Leonard as a director on 19 December 2019 (1 page)
30 September 2019Termination of appointment of Inigo Meiras as a director on 30 September 2019 (1 page)
13 March 2019Accounts for a small company made up to 31 December 2018 (18 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 October 2018Appointment of Mr Tom Kelly as a director on 25 October 2018 (2 pages)
25 October 2018Termination of appointment of Robert William Horsnall as a director on 25 October 2018 (1 page)
26 September 2018Termination of appointment of Benjamin Bao as a director on 26 September 2018 (1 page)
26 September 2018Appointment of Mr Jinhong Chen as a director on 26 September 2018 (2 pages)
24 May 2018Termination of appointment of Paul Johnston Barr as a director on 24 May 2018 (1 page)
24 May 2018Appointment of Mr Alexander Leonard as a director on 24 May 2018 (2 pages)
8 March 2018Accounts for a small company made up to 31 December 2017 (18 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 February 2018Appointment of Mr Ahmed Ali Al-Hammadi as a director on 21 February 2018 (2 pages)
22 February 2018Termination of appointment of Ahmed Fahad Al-Thani as a director on 21 February 2018 (1 page)
27 March 2017Accounts for a small company made up to 31 December 2016 (17 pages)
27 March 2017Accounts for a small company made up to 31 December 2016 (17 pages)
24 March 2017Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 23 March 2017 (2 pages)
24 March 2017Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 23 March 2017 (2 pages)
23 March 2017Termination of appointment of Ali Bouzarif as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Ali Bouzarif as a director on 23 March 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 December 2016Termination of appointment of Éric Lachance as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Éric Lachance as a director on 21 December 2016 (1 page)
26 September 2016Termination of appointment of Yan Wang as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr Benjamin Bao as a director on 22 September 2016 (2 pages)
26 September 2016Termination of appointment of Yan Wang as a director on 22 September 2016 (1 page)
26 September 2016Appointment of Mr Benjamin Bao as a director on 22 September 2016 (2 pages)
28 June 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Full accounts made up to 31 December 2015 (20 pages)
19 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 505,000,000.4
(27 pages)
19 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 505,000,000.4
(27 pages)
28 October 2015Director's details changed for Éric Lachance on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Éric Lachance on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Olivier Georges Xavier Fortin on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Olivier Georges Xavier Fortin on 27 October 2015 (2 pages)
24 September 2015Appointment of Mr David Jinlin Xie as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr David Jinlin Xie as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Qing Zhang as a director on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Yan Wang as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Ms Yan Wang as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Qing Zhang as a director on 23 September 2015 (1 page)
23 September 2015Appointment of Ms Yan Wang as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Yan Wang as a director on 23 September 2015 (1 page)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 505,000,000.4
(26 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 505,000,000.4
(26 pages)
13 March 2015Full accounts made up to 31 December 2014 (18 pages)
13 March 2015Full accounts made up to 31 December 2014 (18 pages)
24 November 2014Termination of appointment of Chin-Hau Boon as a director on 20 November 2014 (1 page)
24 November 2014Appointment of Mr Paul Johnston Barr as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Robert William Horsnall as a director on 20 November 2014 (2 pages)
24 November 2014Termination of appointment of Chin-Hau Boon as a director on 20 November 2014 (1 page)
24 November 2014Appointment of Mr Robert William Horsnall as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Michael James Powell as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Paul Johnston Barr as a director on 20 November 2014 (2 pages)
24 November 2014Appointment of Mr Michael James Powell as a director on 20 November 2014 (2 pages)
6 October 2014Director's details changed for Éric Lachance on 25 September 2014 (2 pages)
6 October 2014Director's details changed for Éric Lachance on 25 September 2014 (2 pages)
30 September 2014Appointment of Éric Lachance as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Olivier Fortin as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Éric Lachance as a director on 25 September 2014 (2 pages)
30 September 2014Appointment of Mr Olivier Fortin as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Deven Arvind Karnik as a director on 25 September 2014 (2 pages)
29 September 2014Termination of appointment of Renaud Faucher as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Éric Lachance as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Éric Lachance as a director on 25 September 2014 (1 page)
29 September 2014Termination of appointment of Renaud Faucher as a director on 25 September 2014 (1 page)
29 September 2014Appointment of Mr Deven Arvind Karnik as a director on 25 September 2014 (2 pages)
11 June 2014Appointment of Ms Yan Wang as a director (2 pages)
11 June 2014Appointment of Ms Yan Wang as a director (2 pages)
9 June 2014Termination of appointment of Dapeng Xu as a director (1 page)
9 June 2014Termination of appointment of Dapeng Xu as a director (1 page)
10 March 2014Full accounts made up to 31 December 2013 (18 pages)
10 March 2014Full accounts made up to 31 December 2013 (18 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 505,000,000.4
(10 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 505,000,000.4
(10 pages)
6 February 2014Appointment of Éric Lachance as a director (2 pages)
6 February 2014Appointment of Éric Lachance as a director (2 pages)
3 December 2013Termination of appointment of Simon Riggall as a director (1 page)
3 December 2013Termination of appointment of Simon Riggall as a director (1 page)
8 July 2013Registration of charge 057239770001 (41 pages)
8 July 2013Registration of charge 057239770001 (41 pages)
25 March 2013Appointment of Qing Zhang as a director (2 pages)
25 March 2013Termination of appointment of Bing Hu as a director (1 page)
25 March 2013Termination of appointment of Dapeng Xu as a director (1 page)
25 March 2013Termination of appointment of Dapeng Xu as a director (1 page)
25 March 2013Appointment of Mr Dapeng Xu as a director (2 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
25 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
25 March 2013Appointment of Qing Zhang as a director (2 pages)
25 March 2013Appointment of Mr Dapeng Xu as a director (2 pages)
25 March 2013Termination of appointment of Bing Hu as a director (1 page)
22 March 2013Termination of appointment of Charles Dupont as a director (1 page)
22 March 2013Termination of appointment of Charles Dupont as a director (1 page)
15 March 2013Full accounts made up to 31 December 2012 (17 pages)
15 March 2013Full accounts made up to 31 December 2012 (17 pages)
12 March 2013Appointment of Mr Inigo Meiras as a director (2 pages)
12 March 2013Appointment of Mr Inigo Meiras as a director (2 pages)
25 February 2013Appointment of Chin-Hau Boon as a director (2 pages)
25 February 2013Appointment of Chin-Hau Boon as a director (2 pages)
22 February 2013Appointment of Mr Simon Riggall as a director (2 pages)
22 February 2013Appointment of Mr Dapeng Xu as a director (2 pages)
22 February 2013Termination of appointment of Inigo Meiras as a director (1 page)
22 February 2013Appointment of Samuel Coxe as a director (2 pages)
22 February 2013Appointment of Charles Frederic Dupont as a director (2 pages)
22 February 2013Appointment of Charles Frederic Dupont as a director (2 pages)
22 February 2013Appointment of Samuel Coxe as a director (2 pages)
22 February 2013Appointment of Mr Dapeng Xu as a director (2 pages)
22 February 2013Termination of appointment of Inigo Meiras as a director (1 page)
22 February 2013Appointment of Mr Simon Riggall as a director (2 pages)
29 January 2013Appointment of Ali Bouzarif as a director (2 pages)
29 January 2013Appointment of Ali Bouzarif as a director (2 pages)
21 December 2012Director's details changed for Jorge Gil Villlen on 20 December 2012 (2 pages)
21 December 2012Appointment of Jorge Gil Villlen as a director (2 pages)
21 December 2012Director's details changed for Jorge Gil Villlen on 20 December 2012 (2 pages)
21 December 2012Appointment of Jorge Gil Villlen as a director (2 pages)
20 December 2012Termination of appointment of Nicolas Villen Jimenez as a director (1 page)
20 December 2012Termination of appointment of Nicolas Villen Jimenez as a director (1 page)
19 November 2012Appointment of Mr Bing Hu as a director (2 pages)
19 November 2012Appointment of Mr Bing Hu as a director (2 pages)
16 October 2012Termination of appointment of Carol Hui as a secretary (1 page)
16 October 2012Termination of appointment of Carol Hui as a secretary (1 page)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
19 March 2012Full accounts made up to 31 December 2011 (17 pages)
19 March 2012Full accounts made up to 31 December 2011 (17 pages)
11 November 2011Appointment of Christopher William Beale as a director (2 pages)
11 November 2011Appointment of Christopher William Beale as a director (2 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
9 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
9 March 2011Full accounts made up to 31 December 2010 (19 pages)
9 March 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2010Memorandum and Articles of Association (31 pages)
3 August 2010Memorandum and Articles of Association (31 pages)
7 May 2010Auditor's resignation (4 pages)
7 May 2010Auditor's resignation (4 pages)
30 April 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (19 pages)
27 April 2010Full accounts made up to 31 December 2009 (19 pages)
22 April 2010Auditor's resignation (2 pages)
22 April 2010Auditor's resignation (2 pages)
8 April 2010Secretary's details changed for Carol Hui on 4 March 2010 (3 pages)
8 April 2010Secretary's details changed for Carol Hui on 4 March 2010 (3 pages)
8 April 2010Secretary's details changed for Carol Hui on 4 March 2010 (3 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (15 pages)
29 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 505,000,000.40
(5 pages)
29 March 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 505,000,000.40
(5 pages)
29 January 2010Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Inigo Meiras on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Inigo Meiras on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Inigo Meiras on 1 October 2009 (3 pages)
29 January 2010Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages)
5 January 2010Appointment of Renaud Faucher as a director (3 pages)
5 January 2010Appointment of Renaud Faucher as a director (3 pages)
31 December 2009Termination of appointment of Ghislain Gauthier as a director (2 pages)
31 December 2009Termination of appointment of Ghislain Gauthier as a director (2 pages)
17 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 570 12/11/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 40,000,000.40
(5 pages)
17 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 570 12/11/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 40,000,000.40
(5 pages)
13 August 2009Director appointed nicolas villen jimenez (2 pages)
13 August 2009Director appointed nicolas villen jimenez (2 pages)
11 August 2009Appointment terminated director eng ang (1 page)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
11 August 2009Appointment terminated director luis sanchez salmeron (1 page)
11 August 2009Appointment terminated director eng ang (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
1 August 2009Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page)
7 June 2009Full accounts made up to 31 December 2008 (20 pages)
7 June 2009Full accounts made up to 31 December 2008 (20 pages)
30 April 2009Secretary appointed carol hui (1 page)
30 April 2009Appointment terminated secretary robert herga (1 page)
30 April 2009Secretary appointed carol hui (1 page)
30 April 2009Appointment terminated secretary robert herga (1 page)
31 March 2009Return made up to 28/02/09; change of members (7 pages)
31 March 2009Return made up to 28/02/09; change of members (7 pages)
21 August 2008Memorandum and Articles of Association (6 pages)
21 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 August 2008Gbp nc 10/40000010\15/08/08 (2 pages)
21 August 2008Memorandum and Articles of Association (6 pages)
21 August 2008Gbp nc 10/40000010\15/08/08 (2 pages)
21 August 2008Ad 15/08/08\gbp si [email protected]=40000000\gbp ic 1/40000001\ (2 pages)
21 August 2008Ad 15/08/08\gbp si [email protected]=40000000\gbp ic 1/40000001\ (2 pages)
21 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 May 2008Full accounts made up to 31 December 2007 (18 pages)
21 May 2008Full accounts made up to 31 December 2007 (18 pages)
3 April 2008Return made up to 28/02/08; full list of members (7 pages)
3 April 2008Return made up to 28/02/08; full list of members (7 pages)
3 April 2008Director's change of particulars / luis sanchez salmeron / 25/05/2007 (1 page)
3 April 2008Director's change of particulars / luis sanchez salmeron / 25/05/2007 (1 page)
3 April 2008Director's change of particulars / ghislain gauthier / 25/05/2007 (1 page)
3 April 2008Director's change of particulars / ghislain gauthier / 25/05/2007 (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007New director appointed (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Full accounts made up to 25 June 2006 (16 pages)
18 June 2007Full accounts made up to 25 June 2006 (16 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
6 June 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 28/02/07; full list of members (7 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 28/02/07; full list of members (7 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Resolutions
  • RES13 ‐ Auditior remuneration 23/04/07
(1 page)
14 May 2007Resolutions
  • RES13 ‐ Auditior remuneration 23/04/07
(1 page)
27 March 2007Secretary resigned (2 pages)
27 March 2007Secretary resigned (2 pages)
14 March 2007Accounting reference date shortened from 25/06/07 to 31/12/06 (1 page)
14 March 2007Accounting reference date shortened from 25/06/07 to 31/12/06 (1 page)
12 March 2007Accounting reference date shortened from 31/12/06 to 25/06/06 (1 page)
12 March 2007Accounting reference date shortened from 31/12/06 to 25/06/06 (1 page)
9 November 2006Registered office changed on 09/11/06 from: 130 wilton road london SW1V 1LQ (1 page)
9 November 2006Registered office changed on 09/11/06 from: 130 wilton road london SW1V 1LQ (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
26 September 2006Registered office changed on 26/09/06 from: 20-22 bedford row london WC1R 4JS (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Registered office changed on 26/09/06 from: 20-22 bedford row london WC1R 4JS (1 page)
26 September 2006Secretary resigned (1 page)
14 June 2006Ad 04/05/06--------- £ si [email protected] £ ic 1/1 (2 pages)
14 June 2006Ad 04/05/06--------- £ si [email protected] £ ic 1/1 (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2006Company name changed fgp holdco 1 LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed fgp holdco 1 LIMITED\certificate issued on 06/04/06 (2 pages)
4 April 2006Memorandum and Articles of Association (12 pages)
4 April 2006Memorandum and Articles of Association (12 pages)
27 March 2006Company name changed fgp holdco LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed fgp holdco LIMITED\certificate issued on 27/03/06 (2 pages)
24 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
24 March 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
16 March 2006Registered office changed on 16/03/06 from: the sherard building edmund halley road oxford OX4 4DQ (1 page)
16 March 2006Registered office changed on 16/03/06 from: the sherard building edmund halley road oxford OX4 4DQ (1 page)
28 February 2006Incorporation (17 pages)
28 February 2006Incorporation (17 pages)