Hounslow
Middlesex
TW6 2GW
Director Name | Mr Deven Arvind Karnik |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Alternate Director |
Country of Residence | Qatar |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Olivier Georges Xavier Fortin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 25 September 2014(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Michael James Powell |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr David Jinlin Xie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Alternate Director |
Country of Residence | United States |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Ahmed Ali Al-Hammadi |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Qatari |
Status | Current |
Appointed | 21 February 2018(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Luke Erik Bugeja |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 23 June 2021(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Ms Jessie Jin |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 26 January 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mrs Mary Ann Louisa Hogan |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr Raymond Brian Chan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 May 2023(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Compass Centre Nelson Road London Heathrow Airport Hounslow TW6 2GW |
Director Name | Mr William Loc |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 May 2023(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Compass Centre Nelson Road London Heathrow Airport Hounslow TW6 2GW |
Director Name | Mr Richard William Hedley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 May 2023(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Compass Centre Nelson Road London Heathrow Airport Hounslow TW6 2GW |
Director Name | Mr Minzhen Wang |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 January 2024(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | China |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Ghislain Gauthier |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Juan Bejar Ochoa |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | C/Bueso De Pineda 62 28043 Madrid Spain |
Director Name | Eng Seng Ang |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Private Equity Investments |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Robert Cote |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 May 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2006) |
Role | Vice President |
Correspondence Address | Belgrave House 7g Buckingham Palace Road London SW1W 9TQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Robert David Herga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Carol Hui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 October 2012) |
Role | Company Director |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Renaud Faucher |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2009(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 September 2014) |
Role | Director, Investments Manager |
Country of Residence | Canada |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Christopher William Beale |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2011(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Samuel Makepeace Coxe |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2012(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 May 2022) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Jorge Gil Villen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 2012(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 June 2021) |
Role | Lawyer / Economist |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Chin-Hau Boon |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 11 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 2014) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Ali Bouzarif |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2017) |
Role | M&A Director |
Country of Residence | Qatar |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Charles Frederic Dupont |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 January 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 March 2013) |
Role | Alternate Director |
Country of Residence | France |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Paul Johnston Barr |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 May 2018) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Robert William Horsnall |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 October 2018) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Benjamin Bao |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 September 2016(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Sheikh Ahmed Fahad Al-Thani |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 23 March 2017(11 years after company formation) |
Appointment Duration | 11 months (resigned 21 February 2018) |
Role | Infrastructure Associate |
Country of Residence | Qatar |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jinhong Chen |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 September 2018(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Kamil Burganov |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr Benjamin Peter Catt |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(16 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | heathrowoperationaldata.com |
---|
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.1b at £0.1 | Fgp Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,448,000,000 |
Cash | £1,000,000 |
Current Liabilities | £5,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 October 2020 | Delivered on: 2 November 2020 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 June 2013 | Delivered 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 |
2 November 2020 | Registration of charge 057239770002, created on 26 October 2020 (39 pages) |
---|---|
29 October 2020 | Director's details changed for Mr Tom Robert Eamon Kelly on 29 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Christopher William Beale on 21 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Michael James Powell on 21 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Mr Olivier Georges Xavier Fortin on 21 October 2020 (2 pages) |
21 October 2020 | Director's details changed for Samuel Coxe on 21 October 2020 (2 pages) |
15 June 2020 | Full accounts made up to 31 December 2019 (26 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Kamil Burganov as a director on 30 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of Alexander Leonard as a director on 19 December 2019 (1 page) |
30 September 2019 | Termination of appointment of Inigo Meiras as a director on 30 September 2019 (1 page) |
13 March 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 October 2018 | Appointment of Mr Tom Kelly as a director on 25 October 2018 (2 pages) |
25 October 2018 | Termination of appointment of Robert William Horsnall as a director on 25 October 2018 (1 page) |
26 September 2018 | Termination of appointment of Benjamin Bao as a director on 26 September 2018 (1 page) |
26 September 2018 | Appointment of Mr Jinhong Chen as a director on 26 September 2018 (2 pages) |
24 May 2018 | Termination of appointment of Paul Johnston Barr as a director on 24 May 2018 (1 page) |
24 May 2018 | Appointment of Mr Alexander Leonard as a director on 24 May 2018 (2 pages) |
8 March 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
22 February 2018 | Appointment of Mr Ahmed Ali Al-Hammadi as a director on 21 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Ahmed Fahad Al-Thani as a director on 21 February 2018 (1 page) |
27 March 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
27 March 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
24 March 2017 | Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Sheikh Ahmed Bin Fahad Al-Thani as a director on 23 March 2017 (2 pages) |
23 March 2017 | Termination of appointment of Ali Bouzarif as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Ali Bouzarif as a director on 23 March 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Éric Lachance as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Éric Lachance as a director on 21 December 2016 (1 page) |
26 September 2016 | Termination of appointment of Yan Wang as a director on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Benjamin Bao as a director on 22 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Yan Wang as a director on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Benjamin Bao as a director on 22 September 2016 (2 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
28 October 2015 | Director's details changed for Éric Lachance on 27 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Éric Lachance on 27 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Olivier Georges Xavier Fortin on 27 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Olivier Georges Xavier Fortin on 27 October 2015 (2 pages) |
24 September 2015 | Appointment of Mr David Jinlin Xie as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr David Jinlin Xie as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Qing Zhang as a director on 23 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Yan Wang as a director on 23 September 2015 (1 page) |
23 September 2015 | Appointment of Ms Yan Wang as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Qing Zhang as a director on 23 September 2015 (1 page) |
23 September 2015 | Appointment of Ms Yan Wang as a director on 23 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Yan Wang as a director on 23 September 2015 (1 page) |
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
13 March 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 March 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 November 2014 | Termination of appointment of Chin-Hau Boon as a director on 20 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Paul Johnston Barr as a director on 20 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Robert William Horsnall as a director on 20 November 2014 (2 pages) |
24 November 2014 | Termination of appointment of Chin-Hau Boon as a director on 20 November 2014 (1 page) |
24 November 2014 | Appointment of Mr Robert William Horsnall as a director on 20 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Michael James Powell as a director on 20 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Paul Johnston Barr as a director on 20 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Michael James Powell as a director on 20 November 2014 (2 pages) |
6 October 2014 | Director's details changed for Éric Lachance on 25 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Éric Lachance on 25 September 2014 (2 pages) |
30 September 2014 | Appointment of Éric Lachance as a director on 25 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Olivier Fortin as a director on 25 September 2014 (2 pages) |
30 September 2014 | Appointment of Éric Lachance as a director on 25 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Olivier Fortin as a director on 25 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Deven Arvind Karnik as a director on 25 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Renaud Faucher as a director on 25 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Éric Lachance as a director on 25 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Éric Lachance as a director on 25 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Renaud Faucher as a director on 25 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Deven Arvind Karnik as a director on 25 September 2014 (2 pages) |
11 June 2014 | Appointment of Ms Yan Wang as a director (2 pages) |
11 June 2014 | Appointment of Ms Yan Wang as a director (2 pages) |
9 June 2014 | Termination of appointment of Dapeng Xu as a director (1 page) |
9 June 2014 | Termination of appointment of Dapeng Xu as a director (1 page) |
10 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 February 2014 | Appointment of Éric Lachance as a director (2 pages) |
6 February 2014 | Appointment of Éric Lachance as a director (2 pages) |
3 December 2013 | Termination of appointment of Simon Riggall as a director (1 page) |
3 December 2013 | Termination of appointment of Simon Riggall as a director (1 page) |
8 July 2013 | Registration of charge 057239770001 (41 pages) |
8 July 2013 | Registration of charge 057239770001 (41 pages) |
25 March 2013 | Appointment of Qing Zhang as a director (2 pages) |
25 March 2013 | Termination of appointment of Bing Hu as a director (1 page) |
25 March 2013 | Termination of appointment of Dapeng Xu as a director (1 page) |
25 March 2013 | Termination of appointment of Dapeng Xu as a director (1 page) |
25 March 2013 | Appointment of Mr Dapeng Xu as a director (2 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (10 pages) |
25 March 2013 | Appointment of Qing Zhang as a director (2 pages) |
25 March 2013 | Appointment of Mr Dapeng Xu as a director (2 pages) |
25 March 2013 | Termination of appointment of Bing Hu as a director (1 page) |
22 March 2013 | Termination of appointment of Charles Dupont as a director (1 page) |
22 March 2013 | Termination of appointment of Charles Dupont as a director (1 page) |
15 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 March 2013 | Appointment of Mr Inigo Meiras as a director (2 pages) |
12 March 2013 | Appointment of Mr Inigo Meiras as a director (2 pages) |
25 February 2013 | Appointment of Chin-Hau Boon as a director (2 pages) |
25 February 2013 | Appointment of Chin-Hau Boon as a director (2 pages) |
22 February 2013 | Appointment of Mr Simon Riggall as a director (2 pages) |
22 February 2013 | Appointment of Mr Dapeng Xu as a director (2 pages) |
22 February 2013 | Termination of appointment of Inigo Meiras as a director (1 page) |
22 February 2013 | Appointment of Samuel Coxe as a director (2 pages) |
22 February 2013 | Appointment of Charles Frederic Dupont as a director (2 pages) |
22 February 2013 | Appointment of Charles Frederic Dupont as a director (2 pages) |
22 February 2013 | Appointment of Samuel Coxe as a director (2 pages) |
22 February 2013 | Appointment of Mr Dapeng Xu as a director (2 pages) |
22 February 2013 | Termination of appointment of Inigo Meiras as a director (1 page) |
22 February 2013 | Appointment of Mr Simon Riggall as a director (2 pages) |
29 January 2013 | Appointment of Ali Bouzarif as a director (2 pages) |
29 January 2013 | Appointment of Ali Bouzarif as a director (2 pages) |
21 December 2012 | Director's details changed for Jorge Gil Villlen on 20 December 2012 (2 pages) |
21 December 2012 | Appointment of Jorge Gil Villlen as a director (2 pages) |
21 December 2012 | Director's details changed for Jorge Gil Villlen on 20 December 2012 (2 pages) |
21 December 2012 | Appointment of Jorge Gil Villlen as a director (2 pages) |
20 December 2012 | Termination of appointment of Nicolas Villen Jimenez as a director (1 page) |
20 December 2012 | Termination of appointment of Nicolas Villen Jimenez as a director (1 page) |
19 November 2012 | Appointment of Mr Bing Hu as a director (2 pages) |
19 November 2012 | Appointment of Mr Bing Hu as a director (2 pages) |
16 October 2012 | Termination of appointment of Carol Hui as a secretary (1 page) |
16 October 2012 | Termination of appointment of Carol Hui as a secretary (1 page) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (17 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (17 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 November 2011 | Appointment of Christopher William Beale as a director (2 pages) |
11 November 2011 | Appointment of Christopher William Beale as a director (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
9 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (17 pages) |
9 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (17 pages) |
9 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 August 2010 | Memorandum and Articles of Association (31 pages) |
3 August 2010 | Memorandum and Articles of Association (31 pages) |
7 May 2010 | Auditor's resignation (4 pages) |
7 May 2010 | Auditor's resignation (4 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
30 April 2010 | Auditor's resignation (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
22 April 2010 | Auditor's resignation (2 pages) |
8 April 2010 | Secretary's details changed for Carol Hui on 4 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Carol Hui on 4 March 2010 (3 pages) |
8 April 2010 | Secretary's details changed for Carol Hui on 4 March 2010 (3 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (15 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
29 March 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
29 January 2010 | Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Inigo Meiras on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Inigo Meiras on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr Stuart Harvey Baldwin on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Inigo Meiras on 1 October 2009 (3 pages) |
29 January 2010 | Director's details changed for Nicolas Villen Jimenez on 1 October 2009 (3 pages) |
5 January 2010 | Appointment of Renaud Faucher as a director (3 pages) |
5 January 2010 | Appointment of Renaud Faucher as a director (3 pages) |
31 December 2009 | Termination of appointment of Ghislain Gauthier as a director (2 pages) |
31 December 2009 | Termination of appointment of Ghislain Gauthier as a director (2 pages) |
17 December 2009 | Resolutions
|
17 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
17 December 2009 | Resolutions
|
17 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
13 August 2009 | Director appointed nicolas villen jimenez (2 pages) |
13 August 2009 | Director appointed nicolas villen jimenez (2 pages) |
11 August 2009 | Appointment terminated director eng ang (1 page) |
11 August 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
11 August 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
11 August 2009 | Appointment terminated director eng ang (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 April 2009 | Secretary appointed carol hui (1 page) |
30 April 2009 | Appointment terminated secretary robert herga (1 page) |
30 April 2009 | Secretary appointed carol hui (1 page) |
30 April 2009 | Appointment terminated secretary robert herga (1 page) |
31 March 2009 | Return made up to 28/02/09; change of members (7 pages) |
31 March 2009 | Return made up to 28/02/09; change of members (7 pages) |
21 August 2008 | Memorandum and Articles of Association (6 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Gbp nc 10/40000010\15/08/08 (2 pages) |
21 August 2008 | Memorandum and Articles of Association (6 pages) |
21 August 2008 | Gbp nc 10/40000010\15/08/08 (2 pages) |
21 August 2008 | Ad 15/08/08\gbp si [email protected]=40000000\gbp ic 1/40000001\ (2 pages) |
21 August 2008 | Ad 15/08/08\gbp si [email protected]=40000000\gbp ic 1/40000001\ (2 pages) |
21 August 2008 | Resolutions
|
21 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
21 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
3 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
3 April 2008 | Return made up to 28/02/08; full list of members (7 pages) |
3 April 2008 | Director's change of particulars / luis sanchez salmeron / 25/05/2007 (1 page) |
3 April 2008 | Director's change of particulars / luis sanchez salmeron / 25/05/2007 (1 page) |
3 April 2008 | Director's change of particulars / ghislain gauthier / 25/05/2007 (1 page) |
3 April 2008 | Director's change of particulars / ghislain gauthier / 25/05/2007 (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | New director appointed (2 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Full accounts made up to 25 June 2006 (16 pages) |
18 June 2007 | Full accounts made up to 25 June 2006 (16 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 28/02/07; full list of members (7 pages) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 28/02/07; full list of members (7 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Resolutions
|
14 May 2007 | Resolutions
|
27 March 2007 | Secretary resigned (2 pages) |
27 March 2007 | Secretary resigned (2 pages) |
14 March 2007 | Accounting reference date shortened from 25/06/07 to 31/12/06 (1 page) |
14 March 2007 | Accounting reference date shortened from 25/06/07 to 31/12/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/12/06 to 25/06/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/12/06 to 25/06/06 (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 130 wilton road london SW1V 1LQ (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 130 wilton road london SW1V 1LQ (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 20-22 bedford row london WC1R 4JS (1 page) |
26 September 2006 | Secretary resigned (1 page) |
14 June 2006 | Ad 04/05/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
14 June 2006 | Ad 04/05/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
2 May 2006 | New director appointed (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Resolutions
|
6 April 2006 | Company name changed fgp holdco 1 LIMITED\certificate issued on 06/04/06 (2 pages) |
6 April 2006 | Company name changed fgp holdco 1 LIMITED\certificate issued on 06/04/06 (2 pages) |
4 April 2006 | Memorandum and Articles of Association (12 pages) |
4 April 2006 | Memorandum and Articles of Association (12 pages) |
27 March 2006 | Company name changed fgp holdco LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed fgp holdco LIMITED\certificate issued on 27/03/06 (2 pages) |
24 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
24 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: the sherard building edmund halley road oxford OX4 4DQ (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: the sherard building edmund halley road oxford OX4 4DQ (1 page) |
28 February 2006 | Incorporation (17 pages) |
28 February 2006 | Incorporation (17 pages) |