Company NameFrances Gillespie HR Consultancy Limited
DirectorsIan Peter Capon and Frances Mary Gillespie
Company StatusActive
Company Number07910679
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Previous NameFGIC People Experts Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Peter Capon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleBanker Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Three Maids Close 1 Three Maids Close
Harestock Road
Winchester
SO22 6SN
Director NameMiss Frances Mary Gillespie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2012(same day as company formation)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 1 Three Maids Close
Harestock Road
Winchester
SO22 6SN

Location

Registered Address307 Euston Road
C/O Ward & Co.
London
NW1 3AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Frances Mary Gillespie
50.00%
Ordinary
1 at £1Ian Peter Capon
50.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£3,040
Current Liabilities£5,169

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

13 February 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
16 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
30 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 October 2019Registered office address changed from First Floor 15 Young Street London W8 5EH to 307 Euston Road C/O Ward & Co. London NW1 3AD on 16 October 2019 (1 page)
31 January 2019Director's details changed for Mr Ian Peter Capon on 31 January 2019 (2 pages)
31 January 2019Director's details changed for Miss Frances Mary Gillespie on 31 January 2019 (2 pages)
31 January 2019Change of details for Miss Frances Mary Gillespie as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Change of details for Mr Ian Peter Capon as a person with significant control on 31 January 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
5 February 2018Director's details changed for Miss Frances Mary Gillespie on 5 February 2018 (2 pages)
5 February 2018Change of details for Miss Frances Mary Gillespie as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Ian Peter Capon on 5 February 2018 (2 pages)
5 February 2018Change of details for Mr Ian Peter Capon as a person with significant control on 5 February 2018 (2 pages)
1 February 2018Notification of Frances Mary Gillespie as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Notification of Ian Peter Capon as a person with significant control on 1 February 2018 (2 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 November 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
30 November 2017Administrative restoration application (3 pages)
30 November 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 November 2017Administrative restoration application (3 pages)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 March 2014Company name changed fgic people experts LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed fgic people experts LTD\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(2 pages)
7 March 2014Change of name notice (2 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 September 2013Registered office address changed from 63 Castle Road St Albans Hertfordshire AL1 5DQ England on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 63 Castle Road St Albans Hertfordshire AL1 5DQ England on 16 September 2013 (1 page)
23 June 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
23 June 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)