Company NameFg Fine Art Limited
DirectorFlavio Gianassi
Company StatusActive
Company Number08504595
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Flavio Gianassi
Date of BirthJune 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Flavio Gianassi
100.00%
Ordinary

Financials

Year2014
Turnover£84,754
Gross Profit£82,396
Net Worth£46,924
Cash£82,791
Current Liabilities£35,867

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
27 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
9 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 May 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
4 June 2020Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Second Floor 150-151 Fleet Street London EC4A 2DQ (1 page)
3 June 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
3 June 2020Register(s) moved to registered office address Second Floor 150-151 Fleet Street London EC4A 2DQ (1 page)
11 May 2020Director's details changed for Mr Flavio Gianassi on 24 April 2020 (2 pages)
3 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
9 August 2019Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
7 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
11 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE England to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE England to Second Floor 4-5 Gough Square London EC4A 3DE on 11 February 2015 (1 page)
11 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
11 November 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
12 August 2014Registered office address changed from Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to Third Floor 15 Poland Street London W1F 8QE on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to Third Floor 15 Poland Street London W1F 8QE on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Third Floor, 15 Poland Street Third Floor 15 Poland Street London W1F 8QE England to Third Floor 15 Poland Street London W1F 8QE on 12 August 2014 (1 page)
12 August 2014Registered office address changed from Third Floor, 15 Poland Street Third Floor 15 Poland Street London W1F 8QE England to Third Floor 15 Poland Street London W1F 8QE on 12 August 2014 (1 page)
4 August 2014Registered office address changed from 6 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 6 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 6 6 Exhibition House Addison Bridge Place London W14 8XP England to Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 4 August 2014 (1 page)
31 July 2014Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to 6 6 Exhibition House Addison Bridge Place London W14 8XP on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 3Rd Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to 6 6 Exhibition House Addison Bridge Place London W14 8XP on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 6 6 Exhibition House Addison Bridge Place London W14 8XP on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 6 Exhibition House Addison Bridge Place London W14 8XP England to 6 6 Exhibition House Addison Bridge Place London W14 8XP on 31 July 2014 (1 page)
2 May 2014Register inspection address has been changed (1 page)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Register(s) moved to registered inspection location (1 page)
2 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Register inspection address has been changed (1 page)
2 May 2014Register(s) moved to registered inspection location (1 page)
25 April 2013Incorporation (21 pages)
25 April 2013Incorporation (21 pages)