Company NameFKS Capital Limited
DirectorFawzi Sami Kyriakos-Saad
Company StatusActive
Company Number08632519
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months 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 Fawzi Sami Kyriakos-Saad
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address77 Charlotte Street
London
W1T 4PW

Location

Registered Address77 Charlotte Street
London
W1T 4PW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fawzi Sami Kyriakos-saad
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

17 June 2021Delivered on: 17 June 2021
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Particulars: Right of lien on all of fks capital LTD current and future assets, rights and claims vis-a-vis the bank.
Outstanding

Filing History

10 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
15 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
8 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
26 July 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 June 2021Registration of charge 086325190001, created on 17 June 2021 (5 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
11 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (8 pages)
2 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
2 May 2014Director's details changed for Mr Fawzi Sami Kyriakos-Saad on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Fawzi Sami Kyriakos-Saad on 1 May 2014 (2 pages)
2 May 2014Director's details changed for Mr Fawzi Sami Kyriakos-Saad on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 84 Brook Street London W1K 5EH United Kingdom on 1 May 2014 (1 page)
18 March 2014Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
18 March 2014Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
18 March 2014Current accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
20 August 2013Current accounting period shortened from 31 July 2014 to 1 April 2014 (1 page)
20 August 2013Current accounting period shortened from 31 July 2014 to 1 April 2014 (1 page)
20 August 2013Current accounting period shortened from 31 July 2014 to 1 April 2014 (1 page)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 1
(22 pages)
31 July 2013Incorporation
Statement of capital on 2013-07-31
  • GBP 1
(22 pages)