Company NameFCG Finance Ltd
Company StatusActive
Company Number08752266
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)
Previous NamesFCG Finance Ltd and Invoice Cycle Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Gideon David Shaw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Secretary NameMr Alexander Dale
StatusCurrent
Appointed01 June 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Director NameMr Alon Even Tov
Date of BirthApril 1987 (Born 37 years ago)
NationalityIsraeli
StatusCurrent
Appointed19 April 2023(9 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Director NameMr David Raphael Morris
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(10 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Director NameMr Mark Ziering
Date of BirthMay 1966 (Born 58 years ago)
NationalityIsraeli
StatusResigned
Appointed14 January 2016(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2017)
RoleInvestment Manager
Country of ResidenceIsrael
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Samuel Skoblo
Date of BirthDecember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed14 January 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2019)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Alexander John Dale
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF

Location

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.001Gideon David Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£67,337
Cash£44,352
Current Liabilities£288,016

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months from now)

Charges

22 June 2022Delivered on: 28 June 2022
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
22 June 2022Delivered on: 28 June 2022
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding

Filing History

22 January 2024Satisfaction of charge 087522660003 in full (1 page)
16 January 2024Registration of charge 087522660003, created on 15 January 2024 (61 pages)
12 December 2023Termination of appointment of Alexander John Dale as a director on 12 December 2023 (1 page)
12 December 2023Appointment of Mr David Raphael Morris as a director on 12 December 2023 (2 pages)
22 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
5 July 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House 6 South Molton Street London W1K 5QF on 5 July 2023 (1 page)
24 April 2023Appointment of Mr Alon Even Tov as a director on 19 April 2023 (2 pages)
23 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 August 2022Confirmation statement made on 19 August 2022 with updates (7 pages)
24 August 2022Notification of Invocap Ltd as a person with significant control on 1 February 2022 (2 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 June 2022Registration of charge 087522660001, created on 22 June 2022 (31 pages)
28 June 2022Registration of charge 087522660002, created on 22 June 2022 (14 pages)
12 January 2022Particulars of variation of rights attached to shares (2 pages)
7 January 2022Change of share class name or designation (2 pages)
3 January 2022Statement of capital following an allotment of shares on 30 December 2021
  • GBP 1,946.84
(3 pages)
3 January 2022Statement of capital following an allotment of shares on 21 June 2021
  • GBP 1,623.49
(3 pages)
23 August 2021Confirmation statement made on 19 August 2021 with updates (5 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (7 pages)
14 July 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 1,622.72
(3 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 August 2020Confirmation statement made on 19 August 2020 with updates (6 pages)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 September 2019Audited abridged accounts made up to 31 December 2018 (6 pages)
11 March 2019Termination of appointment of Samuel Skoblo as a director on 10 March 2019 (1 page)
11 March 2019Appointment of Mr Alexander John Dale as a director on 10 March 2019 (2 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
12 April 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
17 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
1 June 2017Appointment of Mr Alexander Dale as a secretary on 1 June 2017 (2 pages)
1 June 2017Appointment of Mr Alexander Dale as a secretary on 1 June 2017 (2 pages)
30 May 2017Termination of appointment of Mark Ziering as a director on 28 May 2017 (1 page)
30 May 2017Termination of appointment of Mark Ziering as a director on 28 May 2017 (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
2 February 2017Appointment of Mr Samuel Skoblo as a director on 14 January 2016 (2 pages)
2 February 2017Appointment of Mr Mark Ziering as a director on 14 January 2016 (2 pages)
2 February 2017Appointment of Mr Samuel Skoblo as a director on 14 January 2016 (2 pages)
2 February 2017Appointment of Mr Mark Ziering as a director on 14 January 2016 (2 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (7 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 March 2016Statement of capital following an allotment of shares on 17 January 2016
  • GBP 429.7
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 17 January 2016
  • GBP 429.7
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 386.3
(3 pages)
7 March 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 386.3
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 825.2
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 892.11
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 1 August 2015
  • GBP 892.11
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 31 July 2015
  • GBP 825.2
(3 pages)
26 February 2016Sub-division of shares on 31 July 2015 (5 pages)
26 February 2016Sub-division of shares on 31 July 2015 (5 pages)
22 February 2016Resolutions
  • RES13 ‐ Agreement 14/01/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 14/01/2016
(40 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 (21 pages)
22 January 2016Second filing of AR01 previously delivered to Companies House made up to 29 October 2015 (21 pages)
8 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100

Statement of capital on 2016-01-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/16.
(5 pages)
8 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100

Statement of capital on 2016-01-22
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/01/16.
(5 pages)
8 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
22 July 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 June 2015Company name changed fcg finance LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-06
(3 pages)
10 June 2015Company name changed invoice cycle LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-06
(3 pages)
10 June 2015Company name changed fcg finance LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-06
(3 pages)
10 June 2015Company name changed invoice cycle LTD\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-06
(3 pages)
27 January 2015Registered office address changed from 14 Melvin Hall Golders Green Road London London NW11 9QB to International House 24 Holborn Viaduct London EC1A 2BN on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 14 Melvin Hall Golders Green Road London London NW11 9QB to International House 24 Holborn Viaduct London EC1A 2BN on 27 January 2015 (1 page)
4 November 2014Director's details changed for Mr Gideon David Shaw on 20 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon David Shaw on 20 June 2014 (2 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(3 pages)
7 May 2014Registered office address changed from Second Floor 201 201 Haverstock Hill Belsize Park London NW3 4QG England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Second Floor 201 201 Haverstock Hill Belsize Park London NW3 4QG England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Second Floor 201 201 Haverstock Hill Belsize Park London NW3 4QG England on 7 May 2014 (1 page)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)