Company NameFCM Bioenergy Limited
DirectorMutaz Shafiq Otaibi
Company StatusActive
Company Number09506559
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mutaz Shafiq Otaibi
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Street
London
W1K 4QU
Director NameOumar Diallo
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLilly House 13 Hanover Square
London
W1S 1HN

Location

Registered Address33 Grosvenor Street
London
W1K 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
29 June 2020Notification of Mutaz Otaibi as a person with significant control on 24 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Mutaz Otaibi on 24 June 2020 (2 pages)
29 June 2020Cessation of Esco Holdings Ltd. as a person with significant control on 24 June 2020 (1 page)
24 March 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
9 January 2019Termination of appointment of Oumar Diallo as a director on 7 January 2019 (1 page)
8 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
11 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 August 2016Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on 8 August 2016 (1 page)
31 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
15 March 2016Director's details changed for Mr Mutaz Otaibi on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Mutaz Otaibi on 15 March 2016 (2 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(37 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(37 pages)