Company NameFomcap Nominees Limited
DirectorsMartijn De Wever and Leonie France Van Hofwegen
Company StatusActive
Company Number09631434
CategoryPrivate Limited Company
Incorporation Date10 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Martijn De Wever
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed10 June 2015(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Force Over Mass Capital Llp, Myo, 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameLeonie France Van Hofwegen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed05 March 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestor
Country of ResidenceEngland
Correspondence AddressC/O Force Over Mass Capital Llp, Myo, 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMr Filip Coen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed01 October 2015(3 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressC/O Force Over Mass Capital Llp, Myo, 2nd Floor
123 Victoria Street
London
SW1E 6DE
Director NameMr Lucas Adriaan Johannes Ingrid Stoops
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2017(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 November 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressC/O Force Over Mass Capital Llp, Myo, 2nd Floor
123 Victoria Street
London
SW1E 6DE

Location

Registered AddressC/O Force Over Mass Capital Llp, Myo, 2nd Floor
123 Victoria Street
London
SW1E 6DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

7 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
18 June 2020Director's details changed for Mr Lucas Adriaan Johannes Ingrid Stoops on 6 January 2020 (2 pages)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
13 January 2020Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to C/O Force over Mass Capital Llp, Myo, 2nd Floor 123 Victoria Street London SW1E 6DE on 13 January 2020 (1 page)
13 January 2020Change of details for Force over Mass Capital Llp as a person with significant control on 1 January 2020 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
10 June 2019Director's details changed for Mr Lucas Adriaan Johannes Ingrid Stoops on 10 June 2019 (2 pages)
10 June 2019Director's details changed for Mr Martijn De Wever on 10 June 2019 (2 pages)
10 June 2019Director's details changed for Mr Filip Coen on 10 June 2019 (2 pages)
6 February 2019Director's details changed for Mr Martijn De Wever on 1 August 2018 (2 pages)
15 October 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
15 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
12 December 2017Appointment of Mr Lucas Adriaan Johannes Ingrid Stoops as a director on 1 December 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
18 July 2017Notification of Force over Mass Capital Llp as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
18 July 2017Notification of Force over Mass Capital Llp as a person with significant control on 18 July 2017 (2 pages)
9 June 2017Director's details changed for Martijn De Wever on 10 June 2015 (2 pages)
9 June 2017Director's details changed for Martijn De Wever on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Martijn De Wever on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Martijn De Wever on 10 June 2015 (2 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
13 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
10 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP .01
(6 pages)
10 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP .01
(6 pages)
9 March 2016Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Michelin House 81 Fulham Road London SW3 6rd on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 105a Lexham Gardens Lexham Gardens London W8 6JN England to Michelin House 81 Fulham Road London SW3 6rd on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Michelin House 81 Fulham Road London SW3 6rd on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 105a Lexham Gardens Lexham Gardens London W8 6JN England to Michelin House 81 Fulham Road London SW3 6rd on 9 March 2016 (1 page)
22 February 2016Registered office address changed from 7 Picton Place London W1U 1BH United Kingdom to 105a Lexham Gardens Lexham Gardens London W8 6JN on 22 February 2016 (1 page)
22 February 2016Appointment of Mr Filip Coen as a director on 1 October 2015 (2 pages)
22 February 2016Registered office address changed from 7 Picton Place London W1U 1BH United Kingdom to 105a Lexham Gardens Lexham Gardens London W8 6JN on 22 February 2016 (1 page)
22 February 2016Appointment of Mr Filip Coen as a director on 1 October 2015 (2 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2015Incorporation
Statement of capital on 2015-06-10
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)