Company NameFpi-Inc Plc
Company StatusDissolved
Company Number10239981
CategoryPublic Limited Company
Incorporation Date20 June 2016(7 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Alessandro Hashan Warnakulasuriya Fernando
Date of BirthFebruary 1997 (Born 27 years ago)
NationalitySri Lankan
StatusClosed
Appointed14 March 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2022)
RoleManager
Country of ResidenceItaly
Correspondence AddressBespoke Spaces 465c Hornsey Road
London
N19 4DR
Director NameMrs Ivonenko Yuliia
Date of BirthNovember 1987 (Born 36 years ago)
NationalityUkrainian
StatusClosed
Appointed14 March 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBespoke Spaces 465c Hornsey Road
London
N19 4DR
Secretary NameMr Alessandro Fernando
StatusClosed
Appointed14 March 2019(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressBespoke Spaces 465c Hornsey Road
London
N19 4DR
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA
Director NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2016(same day as company formation)
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2016(same day as company formation)
Correspondence Address43 Owston Road
Carcroft
Doncaster
DN6 8DA

Location

Registered AddressBespoke Spaces 465c Hornsey Road
London
N19 4DR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 September 2019Registered office address changed from Freedom Work Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C Hornsey Road London N19 4DR on 19 September 2019 (1 page)
19 September 2019Secretary's details changed for Mr Alessandro Fernando on 19 September 2019 (1 page)
19 September 2019Director's details changed for Mr Alessandro Hashan Warnakulasuriya Fernando on 19 September 2019 (2 pages)
19 September 2019Director's details changed for Mrs Ivonenko Yuliia on 19 September 2019 (2 pages)
19 September 2019Change of details for Mr Alessandro Hashan Warnakulasuriya Fernando as a person with significant control on 19 September 2019 (2 pages)
13 June 2019Director's details changed for Mr Alessandro Hashan Warnakulasuriya Fernando on 12 June 2019 (2 pages)
12 June 2019Registered office address changed from 11 a Hyde Park Mansions Cabbel London NW1 5BA United Kingdom to Freedom Work Office 8 the Office - South Wing, Crawley Business Quarter Manor Royal Crawley RH10 9AD on 12 June 2019 (1 page)
12 June 2019Director's details changed for Mr Alessandro Hashan Warnakulasuriya Fernando on 12 June 2019 (2 pages)
12 June 2019Secretary's details changed for Mr Alessandro Fernando on 12 June 2019 (1 page)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
12 June 2019Director's details changed for Mrs Ivonenko Yuliia on 12 June 2019 (2 pages)
12 June 2019Change of details for Mr Alessandro Hashan Warnakulasuriya Fernando as a person with significant control on 12 June 2019 (2 pages)
18 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 20,000,000
(3 pages)
15 March 2019Termination of appointment of Cfs Secretaries Limited as a secretary on 14 March 2019 (1 page)
15 March 2019Termination of appointment of Cfs Secretaries Limited as a director on 14 March 2019 (1 page)
15 March 2019Appointment of Mr Alessandro Fernando as a secretary on 14 March 2019 (2 pages)
14 March 2019Appointment of Mrs Ivonenko Yuliia as a director on 14 March 2019 (2 pages)
14 March 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 11 a Hyde Park Mansions Cabbel London NW1 5BA on 14 March 2019 (1 page)
14 March 2019Appointment of Mr Alessandro Hashan Warnakulasuriya Fernando as a director on 14 March 2019 (2 pages)
14 March 2019Cessation of Bryan Anthony Thornton as a person with significant control on 14 March 2019 (1 page)
14 March 2019Notification of Alessandro Hashan Warnakulasuriya Fernando as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Termination of appointment of Bryan Anthony Thornton as a director on 14 March 2019 (1 page)
14 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 2,000,000
(3 pages)
14 March 2019Cessation of Cfs Secretaries Limited as a person with significant control on 14 March 2019 (1 page)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
4 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)