Company NameFMAP Limited
DirectorFrancis Anthony Aylmer Maude
Company StatusActive
Company Number11436873
CategoryPrivate Limited Company
Incorporation Date27 June 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameRt.Hon.Lord Maude Of Horsham Francis Anthony Aylmer Maude
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Secretary NameJosephine Johnston Stewart
StatusCurrent
Appointed31 August 2018(2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address40 Great Smith Street
London
SW1P 3BU
Director NameThe Baroness Finn Simone Jari Finn
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20-22 Berkeley Square
London
W1J 6EQ

Location

Registered Address40 Great Smith Street
London
SW1P 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

1 March 2021Termination of appointment of Simone Jari Finn as a director on 28 February 2021 (1 page)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page)
1 September 2020Memorandum and Articles of Association (41 pages)
1 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision of shares 12/08/2020
(2 pages)
26 August 2020Sub-division of shares on 12 August 2020 (6 pages)
26 August 2020Change of share class name or designation (2 pages)
5 August 2020Director's details changed for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude on 14 July 2020 (2 pages)
5 August 2020Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 14 July 2020 (2 pages)
4 August 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
29 July 2020Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 16 March 2020 (2 pages)
29 July 2020Director's details changed for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude on 16 March 2020 (2 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 August 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
17 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
11 March 2019Appointment of Josephine Johnston Stewart as a secretary on 31 August 2018 (2 pages)
3 September 2018Change of details for Rt.Hon.Lord Maude of Horsham Francis Anthony Aylmer Maude as a person with significant control on 31 August 2018 (2 pages)
31 August 2018Director's details changed for Thert.Hon.Lord Maude Ofhorsham Francis Anthony Aylmer Maude on 31 August 2018 (2 pages)
27 June 2018Incorporation
Statement of capital on 2018-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)