Company NameFRED Pilbrow & Partners Group Limited
Company StatusActive
Company Number12477682
CategoryPrivate Limited Company
Incorporation Date24 February 2020(4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Tal Ben-Amar
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2-5 St. John's Square
London
EC1M 4DE
Director NameMr Keb Garavito
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed24 February 2020(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2-5 St. John's Square
London
EC1M 4DE
Director NameMr Alasdair Gavin Frederick Pilbrow
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2-5 St. John's Square
London
EC1M 4DE
Director NameMr Gareth Roy Wilkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2-5 St. John's Square
London
EC1M 4DE
Director NameMr Sarmed Razzak Yousif
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2-5 St. John's Square
London
EC1M 4DE
Director NameMrs Clare Louise Ralph
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2-5 St. John's Square
London
EC1M 4DE

Location

Registered Address2-5 St. John's Square
London
EC1M 4DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

27 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
5 May 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
7 March 2022Current accounting period extended from 28 February 2022 to 30 April 2022 (1 page)
25 February 2022Compulsory strike-off action has been discontinued (1 page)
24 February 2022Total exemption full accounts made up to 28 February 2021 (4 pages)
25 January 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
25 May 2021Registered office address changed from 3 Bunhill Row London EC1Y 8YZ England to 2-5 st. John's Square London EC1M 4DE on 25 May 2021 (1 page)
24 May 2021Change of details for Mr Alasdair Gavin Frederick Pilbrow as a person with significant control on 16 December 2020 (2 pages)
24 May 2021Change of share class name or designation (2 pages)
11 May 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 700
(4 pages)
3 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 February 2021Memorandum and Articles of Association (20 pages)
24 February 2020Incorporation
Statement of capital on 2020-02-24
  • GBP 1
(25 pages)