Fpe Global (holdings) Limited

General information

Name:

Fpe Global (holdings) Ltd

Office Address:

Four Brindleyplace B1 2HZ Birmingham

Number: 08218934

Incorporation date: 2012-09-18

Dissolution date: 2019-02-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the beginning of Fpe Global (holdings) Limited, a firm registered at Four, Brindleyplace, Birmingham. It was established on Tuesday 18th September 2012. The Companies House Reg No. was 08218934 and its postal code was B1 2HZ. This firm had been present on the British market for 7 years until Wednesday 27th February 2019. Established as Aghoco 1125, the firm used the business name until 2013, at which moment it was changed to Fpe Global (holdings) Limited.

As mentioned in this company's register, there were sixteen directors including: Richard B., Ian P. and Jeremy B..

The companies that controlled this firm were: Northedge Capital Llp Acting In Its Capacity As Manager Of Northedge Capital Fund I Lp owned 1/2 or less of company shares and had over 1/2 to 3/4 of voting rights. This business could have been reached in Manchester at Hardman Street, M3 3HF and was registered as a PSC under the registration number Lp015078.

  • Previous company's names
  • Fpe Global (holdings) Limited 2013-03-14
  • Aghoco 1125 Limited 2012-09-18

Financial data based on annual report

Company staff

Richard B.

Role: Director

Appointed: 31 October 2017

Latest update: 21 February 2024

Ian P.

Role: Director

Appointed: 10 December 2016

Latest update: 21 February 2024

Jeremy B.

Role: Director

Appointed: 27 April 2016

Latest update: 21 February 2024

Peter W.

Role: Director

Appointed: 27 August 2015

Latest update: 21 February 2024

Richard B.

Role: Secretary

Appointed: 01 January 2015

Latest update: 21 February 2024

People with significant control

Northedge Capital Llp Acting In Its Capacity As Manager Of Northedge Capital Fund I Lp
Address: 6th Floor Vantage Point Hardman Street, Manchester, M3 3HF, United Kingdom
Legal authority Limited Partnership Act 1990
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Lp015078
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 02 October 2018
Confirmation statement last made up date 18 September 2017
Annual Accounts
Start Date For Period Covered By Report 2012-09-18
Annual Accounts 26 March 2014
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on December 14, 2017 (AD01)
filed on: 14th, December 2017
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
6
Company Age

Similar companies nearby

Closest companies