Advanced company searchLink opens in new window

FPP MEMBER I LIMITED

Company number 11132147

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2024 AA Micro company accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
04 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 28 December 2020 with updates
17 Jul 2020 PSC05 Change of details for Fabien Pictet and Partners Global Holding Limited as a person with significant control on 30 June 2020
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 PSC02 Notification of Fabien Pictet and Partners Global Holding Limited as a person with significant control on 3 January 2018
14 Feb 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
14 Feb 2020 PSC07 Cessation of Fabien Pictet as a person with significant control on 31 March 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 TM01 Termination of appointment of Jonathan Francis Kenrick Neill as a director on 8 March 2019
24 Jan 2019 AP01 Appointment of Mr Christopher Simon Crawshay Blundell Edwards as a director on 27 December 2018
28 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with no updates
28 Dec 2018 TM01 Termination of appointment of Fabien Pictet as a director on 27 December 2018
28 Dec 2018 TM01 Termination of appointment of Christopher Simon Crawshay Blundell Edwards as a director on 27 December 2018
28 Dec 2018 AP01 Appointment of Mr Giles Alastair James Farley as a director on 27 December 2018
28 Dec 2018 AP01 Appointment of Mr Vladislav Sinani as a director on 27 December 2018
02 Nov 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
26 Oct 2018 AD01 Registered office address changed from 60 Sloane Avenue London SW3 3XB United Kingdom to 8th Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6DB on 26 October 2018
03 Jan 2018 AA01 Current accounting period shortened from 31 January 2019 to 30 June 2018
03 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-03
  • GBP 1