TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

FPC Industry & Enterprise 2 Limited

Adresse
101 New Cavendish Street
1st Floor South
London
W1W 6XH
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 10447355 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)41100 - Promotion immobilière
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB El Asset Co. 2 Limited Status: Active Notified: 19/07/2021 Companies House Number: 13367591 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fpc Capital Partners Limited Status: Ceased Notified: 26/10/2016 Ceased: 02/03/2018 Companies House Number: 10447271 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fpc Industry & Enterprise 3 Llp Status: Ceased Notified: 02/03/2018 Ceased: 19/07/2021 Companies House Number: Oc421094 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Crowe, Simon James 1st Floor South, London, United Kingdom Status: Active Notified: 21/11/2016 Date of Birth: 01/1975 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Lansman, Benjamin Isaac Wagstaff 1st Floor South, London, United Kingdom Status: Active Notified: 26/10/2016 Date of Birth: 05/1991 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lansman, Stephen 1st Floor South, London, United Kingdom Status: Active Notified: 26/10/2016 Date of Birth: 05/1960 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Moore, Nicholas Murray 1st Floor South, London, United Kingdom Status: Ceased Notified: 21/11/2016 Ceased: 10/02/2023 Date of Birth: 12/1973 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB EL (Aberdare) Limited Status: Ceased Notified: 26/10/2016 Ceased: 02/03/2018 Companies House Number: 10447498 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB EL (Havant) Limited Status: Ceased Notified: 25/07/2017 Ceased: 02/03/2018 Companies House Number: 10881617 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB EL (SLH) Limited Status: Ceased Notified: 24/07/2017 Ceased: 02/03/2018 Companies House Number: 09855929 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB EL (Witham) Limited Status: Ceased Notified: 25/07/2017 Ceased: 02/03/2018 Companies House Number: 10881565 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors