Advanced company searchLink opens in new window

FBG HOLDINGS (UK) LIMITED

Company number 02037446

Filter by category

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)
05 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
16 Oct 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
22 Feb 2022 CH01 Director's details changed for Ms Victoria Jane Segebarth on 22 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Michael William James on 22 February 2022
22 Feb 2022 PSC05 Change of details for Carlton and United Breweries Holdings (Uk) Limited as a person with significant control on 6 October 2020
26 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
06 Jan 2022 AA Full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
25 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
25 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
25 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 Nov 2020 AP01 Appointment of Mr Michael William James as a director on 1 November 2020
04 Nov 2020 AP01 Appointment of Ms Victoria Jane Segebarth as a director on 1 November 2020
04 Nov 2020 TM01 Termination of appointment of Edward William Perks as a director on 1 November 2020
04 Nov 2020 TM01 Termination of appointment of Alan Jan Chitty as a director on 1 November 2020
07 Oct 2020 AD01 Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 7 October 2020
07 Aug 2020 AP01 Appointment of Mr Alan Jan Chitty as a director on 1 June 2020
07 Aug 2020 TM01 Termination of appointment of Sibil Jiang as a director on 1 June 2020
07 Aug 2020 TM01 Termination of appointment of Stephen John Turner as a director on 1 June 2020
07 Aug 2020 AP01 Appointment of Mr Edward William Perks as a director on 1 June 2020
11 May 2020 TM01 Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020