Advanced company searchLink opens in new window

FTSI UK PROPCO IV, LIMITED

Company number 09703010

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Nov 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2025 SH01 Statement of capital following an allotment of shares on 29 October 2025
  • GBP 51,467,811
04 Oct 2025 AA Accounts for a small company made up to 31 December 2024
07 Aug 2025 CS01 Confirmation statement made on 24 July 2025 with no updates
07 Aug 2025 MR01 Registration of charge 097030100004, created on 30 July 2025
07 Aug 2025 MR01 Registration of charge 097030100005, created on 30 July 2025
24 Jun 2025 PSC02 Notification of Ftsi Uk Holdco, Limited as a person with significant control on 17 June 2025
23 Jun 2025 TM01 Termination of appointment of L.D.C. Corporate Director No. 4 Limited as a director on 17 June 2025
23 Jun 2025 TM01 Termination of appointment of L.D.C. Corporate Director No. 3 Limited as a director on 17 June 2025
23 Jun 2025 TM01 Termination of appointment of Mark Howard Filer as a director on 17 June 2025
23 Jun 2025 TM02 Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 17 June 2025
23 Jun 2025 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 17 June 2025
23 Jun 2025 AP01 Appointment of Mr Klaus Christoph Schmid as a director on 17 June 2025
23 Jun 2025 AP01 Appointment of Mr Michel Lim as a director on 17 June 2025
23 Jun 2025 PSC09 Withdrawal of a person with significant control statement on 23 June 2025
23 Jun 2025 AD01 Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 23 June 2025
18 Jun 2025 CERTNM Company name changed ldc (care homes) bidco LIMITED\certificate issued on 18/06/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-06-17
29 May 2025 MA Memorandum and Articles of Association
29 May 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Documents 30/03/2023
20 Sep 2024 AA Accounts for a small company made up to 31 December 2023
25 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
11 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 24 July 2020
09 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2015
  • GBP 17,787,331
21 Nov 2023 AA Accounts for a small company made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates