Advanced company searchLink opens in new window

FPI (UK) 1 LIMITED

Company number 09362637

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)
10 Apr 2024 PSC04 Change of details for Guangchang Guo as a person with significant control on 28 March 2024
15 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
03 Jul 2023 AP04 Appointment of Accomplish Secretaries Limited as a secretary on 8 June 2023
03 Jul 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 3 July 2023
02 Jun 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2 June 2023
24 Apr 2023 AA Full accounts made up to 31 December 2022
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
03 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
09 Jun 2022 AA Full accounts made up to 31 December 2021
30 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
09 Jun 2021 SH20 Statement by Directors
09 Jun 2021 SH19 Statement of capital on 9 June 2021
  • GBP 9
09 Jun 2021 CAP-SS Solvency Statement dated 08/06/21
09 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 08/06/2021
31 Mar 2021 AA Full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
08 Dec 2020 CH01 Director's details changed for Mr Miguel Jose Franca De Santana on 8 December 2020
17 Apr 2020 AA Full accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 AP01 Appointment of Mr Miguel Jose Franca De Santana as a director on 1 August 2019
02 Aug 2019 TM01 Termination of appointment of Andre Maria Pires Marques Gomes De Sousa as a director on 31 July 2019
09 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019