Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FP MARINE HOLDINGS LIMITED
Company Information for

FP MARINE HOLDINGS LIMITED

One Creechurch Place, London, EC3A 5AF,
Company Registration Number
08370177
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fp Marine Holdings Ltd
FP MARINE HOLDINGS LIMITED was founded on 2013-01-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fp Marine Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FP MARINE HOLDINGS LIMITED
 
Legal Registered Office
One Creechurch Place
London
EC3A 5AF
Other companies in EC3M
 
Previous Names
HYPERION MARINE HOLDINGS LIMITED09/05/2018
Filing Information
Company Number 08370177
Company ID Number 08370177
Date formed 2013-01-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-30
Account next due 2022-06-30
Latest return 2021-09-30
Return next due 2022-10-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-08-24 13:55:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FP MARINE HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FP MARINE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
WILLIAM DAVID BLOOMER
Director 2016-04-22
DAVID PHILIP HOWDEN
Director 2013-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC RENE MARCEL FADY
Director 2013-01-22 2015-07-31
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-04-29
HUGH GLEN PALLOT
Company Secretary 2013-01-22 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID BLOOMER PSL RUNOFF LIMITED Director 2018-08-15 CURRENT 1970-01-01 Liquidation
WILLIAM DAVID BLOOMER DUAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2010-03-15 Liquidation
WILLIAM DAVID BLOOMER DUAL INTERNATIONAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2003-07-04 Liquidation
WILLIAM DAVID BLOOMER PRIME CARE INSURANCE SERVICES LIMITED Director 2018-05-29 CURRENT 1996-10-04 Liquidation
WILLIAM DAVID BLOOMER DOT LABS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
WILLIAM DAVID BLOOMER HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WILLIAM DAVID BLOOMER HOWDEN PROPERTY INSURANCE SERVICES LIMITED Director 2017-06-01 CURRENT 2000-04-28 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HMGL LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
WILLIAM DAVID BLOOMER DCR (FI) LIMITED Director 2017-02-06 CURRENT 2007-10-19 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER CLINICAL TRIALS INSURANCE SERVICES LIMITED Director 2016-11-29 CURRENT 2011-02-28 Dissolved 2018-06-12
WILLIAM DAVID BLOOMER POWELL BATESON HOLDINGS LIMITED Director 2016-09-07 CURRENT 2010-07-15 Dissolved 2017-09-26
WILLIAM DAVID BLOOMER R K HARRISON REINSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2009-06-08 Dissolved 2018-03-20
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE SERVICES LIMITED Director 2016-09-07 CURRENT 2008-10-09 Dissolved 2018-05-08
WILLIAM DAVID BLOOMER WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER OSTRAKON RUNOFF LIMITED Director 2016-09-07 CURRENT 1969-01-13 Liquidation
WILLIAM DAVID BLOOMER WINDSOR SERVICES LTD. Director 2016-09-07 CURRENT 1986-08-21 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
WILLIAM DAVID BLOOMER HOWDEN GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 1994-06-09 Active
WILLIAM DAVID BLOOMER R K HARRISON CORPORATE TRUSTEE LIMITED Director 2015-04-29 CURRENT 2005-12-08 Active - Proposal to Strike off
DAVID PHILIP HOWDEN HYPERION DEVELOPMENT UK LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
DAVID PHILIP HOWDEN HIG FINANCE LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
DAVID PHILIP HOWDEN WINDSOR TRUSTEES LIMITED Director 2013-08-21 CURRENT 1949-05-07 Active - Proposal to Strike off
DAVID PHILIP HOWDEN HOWDEN BROKING GROUP LIMITED Director 2007-06-14 CURRENT 2007-05-16 Active
DAVID PHILIP HOWDEN GLOBAL SERVICES 1999 LIMITED Director 1999-09-29 CURRENT 1999-08-13 Active
DAVID PHILIP HOWDEN HOWDEN GROUP HOLDINGS LIMITED Director 1994-08-11 CURRENT 1994-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-06-14SOAS(A)Voluntary dissolution strike-off suspended
2022-04-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-07DS01Application to strike the company off the register
2022-03-16AP01DIRECTOR APPOINTED FRANCES COATS
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP HOWDEN
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-04-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-03-30SH20Statement by Directors
2021-03-30SH19Statement of capital on 2021-03-30 GBP 1
2021-03-30CAP-SSSolvency Statement dated 08/03/21
2021-03-30RES13Resolutions passed:
  • Other reserves reduced to nil 08/03/2021
  • Resolution of reduction in issued share capital
2020-12-08RP04AP03Second filing of company secretary appointment of Paraschos Fokou
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-10-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-10-02AP03Appointment of Paraschos Fokou as company secretary on 2020-10-01
2020-10-02TM02Termination of appointment of Andrew John Moore on 2020-10-01
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2019-11-15SH0116/10/19 STATEMENT OF CAPITAL GBP 6300001
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-18SH20Statement by Directors
2019-09-18SH19Statement of capital on 2019-09-18 GBP 1.00
2019-09-18CAP-SSSolvency Statement dated 12/09/19
2019-09-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-12SH0128/06/19 STATEMENT OF CAPITAL GBP 16750000
2019-06-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-06-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-11CH01Director's details changed for Mr William David Bloomer on 2019-01-02
2019-01-08PSC05Change of details for Howden Broking Group Limited as a person with significant control on 2019-01-01
2019-01-07CH01Director's details changed for Mr David Philip Howden on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-06-11CH01Director's details changed for Mr David Philip Howden on 2018-06-01
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 13500000
2018-06-04SH0114/05/18 STATEMENT OF CAPITAL GBP 13500000
2018-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-09RES15CHANGE OF COMPANY NAME 09/05/18
2018-05-09CERTNMCOMPANY NAME CHANGED HYPERION MARINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/18
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-25CH01Director's details changed for Mr William David Bloomer on 2016-08-19
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083701770005
2017-08-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083701770006
2017-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2016-04-28AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-08AR0122/01/16 FULL LIST
2015-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-12-17AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-12-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-12-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-12-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FADY
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 083701770006
2015-05-08AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 083701770005
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083701770003
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083701770004
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-06AR0122/01/15 FULL LIST
2014-06-25TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2014-06-25AP03SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-21AR0122/01/14 FULL LIST
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083701770003
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083701770004
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-13RES13COMPANY BUSINESS 01/02/2013
2013-02-13RES01ADOPT ARTICLES 01/02/2013
2013-02-12AA01CURRSHO FROM 31/01/2014 TO 30/09/2013
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-11RES13COMPANY BUSINESS 01/02/2013
2013-02-11RES01ALTER ARTICLES 01/02/2013
2013-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-11SH0105/02/13 STATEMENT OF CAPITAL GBP 100000
2013-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-01-22New incorporation
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to FP MARINE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FP MARINE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2015-04-29 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
CHARGE OVER SHARES 2013-03-14 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT)
ACCESSION DEED 2013-02-05 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Intangible Assets
Patents
We have not found any records of FP MARINE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FP MARINE HOLDINGS LIMITED
Trademarks
We have not found any records of FP MARINE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FP MARINE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as FP MARINE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FP MARINE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FP MARINE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FP MARINE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.