Active - Proposal to Strike off
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 Name | ||
---|---|---|
FP MARINE HOLDINGS LIMITED | ||
Legal Registered Office | ||
One Creechurch Place London EC3A 5AF Other companies in EC3M | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN MOORE |
||
WILLIAM DAVID BLOOMER |
||
DAVID PHILIP HOWDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC RENE MARCEL FADY |
Director | ||
AMANDA JANE EMILIA MASSIE |
Company Secretary | ||
HUGH GLEN PALLOT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PSL RUNOFF LIMITED | Director | 2018-08-15 | CURRENT | 1970-01-01 | Liquidation | |
DUAL UNDERWRITING LIMITED | Director | 2018-06-12 | CURRENT | 2010-03-15 | Liquidation | |
DUAL INTERNATIONAL UNDERWRITING LIMITED | Director | 2018-06-12 | CURRENT | 2003-07-04 | Liquidation | |
PRIME CARE INSURANCE SERVICES LIMITED | Director | 2018-05-29 | CURRENT | 1996-10-04 | Liquidation | |
DOT LABS LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
HIG FINANCE 2 LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
HOWDEN PROPERTY INSURANCE SERVICES LIMITED | Director | 2017-06-01 | CURRENT | 2000-04-28 | Active - Proposal to Strike off | |
HMGL LIMITED | Director | 2017-03-23 | CURRENT | 2017-03-23 | Active | |
DCR (FI) LIMITED | Director | 2017-02-06 | CURRENT | 2007-10-19 | Active - Proposal to Strike off | |
CLINICAL TRIALS INSURANCE SERVICES LIMITED | Director | 2016-11-29 | CURRENT | 2011-02-28 | Dissolved 2018-06-12 | |
POWELL BATESON HOLDINGS LIMITED | Director | 2016-09-07 | CURRENT | 2010-07-15 | Dissolved 2017-09-26 | |
R K HARRISON REINSURANCE BROKERS LIMITED | Director | 2016-09-07 | CURRENT | 2009-06-08 | Dissolved 2018-03-20 | |
R K HARRISON INSURANCE SERVICES LIMITED | Director | 2016-09-07 | CURRENT | 2008-10-09 | Dissolved 2018-05-08 | |
WINDSOR LIMITED | Director | 2016-09-07 | CURRENT | 2006-11-03 | Active - Proposal to Strike off | |
R K HARRISON INSURANCE BROKERS LIMITED | Director | 2016-09-07 | CURRENT | 2008-10-09 | Active | |
OSTRAKON RUNOFF LIMITED | Director | 2016-09-07 | CURRENT | 1969-01-13 | Liquidation | |
WINDSOR SERVICES LTD. | Director | 2016-09-07 | CURRENT | 1986-08-21 | Active - Proposal to Strike off | |
HIG FINANCE LIMITED | Director | 2016-03-17 | CURRENT | 2013-10-07 | Active | |
HOWDEN GROUP SERVICES LIMITED | Director | 2015-07-31 | CURRENT | 1994-06-09 | Active | |
R K HARRISON CORPORATE TRUSTEE LIMITED | Director | 2015-04-29 | CURRENT | 2005-12-08 | Active - Proposal to Strike off | |
HYPERION DEVELOPMENT UK LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
HIG FINANCE LIMITED | Director | 2013-10-07 | CURRENT | 2013-10-07 | Active | |
WINDSOR TRUSTEES LIMITED | Director | 2013-08-21 | CURRENT | 1949-05-07 | Active - Proposal to Strike off | |
HOWDEN BROKING GROUP LIMITED | Director | 2007-06-14 | CURRENT | 2007-05-16 | Active | |
GLOBAL SERVICES 1999 LIMITED | Director | 1999-09-29 | CURRENT | 1999-08-13 | Active | |
HOWDEN GROUP HOLDINGS LIMITED | Director | 1994-08-11 | CURRENT | 1994-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED FRANCES COATS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP HOWDEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-30 GBP 1 | |
CAP-SS | Solvency Statement dated 08/03/21 | |
RES13 | Resolutions passed:
| |
RP04AP03 | Second filing of company secretary appointment of Paraschos Fokou | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AP03 | Appointment of Paraschos Fokou as company secretary on 2020-10-01 | |
TM02 | Termination of appointment of Andrew John Moore on 2020-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
SH01 | 16/10/19 STATEMENT OF CAPITAL GBP 6300001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-18 GBP 1.00 | |
CAP-SS | Solvency Statement dated 12/09/19 | |
RES06 | Resolutions passed:
| |
SH01 | 28/06/19 STATEMENT OF CAPITAL GBP 16750000 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
CH01 | Director's details changed for Mr William David Bloomer on 2019-01-02 | |
PSC05 | Change of details for Howden Broking Group Limited as a person with significant control on 2019-01-01 | |
CH01 | Director's details changed for Mr David Philip Howden on 2019-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David Philip Howden on 2018-06-01 | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 13500000 | |
SH01 | 14/05/18 STATEMENT OF CAPITAL GBP 13500000 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
RES15 | CHANGE OF COMPANY NAME 09/05/18 | |
CERTNM | COMPANY NAME CHANGED HYPERION MARINE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/05/18 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES | |
CH01 | Director's details changed for Mr William David Bloomer on 2016-08-19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083701770005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083701770006 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/01/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC FADY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083701770006 | |
AP03 | SECRETARY APPOINTED ANDREW JOHN MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083701770005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083701770003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083701770004 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT | |
AP03 | SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 22/01/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083701770003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083701770004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | COMPANY BUSINESS 01/02/2013 | |
RES01 | ADOPT ARTICLES 01/02/2013 | |
AA01 | CURRSHO FROM 31/01/2014 TO 30/09/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | COMPANY BUSINESS 01/02/2013 | |
RES01 | ALTER ARTICLES 01/02/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 05/02/13 STATEMENT OF CAPITAL GBP 100000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | MORGAN STANLEY SENIOR FUNDING, INC. | ||
Satisfied | MORGAN STANLEY SENIOR FUNDING, INC. | ||
Satisfied | J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES) | ||
Satisfied | J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES) | ||
CHARGE OVER SHARES | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (SECURITY AGENT) | |
ACCESSION DEED | Satisfied | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as FP MARINE HOLDINGS LIMITED are:
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. |