Company NameFCLH Ltd
Company StatusActive
Company Number12473100
CategoryPrivate Limited Company
Incorporation Date20 February 2020(4 years, 2 months ago)
Previous NameFCLH Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMs Abimbola Moradeke Adesanya
StatusCurrent
Appointed26 February 2021(1 year after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE
Director NameSusan Jane Date
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleReg. Finance Mgr, Uk & Small Europ. Mkts.
Country of ResidenceEngland
Correspondence AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE
Director NameSimon John Weedon
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleFce General Manager, Finsimple
Country of ResidenceEngland
Correspondence AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE
Director NameMr Ian Turner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(4 years, 1 month after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE
Director NameMr Matthew John Fellows
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE
Director NameMr Keith John Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE
Director NameMr Jason Lee Matthews
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE
Secretary NameMr Michael David Lavender
StatusResigned
Appointed20 February 2020(same day as company formation)
RoleCompany Director
Correspondence AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE

Location

Registered AddressFce Bank Plc, Central Office Arterial Road
Laindon
Basildon
SS15 6EE
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

1 May 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
13 January 2023Statement of capital following an allotment of shares on 28 December 2022
  • GBP 5
(3 pages)
14 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 4
(3 pages)
26 May 2022Termination of appointment of Keith John Robinson as a director on 25 May 2022 (1 page)
26 May 2022Appointment of Simon John Weedon as a director on 25 May 2022 (2 pages)
26 May 2022Appointment of Susan Jane Date as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Matthew John Fellows as a director on 25 May 2022 (1 page)
13 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
21 February 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
25 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
1 March 2021Termination of appointment of Michael David Lavender as a secretary on 28 February 2021 (1 page)
26 February 2021Appointment of Ms Abimbola Moradeke Adesanya as a secretary on 26 February 2021 (2 pages)
19 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
1 December 2020Statement of capital following an allotment of shares on 25 November 2020
  • GBP 3
(3 pages)
19 October 2020Statement of capital following an allotment of shares on 5 October 2020
  • GBP 2
(4 pages)
21 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20
(3 pages)
20 February 2020Incorporation
Statement of capital on 2020-02-20
  • GBP 1
(31 pages)
20 February 2020Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)