FABX2.2 NOMINEE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-09 View Report
Accounts. Accounts type dormant. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type dormant. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Accounts. Accounts type dormant. 2021-03-26 View Report
Persons with significant control. Change date: 2020-12-10. Psc name: Fabx2.2 Gp Ltd. 2020-12-10 View Report
Mortgage. Charge number: 116480310001. 2020-12-04 View Report
Confirmation statement. Statement with no updates. 2020-10-30 View Report
Accounts. Accounts type dormant. 2020-03-17 View Report
Persons with significant control. Psc name: Fabx2.2 Gp Ltd. Change date: 2019-10-24. 2019-10-28 View Report
Confirmation statement. Statement with updates. 2019-10-28 View Report
Resolution. Description: Resolutions. 2019-01-24 View Report
Accounts. Change account reference date company current extended. 2019-01-22 View Report
Officers. Change date: 2018-12-11. Officer name: Mr Clive Robert Nichol. 2019-01-04 View Report
Officers. Officer name: Mr Colin Chung. Change date: 2018-12-11. 2019-01-04 View Report
Officers. Change date: 2018-12-11. Officer name: Mr Louis Duffield. 2019-01-04 View Report
Address. Old address: First Names Global Limited 4th Floor, 45 Monmouth Street London WC2H 9DG United Kingdom. Change date: 2018-12-10. New address: 27 Old Gloucester Street London WC1N 3AX. 2018-12-10 View Report
Mortgage. Charge number: 116480310001. Charge creation date: 2018-11-23. 2018-11-29 View Report
Incorporation. Capital: GBP 1 2018-10-29 View Report