GOODSHAPE UK GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
GOODSHAPE UK GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GOODSHAPE UK GROUP LIMITED was incorporated 8 years ago on 11/12/2015 and has the registered number: 09913341. The accounts status is GROUP and accounts are next due on 30/09/2024.
GOODSHAPE UK GROUP LIMITED was incorporated 8 years ago on 11/12/2015 and has the registered number: 09913341. The accounts status is GROUP and accounts are next due on 30/09/2024.
GOODSHAPE UK GROUP LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
10 UPPER BERKELEY STREET
LONDON
W1H 7PE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FIRST CARE UK GROUP LIMITED (until 25/03/2022)
FIRST CARE UK GROUP LIMITED (until 25/03/2022)
FCT NO.1 LIMITED (until 13/01/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD EDMUND RADKIEWICZ | Dec 1961 | British | Director | 2016-02-19 | CURRENT |
MR MARK NEIL STEINBERG | Jul 1959 | British | Director | 2015-12-11 | CURRENT |
MRS NIKI MAXINE COLE | Feb 1943 | British | Director | 2023-06-29 | CURRENT |
MR RICHARD CAREY MATHIESON BURRELL | Mar 1966 | British | Director | 2016-02-19 UNTIL 2020-11-30 | RESIGNED |
MR TERENCE SHELBY COLE | Aug 1932 | British | Director | 2015-12-11 UNTIL 2023-06-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mihs No.2 Limited | 2020-10-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Fcth Limited | 2016-04-06 - 2020-10-09 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FCT NO.1 LIMITED | 2020-12-15 | 31-12-2019 | £9,777,596 equity |
Micro-entity Accounts - FCT NO.1 LIMITED | 2019-10-01 | 31-12-2018 | £9,834,216 equity |
Micro-entity Accounts - FCT NO.1 LIMITED | 2018-09-28 | 31-12-2017 | £9,930,263 equity |