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

FDEML OLDCO LIMITED

LONDON, EC3M,
Company Registration Number
06020153
Private Limited Company
Dissolved

Dissolved 2018-05-08

Company Overview

About Fdeml Oldco Ltd
FDEML OLDCO LIMITED was founded on 2006-12-06 and had its registered office in London. The company was dissolved on the 2018-05-08 and is no longer trading or active.

Key Data
Company Name
FDEML OLDCO LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
FOSTER DENOVO EVENT MANAGEMENT LIMITED05/10/2017
Filing Information
Company Number 06020153
Date formed 2006-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-05-08
Type of accounts FULL
Last Datalog update: 2018-06-22 21:20:03
Primary Source:Companies House
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 FDEML OLDCO LIMITED

Current Directors
Officer Role Date Appointed
ROGER NICHOLAS BROSCH
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY DUNNE
Company Secretary 2007-02-01 2018-01-30
PAUL ANTHONY DUNNE
Director 2010-01-01 2018-01-30
ROGER NICHOLAS BROSCH
Director 2007-02-01 2015-09-30
KEITH ARTHUR CARBY
Director 2007-02-01 2015-09-30
ANDRE ROBERT JORDACHE
Director 2007-06-27 2015-09-30
HELEN MARIE LOVETT
Director 2014-02-21 2015-09-30
ALAN TAYLOR
Director 2009-02-01 2015-09-30
AKENYON JAMES SCOTT SOPER
Director 2009-12-16 2013-06-27
MICHAEL ANTHONY CLEARY
Director 2007-10-03 2009-11-23
CRAIG NICHOLAS BUTCHER
Director 2007-06-27 2009-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-12-06 2006-12-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-12-06 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER NICHOLAS BROSCH FOSTER DENOVO REGULATORY SERVICES LIMITED Director 2018-01-22 CURRENT 2010-11-16 Active
ROGER NICHOLAS BROSCH FDERL OLDCO LIMITED Director 2018-01-22 CURRENT 2012-06-21 Active
ROGER NICHOLAS BROSCH TEBC LIMITED Director 2017-09-29 CURRENT 2003-02-21 Active
ROGER NICHOLAS BROSCH CBD 2012 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active - Proposal to Strike off
ROGER NICHOLAS BROSCH SECONDSIGHT UK LTD Director 2012-04-06 CURRENT 2005-06-10 Active
ROGER NICHOLAS BROSCH FOSTER DENOVO GROUP SERVICES LIMITED Director 2009-07-21 CURRENT 2009-07-20 Active
ROGER NICHOLAS BROSCH SEQUEL INVESTMENTS LIMITED Director 2008-11-19 CURRENT 2008-11-18 Active
ROGER NICHOLAS BROSCH FOSTER DENOVO GROUP LIMITED Director 2007-02-01 CURRENT 2006-12-20 Active
ROGER NICHOLAS BROSCH FOSTER DENOVO LIMITED Director 2007-01-26 CURRENT 2006-10-18 Active
ROGER NICHOLAS BROSCH CBD LIMITED Director 2003-11-01 CURRENT 1982-10-20 Active - Proposal to Strike off
ROGER NICHOLAS BROSCH MELDORNA RESIDENTS COMPANY LIMITED Director 1991-02-01 CURRENT 1989-01-18 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
2018-05-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-02-13DS01APPLICATION FOR STRIKING-OFF
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUNNE
2018-01-31TM02APPOINTMENT TERMINATED, SECRETARY PAUL DUNNE
2018-01-22AP01DIRECTOR APPOINTED MR ROGER NICHOLAS BROSCH
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES
2017-11-22RES01ADOPT ARTICLES 15/11/2017
2017-10-05RES15CHANGE OF NAME 03/10/2017
2017-10-05CERTNMCOMPANY NAME CHANGED FOSTER DENOVO EVENT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/10/17
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-06LATEST SOC06/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-06AR0106/12/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LOVETT
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROSCH
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CARBY
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE JORDACHE
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-07AR0106/12/14 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-10AP01DIRECTOR APPOINTED HELEN MARIE LOVETT
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0106/12/13 FULL LIST
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR AKENYON SOPER
2013-06-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0106/12/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR CARBY / 03/07/2012
2012-04-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0106/12/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0106/12/10 FULL LIST
2010-05-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAYLOR / 12/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE ROBERT JORDACHE / 11/02/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEARY
2010-01-05AP01DIRECTOR APPOINTED MR PAUL ANTHONY DUNNE
2009-12-23AP01DIRECTOR APPOINTED AKENYON JAMES SCOTT SOPER
2009-12-18AR0106/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ARTHUR CARBY / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NICHOLAS BROSCH / 06/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY DUNNE / 06/12/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24288aDIRECTOR APPOINTED ALAN TAYLOR
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR CRAIG BUTCHER
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH CARBY / 01/01/2008
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BROSCH / 06/12/2008
2008-07-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-11287REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 4TH FLOOR 2 STEPHEN STREET LONDON W1T 1EW
2007-09-05MISCML28 FORM 88(2) FILED IN ERROR
2007-09-05MISCML28 FORM 122 FILED IN ERROR
2007-07-05288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-02-17288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-12-07288bDIRECTOR RESIGNED
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FDEML OLDCO 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 FDEML OLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FDEML OLDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.236
MortgagesNumMortOutstanding0.173
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.066

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FDEML OLDCO LIMITED

Intangible Assets
Patents
We have not found any records of FDEML OLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FDEML OLDCO LIMITED
Trademarks
We have not found any records of FDEML OLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FDEML OLDCO 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 (99999 - Dormant Company) as FDEML OLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FDEML OLDCO 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 FDEML OLDCO 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 FDEML OLDCO 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.