Company NameFDNC Limited
Company StatusActive
Company Number08762353
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Previous NameGrosvenor Seventy Two Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed22 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Ulrike Schwarz-Runer
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameKatharine Robinson
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 week, 2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 week, 2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 February 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Director NameDr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 week, 2 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 February 2014)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameJudith Patricia Ball
StatusResigned
Appointed11 February 2014(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2017)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMrs Sarah Helen Carss
StatusResigned
Appointed04 October 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales

Location

Registered AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1F.a. Scott & J.h.m. Newsum & L.m.s. Knox
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

16 February 2024Director's details changed for Mrs Catherine Susan Fradley on 16 February 2024 (2 pages)
27 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Sarah Helen Dean as a director on 12 June 2023 (1 page)
12 June 2023Appointment of Mr Rajul Gill as a director on 12 June 2023 (2 pages)
4 April 2023Secretary's details changed for Judith Patricia Ball on 3 April 2023 (1 page)
27 January 2023Change of details for Dame Fiona Clarie Reynolds as a person with significant control on 25 January 2023 (2 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 March 2022Termination of appointment of Sarah Helen Carss as a secretary on 22 March 2022 (1 page)
23 March 2022Appointment of Judith Patricia Ball as a secretary on 22 March 2022 (2 pages)
27 January 2022Director's details changed for Mrs Sarah Helen Dean on 27 January 2022 (2 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 September 2018Termination of appointment of Peter Lawrence Doyle as a director on 20 September 2018 (1 page)
21 September 2018Appointment of Mrs Sarah Helen Dean as a director on 20 September 2018 (2 pages)
10 August 2018Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 (2 pages)
2 July 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
12 January 2018Change of details for Dame Fiona Clare Reynolds as a person with significant control on 1 January 2018 (2 pages)
3 January 2018Notification of Fiona Claire Reynolds as a person with significant control on 1 January 2018 (2 pages)
2 January 2018Change of details for Francis Alexander Scott as a person with significant control on 1 January 2018 (2 pages)
2 January 2018Cessation of Lesley Mary Samuel Knox as a person with significant control on 31 December 2017 (1 page)
2 January 2018Change of details for Mr Mark Robin Preston as a person with significant control on 1 January 2018 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 October 2017Appointment of Mrs Sarah Helen Carss as a secretary on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Judith Patricia Ball as a secretary on 4 October 2017 (1 page)
5 October 2017Appointment of Mrs Sarah Helen Carss as a secretary on 4 October 2017 (2 pages)
5 October 2017Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Judith Patricia Ball as a secretary on 4 October 2017 (1 page)
5 October 2017Registered office address changed from 70 Grosvenor Street London W1K 3JP to Eaton Estate Office Eccleston Eccleston Chester CH4 9ET on 5 October 2017 (1 page)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
10 January 2017Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages)
10 January 2017Appointment of Mrs Catherine Susan Fradley as a director on 31 December 2016 (2 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (9 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
25 October 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
25 October 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
13 February 2014Termination of appointment of Katharine Robinson as a secretary (1 page)
13 February 2014Termination of appointment of Katharine Robinson as a secretary (1 page)
12 February 2014Termination of appointment of Roger Blundell as a director (1 page)
12 February 2014Termination of appointment of Roger Blundell as a director (1 page)
12 February 2014Company name changed grosvenor seventy two LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Termination of appointment of Ulrike Schwarz-Runer as a director (1 page)
12 February 2014Company name changed grosvenor seventy two LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Termination of appointment of Peter Vernon as a director (1 page)
12 February 2014Termination of appointment of Ian Mair as a director (1 page)
12 February 2014Appointment of Helen Frances Jaquiss as a director (2 pages)
12 February 2014Appointment of Judith Patricia Ball as a secretary (2 pages)
12 February 2014Appointment of Mr Peter Lawrence Doyle as a director (2 pages)
12 February 2014Termination of appointment of Peter Vernon as a director (1 page)
12 February 2014Appointment of Mr Peter Lawrence Doyle as a director (2 pages)
12 February 2014Termination of appointment of Ulrike Schwarz-Runer as a director (1 page)
12 February 2014Termination of appointment of Ian Mair as a director (1 page)
12 February 2014Appointment of Judith Patricia Ball as a secretary (2 pages)
12 February 2014Appointment of Helen Frances Jaquiss as a director (2 pages)
15 November 2013Appointment of Dr Ian Douglas Mair as a director (2 pages)
15 November 2013Appointment of Peter Sean Vernon as a director (2 pages)
15 November 2013Appointment of Dr Ian Douglas Mair as a director (2 pages)
15 November 2013Appointment of Roger Frederick Crawford Blundell as a director (2 pages)
15 November 2013Appointment of Roger Frederick Crawford Blundell as a director (2 pages)
15 November 2013Appointment of Peter Sean Vernon as a director (2 pages)
14 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 November 2013Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(40 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(40 pages)