Fbm London Ltd

  • Active
  • Incorporated on 21 Jan 1993

Reg Address: 7-21 Goswell Road, London EC1M 7AH

Company Classifications:
55100 - Hotels and similar accommodation
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Fbm London Ltd" is a ltd and located in 7-21 Goswell Road, London EC1M 7AH. Fbm London Ltd is currently in active status and it was incorporated on 21 Jan 1993 (31 years 8 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Fbm London Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Frederic Carre Director 31 Mar 2021 French Active
2 Frederic Carre Director 31 Mar 2021 French Active
3 Benjamin Haworth Director 30 Aug 2019 British Active
4 Benjamin Haworth Director 30 Aug 2019 British Active
5 Ngok Wai Lee Director 31 Jan 2019 French Active
6 Kian Tiong Alfred Ong Director 1 Jan 2014 Singaporean Resigned
31 Jan 2019
7 Marie-Isabelle Aw Director 15 Oct 2012 French Resigned
30 Aug 2019
8 Rebecca Catherine Hollants Van Loocke Director 15 Mar 2010 British Resigned
15 Oct 2012
9 Choon Kwang Tan Director 15 Mar 2010 Singaporean Resigned
1 Jan 2014
10 Kee Hiong Chong Director 14 Apr 2008 Singaporean Resigned
15 Mar 2010
11 Rebecca Catherine Hollants Van Loocke Director 27 Mar 2007 British Resigned
14 Apr 2008
12 REED SMITH CORPORATE SERVICES LIMITED Corporate Secretary 1 Jan 2007 - Active
13 Jean Claude Erne Director 1 Mar 2005 Swiss Resigned
10 Mar 2006
14 Florence Michele Chantal Brillet De Cande Secretary 31 Mar 2003 - Resigned
1 Jan 2007
15 Sym Keun Lee Director 5 Dec 2000 French Resigned
31 Dec 2014
16 Erwin Joseph Rieck Director 5 Dec 2000 German Resigned
28 Feb 2005
17 Simon Blaxland Director 30 Sep 1997 British Resigned
5 Dec 2000
18 Jean-Paul Fournie Director 25 Feb 1994 French Resigned
30 Sep 1997
19 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 21 Jan 1993 - Resigned
21 Jan 1993
20 Michele Villerot Secretary 21 Jan 1993 - Resigned
31 Mar 2003
21 Gerard Larose Director 21 Jan 1993 French Resigned
25 Feb 1994
22 INSTANT COMPANIES LIMITED Corporate Nominee Director 21 Jan 1993 - Resigned
21 Jan 1993


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
21 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Fbm London Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 2 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 25 Jan 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 31 Mar 2021 Download PDF
4 Confirmation Statement - No Updates 29 Jan 2021 Download PDF
3 Pages
5 Accounts - Full 7 Jan 2021 Download PDF
22 Pages
6 Confirmation Statement - No Updates 21 Jan 2020 Download PDF
3 Pages
7 Accounts - Full 30 Sep 2019 Download PDF
20 Pages
8 Officers - Termination Director Company With Name Termination Date 2 Sep 2019 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 2 Sep 2019 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 14 Feb 2019 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 14 Feb 2019 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 22 Jan 2019 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 22 Jan 2019 Download PDF
2 Pages
14 Confirmation Statement - Updates 21 Jan 2019 Download PDF
4 Pages
15 Accounts - Full 30 Sep 2018 Download PDF
18 Pages
16 Confirmation Statement - Updates 22 Jan 2018 Download PDF
4 Pages
17 Officers - Change Person Director Company With Change Date 17 Jan 2018 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 17 Jan 2018 Download PDF
2 Pages
19 Accounts - Full 22 Aug 2017 Download PDF
18 Pages
20 Confirmation Statement - Updates 24 Jan 2017 Download PDF
5 Pages
21 Accounts - Full 1 Oct 2016 Download PDF
18 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2016 Download PDF
6 Pages
23 Address - Move Registers To Sail Company With New 21 Oct 2015 Download PDF
1 Pages
24 Accounts - Full 3 Oct 2015 Download PDF
16 Pages
25 Officers - Termination Director Company With Name Termination Date 23 Feb 2015 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2015 Download PDF
6 Pages
27 Accounts - Full 19 Sep 2014 Download PDF
16 Pages
28 Officers - Change Person Director Company With Change Date 10 Feb 2014 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2014 Download PDF
7 Pages
30 Officers - Appoint Person Director Company With Name 8 Jan 2014 Download PDF
2 Pages
31 Officers - Termination Director Company With Name 8 Jan 2014 Download PDF
1 Pages
32 Accounts - Full 30 Jul 2013 Download PDF
16 Pages
33 Mortgage - Legacy 5 Apr 2013 Download PDF
3 Pages
34 Officers - Change Person Director Company With Change Date 28 Feb 2013 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 28 Feb 2013 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 27 Feb 2013 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 27 Feb 2013 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2013 Download PDF
7 Pages
39 Officers - Change Person Director Company With Change Date 11 Feb 2013 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 11 Feb 2013 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name 8 Nov 2012 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 30 Oct 2012 Download PDF
1 Pages
43 Accounts - Full 31 Jul 2012 Download PDF
16 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2012 Download PDF
7 Pages
45 Accounts - Amended Full 22 Dec 2011 Download PDF
17 Pages
46 Accounts - Full 8 Nov 2011 Download PDF
14 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2011 Download PDF
6 Pages
48 Accounts - Full 10 Dec 2010 Download PDF
16 Pages
49 Address - Change Sail Company 21 Sep 2010 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 14 Jun 2010 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name 14 Jun 2010 Download PDF
2 Pages
52 Officers - Termination Director Company With Name 12 May 2010 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 19 Apr 2010 Download PDF
5 Pages
54 Accounts - Full 31 Oct 2009 Download PDF
16 Pages
55 Address - Legacy 27 May 2009 Download PDF
1 Pages
56 Address - Legacy 8 Apr 2009 Download PDF
1 Pages
57 Annual Return - Legacy 31 Mar 2009 Download PDF
3 Pages
58 Officers - Legacy 30 Mar 2009 Download PDF
1 Pages
59 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
60 Accounts - Full 20 Jan 2009 Download PDF
16 Pages
61 Officers - Legacy 8 Jul 2008 Download PDF
2 Pages
62 Annual Return - Legacy 24 Apr 2008 Download PDF
5 Pages
63 Officers - Legacy 21 Apr 2008 Download PDF
1 Pages
64 Annual Return - Legacy 17 Apr 2008 Download PDF
3 Pages
65 Accounts - Full 17 Aug 2007 Download PDF
16 Pages
66 Officers - Legacy 2 Apr 2007 Download PDF
1 Pages
67 Annual Return - Legacy 15 Mar 2007 Download PDF
2 Pages
68 Officers - Legacy 31 Jan 2007 Download PDF
1 Pages
69 Officers - Legacy 31 Jan 2007 Download PDF
1 Pages
70 Officers - Legacy 24 Jan 2007 Download PDF
1 Pages
71 Accounts - Full 12 Dec 2006 Download PDF
14 Pages
72 Annual Return - Legacy 1 Feb 2006 Download PDF
2 Pages
73 Accounts - Full 3 Nov 2005 Download PDF
14 Pages
74 Officers - Legacy 6 Jun 2005 Download PDF
2 Pages
75 Officers - Legacy 11 May 2005 Download PDF
1 Pages
76 Annual Return - Legacy 16 Mar 2005 Download PDF
5 Pages
77 Mortgage - Legacy 24 Feb 2005 Download PDF
18 Pages
78 Accounts - Full 16 Apr 2004 Download PDF
14 Pages
79 Annual Return - Legacy 8 Feb 2004 Download PDF
5 Pages
80 Accounts - Full 17 Sep 2003 Download PDF
14 Pages
81 Officers - Legacy 6 May 2003 Download PDF
2 Pages
82 Officers - Legacy 6 May 2003 Download PDF
1 Pages
83 Mortgage - Legacy 16 Apr 2003 Download PDF
8 Pages
84 Annual Return - Legacy 24 Feb 2003 Download PDF
5 Pages
85 Annual Return - Legacy 26 Nov 2002 Download PDF
5 Pages
86 Accounts - Full 28 Oct 2002 Download PDF
13 Pages
87 Accounts - Full 2 Nov 2001 Download PDF
13 Pages
88 Annual Return - Legacy 16 Feb 2001 Download PDF
5 Pages
89 Officers - Legacy 24 Jan 2001 Download PDF
1 Pages
90 Resolution 24 Jan 2001 Download PDF
1 Pages
91 Officers - Legacy 22 Jan 2001 Download PDF
2 Pages
92 Officers - Legacy 22 Jan 2001 Download PDF
2 Pages
93 Accounts - Full 4 Dec 2000 Download PDF
13 Pages
94 Accounts - Full 4 Dec 2000 Download PDF
13 Pages
95 Annual Return - Legacy 15 Feb 2000 Download PDF
5 Pages
96 Address - Legacy 12 Jul 1999 Download PDF
1 Pages
97 Annual Return - Legacy 7 Jul 1999 Download PDF
5 Pages
98 Accounts - Full 1 Dec 1998 Download PDF
13 Pages
99 Mortgage - Legacy 30 Apr 1998 Download PDF
7 Pages
100 Mortgage - Legacy 6 Apr 1998 Download PDF
7 Pages