ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FTGS Holdco Limited

FTGS Holdco Limited is a liquidation company incorporated on 17 May 2016 with the registered office located in . FTGS Holdco Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
10183868
Private limited company
Age
9 years
Incorporated 17 May 2016
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 216 days
Dated 5 March 2024 (1 year 7 months ago)
Next confirmation dated 5 March 2025
Was due on 19 March 2025 (7 months ago)
Last change occurred 1 year 7 months ago
Accounts
Overdue
Accounts overdue by 294 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 30 December 2023
Was due on 31 December 2024 (9 months ago)
Address
Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 1 Aug 2025 (2 months ago)
Previous address was 22 York Buildings London WC2N 6JU
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1976
Beechbrook Mezzanine Ii GP LP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cottenham Park Maintenance Company Limited
Mr Simon Christopher Mason is a mutual person.
Active
Red Salmon Limited
Mr Simon Christopher Mason is a mutual person.
Active
OFT 2 Limited
Mr Simon Christopher Mason is a mutual person.
Liquidation
Future Thinking Limited
Mr Simon Christopher Mason is a mutual person.
Dissolved
Icle Test Limited
Mr Simon Christopher Mason is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£1.5M
Increased by £688K (+85%)
Turnover
£12M
Increased by £742K (+7%)
Employees
180
Increased by 16 (+10%)
Total Assets
£10.45M
Decreased by £1.2M (-10%)
Total Liabilities
-£46.42M
Increased by £4.03M (+9%)
Net Assets
-£35.96M
Decreased by £5.22M (+17%)
Debt Ratio (%)
444%
Increased by 80.12% (+22%)
Latest Activity
Registered Address Changed
2 Months Ago on 1 Aug 2025
Charge Satisfied
7 Months Ago on 13 Mar 2025
Declaration of Solvency
11 Months Ago on 30 Oct 2024
Registered Address Changed
1 Year Ago on 16 Oct 2024
Voluntary Liquidator Appointed
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 6 Mar 2024
Group Accounts Submitted
1 Year 9 Months Ago on 29 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 22 Nov 2023
Robert Leslie Shillcock Resigned
1 Year 11 Months Ago on 30 Oct 2023
Beechbrook Mezzanine Ii Gp Lp (PSC) Details Changed
2 Years 3 Months Ago on 6 Jul 2023
Get Credit Report
Discover FTGS Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 1 August 2025
Submitted on 1 Aug 2025
Satisfaction of charge 101838680001 in full
Submitted on 13 Mar 2025
Declaration of solvency
Submitted on 30 Oct 2024
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 22 York Buildings London WC2N 6JU on 16 October 2024
Submitted on 16 Oct 2024
Appointment of a voluntary liquidator
Submitted on 16 Oct 2024
Resolutions
Submitted on 16 Oct 2024
Confirmation statement made on 5 March 2024 with updates
Submitted on 6 Mar 2024
Change of details for Beechbrook Mezzanine Ii Gp Lp as a person with significant control on 6 July 2023
Submitted on 17 Jan 2024
Resolutions
Submitted on 15 Jan 2024
Memorandum and Articles of Association
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year