ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

FGH Uranium 2 Limited

FGH Uranium 2 Limited is a liquidation company incorporated on 7 February 2017 with the registered office located in London, City of London. FGH Uranium 2 Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
10606108
Private limited company
Age
8 years
Incorporated 7 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 28 October 2024 (1 year ago)
Next confirmation dated 28 October 2025
Due by 11 November 2025 (9 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Address changed on 15 Jul 2025 (3 months ago)
Previous address was 25 st. Thomas Street Winchester Hampshire SO23 9HJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Cyprus • Born in Mar 1961
Director • Belgian • Lives in Cyprus • Born in Jul 1987
Curzon Uranium Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brackenwood Polo Limited
Nicholas Antony Clarke is a mutual person.
Active
Blackdown Resources (UK) Limited
Nicholas Antony Clarke is a mutual person.
Active
Harmony Minerals Limited
Nicholas Antony Clarke is a mutual person.
Active
Curzon Resources Limited
Nicholas Antony Clarke is a mutual person.
Active
FGH Uranium 1 Limited
Nicholas Antony Clarke is a mutual person.
Active
Curzon African Holdings Limited
Nicholas Antony Clarke is a mutual person.
Active
Curzon Holdings Limited
Nicholas Antony Clarke is a mutual person.
Active
Salkeld Limited
Nicholas Antony Clarke is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£276.1K
Increased by £156.1K (+130%)
Turnover
Unreported
Decreased by £35.57M (-100%)
Employees
2
Increased by 2 (%)
Total Assets
£282.53K
Increased by £162.53K (+135%)
Total Liabilities
-£62.79K
Increased by £8.79K (+16%)
Net Assets
£219.74K
Increased by £153.74K (+233%)
Debt Ratio (%)
22%
Decreased by 22.78% (-51%)
Latest Activity
Registered Address Changed
3 Months Ago on 15 Jul 2025
Voluntary Liquidator Appointed
3 Months Ago on 15 Jul 2025
Curzon Uranium Holdings Limited (PSC) Details Changed
4 Months Ago on 17 Jun 2025
Registered Address Changed
4 Months Ago on 17 Jun 2025
Mr Nicholas Antony Clarke Details Changed
4 Months Ago on 17 Jun 2025
Mr Bram Vanderelst Details Changed
4 Months Ago on 17 Jun 2025
Mr Nicholas Antony Clarke Details Changed
10 Months Ago on 1 Jan 2025
Mr Nicholas Antony Clarke Details Changed
10 Months Ago on 1 Jan 2025
Accounting Period Extended
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Get Credit Report
Discover FGH Uranium 2 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 25 st. Thomas Street Winchester Hampshire SO23 9HJ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 15 July 2025
Submitted on 15 Jul 2025
Appointment of a voluntary liquidator
Submitted on 15 Jul 2025
Resolutions
Submitted on 15 Jul 2025
Statement of affairs
Submitted on 15 Jul 2025
Director's details changed for Mr Bram Vanderelst on 17 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Nicholas Antony Clarke on 17 June 2025
Submitted on 17 Jun 2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 17 June 2025
Submitted on 17 Jun 2025
Certificate of change of name
Submitted on 17 Jun 2025
Change of details for Curzon Uranium Holdings Limited as a person with significant control on 17 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year