CompanyTrack
F

FITNESS GLOBAL BRAND MANAGEMENT LIMITED

Dissolved London

Management consultancy activities other than financial management

Management consultancy activities other than financial management
F

FITNESS GLOBAL BRAND MANAGEMENT LIMITED

Management consultancy activities other than financial management

Founded 19 May 2003 Dissolved London, United Kingdom
Management consultancy activities other than financial management
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 7
1 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 110 Cannon Street London EC4N 6EU

Credit Report

Discover FITNESS GLOBAL BRAND MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 18 resigned
Status
Eve Frances GonsalvesDirectorNew ZealanderEngland482 Aug 2019Active
John Alexander JempsonDirectorBritishEngland489 Aug 2018Active
Neil Graham KingDirectorBritishEngland599 Aug 2018Active

Shareholders

Shareholders (1)

Energie Corporation Limited
100.0%
262,50013 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Energie Corporation Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ECL 2020 LIMITED united kingdom significant influence or control
ELISE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELISE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGES VENTURES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FITNESS GLOBAL BRAND MANAGEMENT LIMITED Current Company
EFFW (UK) LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
FITNESS DIRECT FRANCHISING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAW FITNESS PROPERTY (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
REALISATIONS 2018 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Sept 2021GazetteGazette Dissolved LiquidationView(1 page)
25 Jun 2021InsolvencyLiquidation In Administration Move To DissolutionView(44 pages)
1 Feb 2021InsolvencyLiquidation In Administration Progress ReportView(28 pages)
3 Sept 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
1 Sept 2020InsolvencyLiquidation Administration Notice Deemed Approval Of ProposalsView(3 pages)
25 Sept 2021 Gazette

Gazette Dissolved Liquidation

25 Jun 2021 Insolvency

Liquidation In Administration Move To Dissolution

1 Feb 2021 Insolvency

Liquidation In Administration Progress Report

3 Sept 2020 Address

Change Registered Office Address Company With Date Old Address New Address

1 Sept 2020 Insolvency

Liquidation Administration Notice Deemed Approval Of Proposals

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 25 Sept 2021

Liquidation In Administration Move To Dissolution

4 years ago on 25 Jun 2021

Liquidation In Administration Progress Report

5 years ago on 1 Feb 2021

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 3 Sept 2020

Liquidation Administration Notice Deemed Approval Of Proposals

5 years ago on 1 Sept 2020