Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)
Company Information for

FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)

10 FENCHURCH AVENUE, LONDON, EC3M 5AG,
Company Registration Number
00255830
Private Limited Company
Active

Company Overview

About First British Fixed Trust Company Limited(the)
FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) was founded on 1931-04-20 and has its registered office in London. The organisation's status is listed as "Active". First British Fixed Trust Company Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)
 
Legal Registered Office
10 FENCHURCH AVENUE
LONDON
EC3M 5AG
Other companies in EC4R
 
Filing Information
Company Number 00255830
Company ID Number 00255830
Date formed 1931-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 21:00:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2006-02-01
SIMON DOUGLAS BAILEY
Director 2017-06-20
CLAIRE ANNE BEWS
Director 2015-09-17
GEORGINA ANNE CLARKE
Director 2013-04-18
MARTIN JAMES FIRSTBROOK
Director 2017-06-20
LESLIE JOHN SCRINE
Director 1998-08-25
MICHAEL JOHN SULLIVAN
Director 2018-05-25
GEORGINA MARTIN TURNBULL
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BARRACLOUGH
Director 2015-09-17 2018-03-31
GARY NICHOLAS COTTON
Director 2012-06-06 2017-06-09
DAVID GARETH JONES
Director 2007-07-04 2017-06-09
JAMES MICHAEL BRENNAN ALEXANDER
Director 2009-05-01 2015-05-28
BERNARD JAN ABRAHAMSEN
Director 2009-02-01 2015-05-15
ANDREW MICHAEL CROSSLEY
Director 2007-07-04 2014-06-30
HILLARY JANE TYLER
Director 2003-10-01 2009-02-27
RAYMOND BARRY RENDELL
Director 2003-01-01 2009-02-01
JULIAN CHRISTOPHER GELL
Director 2001-01-17 2007-05-31
GARY PAUL JOHN SHAUGHNESSY
Director 2005-09-06 2007-05-18
FIONA JANE MOLLOY
Company Secretary 2001-09-05 2006-01-13
PHILIP MICHAEL JOHNSON
Director 2003-03-01 2005-09-06
KERRYN LYNN MACDONALD
Company Secretary 2004-04-30 2005-03-09
ALTON RUSSELL MILLER
Director 1992-09-30 2003-09-30
DAVID KENNETH WATSON
Director 1997-03-24 2003-02-28
ALLAN GEOFFREY WILKINSON
Director 1998-02-24 2002-12-31
TERRENCE STANLEY SMITH
Company Secretary 1992-09-30 2001-09-05
MICHAEL GEORGE ALEXANDER MCLINTOCK
Director 1997-01-22 2001-01-17
DAVID LESLIE MORGAN
Director 1994-06-22 1998-05-27
HANNAH MARY DAWSON
Director 1996-06-13 1998-02-23
HAROLD JOHN HADEN
Director 1992-09-30 1997-03-24
DAVID BURDETT MONEY-COUTTS
Director 1992-09-30 1997-01-22
CLAIRE ALEX BULLEN
Director 1993-07-05 1996-01-17
LAURENCE EDWARD LINAKER
Director 1992-09-30 1994-06-22
DENNIS IAN SHAW
Director 1992-09-30 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
GEORGINA ANNE CLARKE PRUDENTIAL INTERNATIONAL STAFF PENSIONS LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active - Proposal to Strike off
MARTIN JAMES FIRSTBROOK FIRSTBROOK & ASSOCIATES LIMITED Director 2018-05-14 CURRENT 2018-05-14 Active - Proposal to Strike off
MARTIN JAMES FIRSTBROOK BEVAN PARK RESIDENTS ASSOCIATION LIMITED Director 2013-07-01 CURRENT 1995-08-07 Active
LESLIE JOHN SCRINE SONS OF THE THAMES LIMITED Director 2001-02-07 CURRENT 1994-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-22CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2024-10-22CS01CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES
2024-07-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-30APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN
2023-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE BROWN
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-22AP01DIRECTOR APPOINTED MS AMELIA SYKES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ZUBAIR MOHAMMED
2022-01-20DIRECTOR APPOINTED CLAIRE BROWN
2022-01-20AP01DIRECTOR APPOINTED CLAIRE BROWN
2022-01-19DIRECTOR APPOINTED ZUBAIR MOHAMMED
2022-01-19AP01DIRECTOR APPOINTED ZUBAIR MOHAMMED
2022-01-12APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV SHARMA
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-10-07RP04TM01Second filing for the termination of Gillian Starkie
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN STARKIE
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANNE BEWS
2021-05-28AP01DIRECTOR APPOINTED MR DAVID JOHN BOUNDS
2021-05-14AP01DIRECTOR APPOINTED MR ANTHONY ROBSON
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA ANNE CLARKE
2021-02-02AP01DIRECTOR APPOINTED MR MARK ALAN THOMPSON
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN SCRINE
2020-12-02AP01DIRECTOR APPOINTED MR MALCOLM DAVID PHILIP RICHARDSON
2020-11-30AP01DIRECTOR APPOINTED GILLIAN STARKIE
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SULLIVAN
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA MARTIN TURNBULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-27PSC05Change of details for M&G Limited as a person with significant control on 2019-09-16
2019-09-16AP01DIRECTOR APPOINTED MR MICHAEL ALAN STIASNY
2019-05-15RP04CS01Second filing of Confirmation Statement dated 05/10/2016
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DOUGLAS BAILEY
2019-04-18PSC05Change of details for M&G Limited as a person with significant control on 2019-04-12
2019-04-18CH01Director's details changed for Simon Douglas Bailey on 2019-04-12
2019-04-18CH04SECRETARY'S DETAILS CHNAGED FOR M&G MANAGEMENT SERVICES LIMITED on 2019-04-12
2019-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/19 FROM Laurence Pountney Hill London EC4R 0HH
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-08AP01DIRECTOR APPOINTED MR SANJEEV SHARMA
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES FIRSTBROOK
2018-06-08AP01DIRECTOR APPOINTED MR MICHAEL JOHN SULLIVAN
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BARRACLOUGH
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR MARTIN JAMES FIRSTBROOK
2017-07-04AP01DIRECTOR APPOINTED SIMON DOUGLAS BAILEY
2017-06-23AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY COTTON
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-05RES01ADOPT ARTICLES 23/07/2015
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0130/09/15 FULL LIST
2015-09-30AP01DIRECTOR APPOINTED CLAIRE ANNE BEWS
2015-09-30AP01DIRECTOR APPOINTED PHILIP BARRACLOUGH
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NICHOLAS COTTON / 28/03/2015
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ABRAHAMSEN
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER
2014-10-03AP01DIRECTOR APPOINTED GEORGINA MARTIN TURNBULL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0130/09/14 FULL LIST
2014-09-05MISCSECTION 519 CA 2006
2014-08-30MISCSECTION 519
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSSLEY
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-30AR0130/09/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-13RES01ADOPT ARTICLES 06/06/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH JONES / 31/07/2011
2013-04-23AP01DIRECTOR APPOINTED MRS GEORGINA ANNE CLARKE
2012-10-11AR0130/09/12 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED MR GARY NICHOLAS COTTON
2011-10-05AR0130/09/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-01AR0130/09/10 FULL LIST
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN SCRINE / 13/10/2009
2009-10-08CH01CHANGE PERSON AS DIRECTOR
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JAN ABRAHAMSEN / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL, BRENNER ALEXANDER / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL CROSSLEY / 06/10/2009
2009-09-30363aRETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07288aDIRECTOR APPOINTED MR JAMES MICHAEL, BRENNER ALEXANDER
2009-03-05288bAPPOINTMENT TERMINATED DIRECTOR HILLARY TYLER
2009-02-18288aDIRECTOR APPOINTED MR BERNARD JAN ABRAHAMSEN
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND RENDELL
2008-10-16RES13RE SECTION 175 01/10/2008
2008-10-03363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-04363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2006-10-04363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-28363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS; AMEND
2006-02-20288bSECRETARY RESIGNED
2006-02-20288aNEW SECRETARY APPOINTED
2005-09-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-22288bDIRECTOR RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21288bSECRETARY RESIGNED
2004-10-29363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-11288aNEW SECRETARY APPOINTED
2003-10-15363aRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-10-02288bDIRECTOR RESIGNED
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-07288aNEW DIRECTOR APPOINTED
2003-03-06288bDIRECTOR RESIGNED
2003-02-09288bDIRECTOR RESIGNED
2003-02-09288aNEW DIRECTOR APPOINTED
2002-11-21363aRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE)
Trademarks
We have not found any records of FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.