Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FISKE NOMINEES LIMITED
Company Information for

FISKE NOMINEES LIMITED

100 WOOD STREET, LONDON, EC2V 7AN,
Company Registration Number
01140043
Private Limited Company
Active

Company Overview

About Fiske Nominees Ltd
FISKE NOMINEES LIMITED was founded on 1973-10-17 and has its registered office in London. The organisation's status is listed as "Active". Fiske Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FISKE NOMINEES LIMITED
 
Legal Registered Office
100 WOOD STREET
LONDON
EC2V 7AN
Other companies in EC2M
 
Filing Information
Company Number 01140043
Company ID Number 01140043
Date formed 1973-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FISKE NOMINEES LIMITED
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 FISKE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS GERARD LUCHINI
Company Secretary 2005-10-18
CLIVE FISKE HARRISON
Director 1991-11-07
JAMES PHILIP QUIBELL HARRISON
Director 2006-02-01
FRANCIS GERARD LUCHINI
Director 2000-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN DENNIS MEECH
Director 1991-11-07 2018-02-28
JAMES PHILIP QUIBELL HARRISON
Company Secretary 2001-11-02 2005-10-18
MALCOLM KENNETH BRYANT
Company Secretary 2001-01-17 2001-10-31
DAVID ERNEST FITZGERALD
Director 1991-11-07 2001-07-31
SYLVIA JUNE ELLEN EARP
Company Secretary 1997-03-27 2001-01-17
THE MARQUESS OF AILESBURY
Director 1991-11-07 1999-12-31
CHARLES ANTHONY PHILIPSON
Director 1991-11-07 1997-08-31
WILLIAM LINDSAY SHORT
Director 1991-11-07 1997-08-31
ALAN JOSEPH RAWLINS
Company Secretary 1991-11-07 1997-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS GERARD LUCHINI VOR FINANCIAL STRATEGY LIMITED Company Secretary 2009-07-30 CURRENT 1980-02-22 Active
FRANCIS GERARD LUCHINI FISKE PLC Company Secretary 2005-10-18 CURRENT 1988-04-21 Active
FRANCIS GERARD LUCHINI IONIAN GROUP LIMITED Company Secretary 2005-10-18 CURRENT 1989-11-21 Active
FRANCIS GERARD LUCHINI IONIAN TRUSTEE COMPANY Company Secretary 2005-10-18 CURRENT 1963-10-10 Active - Proposal to Strike off
FRANCIS GERARD LUCHINI IONIAN CORPORATE FINANCE LIMITED Company Secretary 2005-10-18 CURRENT 1991-04-02 Active
FRANCIS GERARD LUCHINI IONIAN INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-10-18 CURRENT 1973-10-26 Active - Proposal to Strike off
FRANCIS GERARD LUCHINI IONIAN NOMINEES LIMITED Company Secretary 2005-10-18 CURRENT 1947-09-19 Active - Proposal to Strike off
CLIVE FISKE HARRISON FIELDINGS INVESTMENT MANAGEMENT LIMITED Director 2017-08-17 CURRENT 1994-08-12 Active
CLIVE FISKE HARRISON VOR FINANCIAL STRATEGY LIMITED Director 2009-07-30 CURRENT 1980-02-22 Active
CLIVE FISKE HARRISON IONIAN GROUP LIMITED Director 2002-06-05 CURRENT 1989-11-21 Active
CLIVE FISKE HARRISON IONIAN CORPORATE FINANCE LIMITED Director 2002-06-05 CURRENT 1991-04-02 Active
CLIVE FISKE HARRISON FISKE PLC Director 1991-11-07 CURRENT 1988-04-21 Active
JAMES PHILIP QUIBELL HARRISON IONIAN GROUP LIMITED Director 2018-03-01 CURRENT 1989-11-21 Active
JAMES PHILIP QUIBELL HARRISON IONIAN CORPORATE FINANCE LIMITED Director 2018-03-01 CURRENT 1991-04-02 Active
JAMES PHILIP QUIBELL HARRISON FIELDINGS INVESTMENT MANAGEMENT LIMITED Director 2017-08-17 CURRENT 1994-08-12 Active
FRANCIS GERARD LUCHINI FIELDINGS INVESTMENT MANAGEMENT LIMITED Director 2017-08-17 CURRENT 1994-08-12 Active
FRANCIS GERARD LUCHINI FISKE PLC Director 1998-02-12 CURRENT 1988-04-21 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
2023-11-23DIRECTOR APPOINTED MR TONY ROBERT PATTISON
2023-11-23APPOINTMENT TERMINATED, DIRECTOR CLIVE FISKE HARRISON
2022-09-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA01Current accounting period extended from 31/05/22 TO 30/06/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Salisbury House London Wall London EC2M 5QS
2021-06-10AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-10-06AP03Appointment of Mr Tryphonas Stavrou as company secretary on 2020-09-01
2020-10-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERARD LUCHINI
2020-10-06TM02Termination of appointment of Francis Gerard Luchini on 2020-08-31
2020-02-06AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-02-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DENNIS MEECH
2018-02-05AA31/05/17 TOTAL EXEMPTION FULL
2018-02-05AA31/05/17 TOTAL EXEMPTION FULL
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-02-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-25AR0107/11/15 ANNUAL RETURN FULL LIST
2015-11-15AA31/05/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-12AR0107/11/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/05/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-12AA31/05/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-12AR0107/11/13 ANNUAL RETURN FULL LIST
2012-11-30AR0107/11/12 ANNUAL RETURN FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-14CC04Statement of company's objects
2012-09-14RES01ADOPT ARTICLES 14/09/12
2012-01-27AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-11-08AR0107/11/11 ANNUAL RETURN FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-11-08AR0107/11/10 ANNUAL RETURN FULL LIST
2010-07-06RES01ADOPT ARTICLES 06/07/10
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-11AR0107/11/09 ANNUAL RETURN FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN DENNIS MEECH / 07/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS GERARD LUCHINI / 07/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILIP QUIBELL HARRISON / 07/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE FISKE HARRISON / 07/11/2009
2009-11-11CH03SECRETARY'S DETAILS CHNAGED FOR MR FRANCIS GERARD LUCHINI on 2009-11-07
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-10363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2007-11-13363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2006-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/06
2006-11-15363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-02-08288aNEW DIRECTOR APPOINTED
2005-11-21363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288bSECRETARY RESIGNED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/05/05
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-11-19363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2003-11-25363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/05/03
2002-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-21363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/05/02
2001-11-23363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-11-06288bSECRETARY RESIGNED
2001-11-06288aNEW SECRETARY APPOINTED
2001-09-13288bDIRECTOR RESIGNED
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-01-21288aNEW SECRETARY APPOINTED
2001-01-21288bSECRETARY RESIGNED
2000-12-08363(288)DIRECTOR RESIGNED
2000-12-08363sRETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS
2000-08-30AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-14288bDIRECTOR RESIGNED
1999-11-17363sRETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/05/99
1998-11-16363sRETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS
1998-09-03AAFULL ACCOUNTS MADE UP TO 31/05/98
1997-11-13363sRETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS
1997-09-11288bDIRECTOR RESIGNED
1997-09-11288bDIRECTOR RESIGNED
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-04-15288aNEW SECRETARY APPOINTED
1997-04-15288bSECRETARY RESIGNED
1996-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-04363sRETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/05/96
1995-11-20363sRETURN MADE UP TO 07/11/95; NO CHANGE OF MEMBERS
1995-08-25AAFULL ACCOUNTS MADE UP TO 31/05/95
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 FISKE NOMINEES LIMITED 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 FISKE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FISKE NOMINEES LIMITED 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
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-06-30

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 FISKE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of FISKE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FISKE NOMINEES LIMITED
Trademarks
We have not found any records of FISKE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FISKE NOMINEES LIMITED. 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 FISKE NOMINEES LIMITED 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 FISKE NOMINEES LIMITED 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 FISKE NOMINEES LIMITED 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 FISKE NOMINEES LIMITED 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.