Active
Company Information for FI NO1 (2022) LTD
39 Sloane Street, Knightsbridge, London, SW1X 9LP,
|
Company Registration Number
04393316
Private Limited Company
Active |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
FI NO1 (2022) LTD | ||||||||||
Legal Registered Office | ||||||||||
39 Sloane Street Knightsbridge London SW1X 9LP Other companies in TR1 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 04393316 | |
---|---|---|
Company ID Number | 04393316 | |
Date formed | 2002-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-03-31 | |
Account next due | 2022-12-31 | |
Latest return | 2022-02-07 | |
Return next due | 2023-02-21 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-02-22 04:22:52 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON GRANITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL TOBIAS BUNDY |
Director | ||
NICHOLAS BRIAN BUCKLAND |
Director | ||
GUY PETER ELLISON CURRY |
Company Secretary | ||
GUY PETER ELLISON CURRY |
Director | ||
TIMOTHY MICHAEL JONES |
Director | ||
ROBERT JOHN SEYMOUR |
Director | ||
FRANK PHILIP TWYNING |
Director | ||
STEPHEN DAVID RICHARDS |
Director | ||
PAUL SEBASTIAN DAVIES |
Director | ||
RICHARD BURGESS NEWMAN |
Director | ||
ROBIN TEVERSON |
Director | ||
KAY LOUISE HAWKINS |
Director | ||
CAROLINE BULL |
Director | ||
WILLIAM PRICE |
Director | ||
GORDON HENRY MICHAEL OTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FP NO1 (2022) LTD | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
FARO CAPITAL LIMITED | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
FCFM GROUP TRADING II LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Active - Proposal to Strike off | |
FCFM GROUP TRADING I LIMITED | Director | 2014-12-29 | CURRENT | 2014-12-29 | Dissolved 2018-04-10 | |
FCFM GROUP INVESTMENTS III LIMITED | Director | 2014-06-11 | CURRENT | 2002-03-13 | Dissolved 2017-04-18 | |
FARO PROPERTY HOLDINGS LIMITED | Director | 2014-06-04 | CURRENT | 2002-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN WILLIAM TORRENS | |
AP01 | DIRECTOR APPOINTED MR ANDREW HEINZ ZIMMERMANN | |
CERTNM | Company name changed faro investments I LIMITED\certificate issued on 18/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043933160003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043933160003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043933160003 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MS KARINA LOUISE CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMUEL ALDRIDGE | |
AD03 | Registers moved to registered inspection location of 10 Norwich Street London EC4A 1BD | |
AD02 | Register inspection address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 10 Norwich Street London EC4A 1BD | |
CH01 | Director's details changed for Mr Iain William Torrens on 2021-04-08 | |
PSC05 | Change of details for Fcfm Group Limited as a person with significant control on 2020-04-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
RES15 | CHANGE OF COMPANY NAME 21/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ALLAN SAMUEL ALDRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE RENDA | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS MICHELLE RENDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL TOBIAS BUNDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER | |
AP01 | DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS | |
AP01 | DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR DAVID GELBER | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY | |
PSC07 | CESSATION OF JASON GRANITE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Fcfm Group Limited as a person with significant control on 2016-04-06 | |
AD03 | Registers moved to registered inspection location of C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
AD02 | Register inspection address changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043933160003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043933160002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
PSC07 | CESSATION OF SAMUEL TOBIAS BUNDY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 295 KINGS ROAD LONDON SW3 5EP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL GRANITE / 30/08/2016 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED SAMUEL TOBIAS BUNDY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 14/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/15 FULL LIST | |
RES15 | CHANGE OF NAME 28/08/2015 | |
CERTNM | COMPANY NAME CHANGED FC FUND MANAGERS INVESTMENTS I LIMITED CERTIFICATE ISSUED ON 28/08/15 | |
MISC | AUD STAT 519 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 68 LEMON STREET TRURO CORNWALL TR1 2PN | |
MISC | AUD RES SECT 519 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043933160002 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED FINANCE CORNWALL MEZZANINE FUND LIMITED CERTIFICATE ISSUED ON 08/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLAND | |
AP01 | DIRECTOR APPOINTED JASON GRANITE | |
RES15 | CHANGE OF NAME 04/06/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 13/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 13/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 13/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY CURRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GUY CURRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SEYMOUR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 13/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
ELRES | S369(4) SHT NOTICE MEET 17/09/04 | |
ELRES | S80A AUTH TO ALLOT SEC 17/09/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: RICHMOND VILLA 37 EDWARD STREET TRURO CORNWALL TR1 3AR | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 14 HIGH CROSS TRURO CORNWALL TR1 2AJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | FC FUND MANAGERS LIMITED | ||
CHARGE OVER BANK ACCOUNTS | Satisfied | BARCLAYS BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | ADVANCED OXIDATION LIMITED | 2005-04-14 | Outstanding |
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICY | ADVANCED OXIDATION LIMITED | 2005-04-20 | Outstanding |
DEBENTURE | ADVANCED OXIDATION LIMITED | 2008-08-27 | Outstanding |
DEBENTURE | LOCALLY LIMITED | 2005-12-03 | Outstanding |
We have found 4 mortgage charges which are owed to FI NO1 (2022) LTD
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FI NO1 (2022) LTD are:
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. |