Company Information for FSI (FM SOLUTIONS) LIMITED
9 KING STREET, LONDON, EC2V 8EA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FSI (FM SOLUTIONS) LIMITED | |
Legal Registered Office | |
9 KING STREET LONDON EC2V 8EA Other companies in RM14 | |
Company Number | 04468712 | |
---|---|---|
Company ID Number | 04468712 | |
Date formed | 2002-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/06/2016 | |
Return next due | 17/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 14:14:02 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
FSI (FM SOLUTIONS) APAC PTY LTD | QLD 4000 | Active | Company formed on the 2009-12-07 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ROBERT HARVEY |
||
PAUL RICHARD BULLARD |
||
COMPTON ELWYN DARLINGTON |
||
KEVIN JOHN SHIPP |
||
PETER TYLER |
||
GESINA DORETHEA VAN DEN ENDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL JAMES CURRAN |
Director | ||
PATRICK BRIAN CURRAN |
Director | ||
CHRISTOPHER ROBERT HARVEY |
Director | ||
JOHN MORIARTY |
Director | ||
LEONARD JAMES SMITH |
Director | ||
KARL JOHN HORNER |
Director | ||
JAMES MITCHELL |
Director | ||
DONALD JAMES CAMERON |
Director | ||
SUSAN ANNE JENNINGS |
Company Secretary | ||
SIMON NICHOLAS JOHN DAVIES |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BPC BUSINESS SOLUTIONS LTD. | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Active | |
FSI GLOBAL LIMITED | Company Secretary | 2006-12-16 | CURRENT | 2006-09-21 | Active | |
VERTEX SERVICES GROUP LIMITED | Company Secretary | 2001-10-01 | CURRENT | 1990-07-16 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
R&D Developer | Upminster | As a R&D Software Developer within FSI (FM Solution) Ltd you will be involved in helping to research and develop complex software applications, including IoT,... | |
Project Support Officer | Upminster | FSI (FM Solutions) Ltd are looking for an experienced Project Support Officer to join our Professional Services team. Project Support Officer.... | |
Administrator | Upminster | *Administrator* FSI is a global-leader in CAFM software, with Headquarters in the UK, offices in Australia and Dubai, and an international partner network. | |
Project Manager | Upminster | FSI (FM Solutions) Limited. FSI (FM Solutions) Limited are looking for an experienced Project Manager to join our Professional Services team.... |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Change of details for Fsi Global Limited as a person with significant control on 2023-06-20 | ||
CONFIRMATION STATEMENT MADE ON 19/06/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/21 FROM 5 White Oak Square London Road Swanley Kent BR8 7AG England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD BULLARD | |
TM02 | Termination of appointment of Christopher Robert Harvey on 2021-08-11 | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
PSC05 | Change of details for Fsi Global Plc as a person with significant control on 2021-03-24 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES | |
PSC05 | Change of details for Fsi Global Plc as a person with significant control on 2020-06-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Fsi Global Plc as a person with significant control on 2018-12-14 | |
PSC05 | Change of details for Fsi Global Plc as a person with significant control on 2018-12-18 | |
CH01 | Director's details changed for Paul Richard Bullard on 2018-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM Exchange House 180-182 st Marys Lane Upminster Essex RM14 3BT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 969134 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORIARTY | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 969134 | |
AR01 | 19/06/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/10/16 TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GESINA DORETHEA VAN DEN ENDE / 13/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN SHIPP / 13/10/2015 | |
AP01 | DIRECTOR APPOINTED MRS GESINA DORETHEA VAN DEN ENDE | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN SHIPP | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 969134 | |
AR01 | 19/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 969134 | |
AR01 | 19/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AP01 | DIRECTOR APPOINTED PETER TYLER | |
AR01 | 19/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL JAMES CURRAN / 22/01/2013 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK CURRAN / 09/09/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BULLARD / 18/06/2012 | |
AR01 | 19/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORIARTY / 20/06/2011 | |
AR01 | 19/06/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL HORNER | |
AR01 | 19/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL JOHN HORNER / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BULLARD / 11/03/2008 | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 13/12/07--------- £ SI 6100@1=6100 £ IC 963034/969134 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
169 | £ IC 1011429/963034 11/08/06 £ SR 48395@1=48395 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
RES13 | RE AGREEMENT 28/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 27/09/02--------- £ SI 202286@1=202286 £ IC 809143/1011429 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 27/09/02--------- £ SI 809142@1=809142 £ IC 1/809143 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/02 FROM: EXCHANGE HOUSE 180-182 SAINT MARYS LANE UPMINSTER ESSEX RM14 3BT | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/2000000 08/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 FSI (FM SOLUTIONS) LIMITED
FSI (FM SOLUTIONS) LIMITED owns 7 domain names.
fm-helpdesk.co.uk asset-oncall.co.uk odysseyfm.co.uk cafm-software.co.uk fsi.co.uk fsifm.co.uk asset-on-call.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London Borough of Brent | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Scottish Parliamentary Corporate Body | Facilities management software package and software package suite | 2013/03/27 | GBP 150,000 |
This is the AWARD NOTICE, below are the high level details of the requirement of the contract. | |||
Imperial College Healthcare NHS Trust | Networking, Internet and intranet software package | ||
Procurement and implementation of Computer Aided Maintenance Management System. |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85171200 | Telephones for cellular networks "mobile telephones" or for other wireless networks |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |