This company is commonly known as Faber Global Limited. The company was founded 33 years ago and was given the registration number 02603956. The firm's registered office is in LONDON. You can find them at 30 Fenchurch Avenue, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | FABER GLOBAL LIMITED |
---|---|---|
Company Number | : | 02603956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Fenchurch Avenue, London, EC3M 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fenchurch Avenue, London, EC3M 5AD | Director | 29 January 2016 | Active |
51, Lime Street, London, England, EC3M 7DQ | Corporate Director | 23 July 2019 | Active |
68 Dorothy Road, London, SW11 2JP | Secretary | 31 July 2007 | Active |
68 Dorothy Road, London, SW11 2JP | Secretary | 11 February 2004 | Active |
1 Shaftesbury Mews, Stratford Road, London, W8 6QR | Secretary | 17 February 1992 | Active |
10 Braintree Road, Witham, CM8 2DD | Secretary | 02 January 1996 | Active |
2 Woodside, Maldon Road, Great Totham, Maldon, CM9 8YB | Secretary | 01 November 2004 | Active |
43 Eglantine Road, London, SW18 2DE | Secretary | 01 September 1998 | Active |
51 Park Crescent, Enfield, EN2 6HT | Secretary | 02 October 2000 | Active |
17 Campion Way, Millers Rise Bingham, Nottingham, NG13 8TR | Secretary | 01 June 2001 | Active |
Tan Yr Allt, Tymawr, Llanybydder, SA40 9RB | Secretary | 12 December 1991 | Active |
30, Fenchurch Avenue, London, England, EC3M 5AD | Secretary | 10 August 2011 | Active |
93 Kingsfield Road, Oxhey, Watford, WD19 4TP | Secretary | 06 November 1997 | Active |
35, Hitcham Road, Coggeshall, CO6 1QS | Secretary | 01 April 2008 | Active |
68 Dorothy Road, London, SW11 2JP | Director | 31 March 1999 | Active |
45, Elwill Way, Beckenham, England, BR3 6RY | Director | 08 July 2009 | Active |
6 Abingdon Way, Orpington, BR6 9WA | Director | 01 July 2000 | Active |
1 Shaftesbury Mews, Stratford Road, London, W8 6QR | Director | 01 May 1992 | Active |
24 Aslett Street, London, SW18 2BN | Director | 01 July 2000 | Active |
Flat 2 Oakhanger, Summerhouse Road, Godalming, GU7 1QB | Director | - | Active |
78 Drakefield Road, London, SW17 8RR | Director | 31 January 2008 | Active |
Weathervane Lodge, Potash Road, Billericay, CM11 1HG | Director | 02 September 2008 | Active |
221a Brixton Hill, London, SW2 1NP | Director | 06 November 1997 | Active |
231 Roman Road, Mountnessings, CM15 0UH | Director | 17 February 1992 | Active |
30, Fenchurch Avenue, London, EC3M 5AD | Director | 10 July 2015 | Active |
30, Fenchurch Avenue, London, England, EC3M 5AD | Director | 14 May 2012 | Active |
9 Hunt Road, Bryanston, South Africa, DT11 7LZ | Director | 30 April 2001 | Active |
Heath Grange, Tandridge Lane, Lingfield, RH7 6LL | Director | 01 August 2003 | Active |
20 St Andrew Street, Melrose, Johannesburg 2196, South Africa, FOREIGN | Director | 01 June 1992 | Active |
30, Fenchurch Avenue, London, England, EC3M 5AD | Director | 01 October 2003 | Active |
7 Woodgate, Cringleford, Norwich, NR4 6XT | Director | 31 December 2004 | Active |
30, Fenchurch Avenue, London, England, EC3M 5AD | Director | 11 January 2012 | Active |
38 Carlisle Avenue, Hurlingham, Sandton 2196, South Africa, FOREIGN | Director | 01 December 1991 | Active |
1 Cranley Mews, London, SW7 3BX | Director | 31 December 2004 | Active |
87 Atholl Road, Atholl, Sandton, South Africa, 2196 | Director | - | Active |
Willis Faber Limited | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Lime Street, London, England, EC3M 7DQ |
Nature of control | : |
|
Glencairn Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Fenchurch Avenue, London, England, EC3M 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Officers | Appoint corporate director company with name date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-11 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-20 | Officers | Change person director company with change date. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-07-27 | Officers | Termination secretary company with name termination date. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.