This company is commonly known as Faf Holdings Limited. The company was founded 8 years ago and was given the registration number 09768853. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | FAF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09768853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Capital Tower, 91 Waterloo Road, London, England, SE1 8RT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Secretary | 06 October 2016 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 09 September 2015 | Active |
Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 01 November 2016 | Active |
Capital Tower, 91 Waterloo Road, London, England, SE1 8RT | Director | 09 September 2015 | Active |
E3, The Premier Centre, Abbey Park, Romsey, United Kingdom, SO51 9DG | Director | 09 September 2015 | Active |
Mr Patrick John Sherrington | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 86 Locks Ride, 86 Locks Ride, Ascot, England, SL5 8QX |
Nature of control | : |
|
Mr Simon Crawshay-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Capital Tower, 91 Waterloo Road, London, England, SE1 8RT |
Nature of control | : |
|
Mr Martin Craig Vodden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Capital Tower, 91 Waterloo Road, London, England, SE1 8RT |
Nature of control | : |
|
Mrs Mandy Man Fong White | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bentinck House, 3-8 Bolsover Street, London, England, W1W 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type group. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Accounts | Accounts with accounts type group. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Capital | Capital allotment shares. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-04-05 | Officers | Change person secretary company with change date. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.