This company is commonly known as Fastmarkets Ltd. The company was founded 24 years ago and was given the registration number 03879279. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street, , London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | FASTMARKETS LTD |
---|---|---|
Company Number | : | 03879279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Bouverie Street, London, England, EC4Y 8AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Bouverie Street, London, United Kingdom, EC4Y 8AX | Secretary | 05 June 2023 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 02 September 2016 | Active |
Drove House, Church Bottom Broadchalke, Salisbury, SP5 5DS | Secretary | 18 January 2007 | Active |
Green Farm House, The St Stoke By Clare, Sudbury, CO10 8HP | Secretary | 18 November 1999 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Secretary | 14 June 2021 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 18 November 1999 | Active |
Brooklands, Pound Hill, Landford, Salisbury, SP5 2AA | Director | 20 August 2008 | Active |
Fifth Floor, 2 More London Riverside, London, United Kingdom, SE1 2AP | Director | 22 April 2013 | Active |
Kennel Moor, Lower Moushill Lane, Milford, Godalming, United Kingdom, GU8 5JX | Director | 21 April 2011 | Active |
Flat 6, 107 St Georges Square, London, England, SW1V 2QP | Director | 13 November 2013 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 02 September 2016 | Active |
Flat 3, 10 Oakhill Road, London, SW15 2QU | Director | 18 November 1999 | Active |
The Old Vicarage, Wendens Ambo, Saffron Walden, CB11 4JY | Director | 18 July 2006 | Active |
Drove House, Church Bottom Broadchalke, Salisbury, SP5 5DS | Director | 18 November 1999 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 03 February 2011 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 02 September 2016 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 18 November 1999 | Active |
The Grange, Woburn Road, Heath And Reach, LU7 0AP | Director | 12 December 2005 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 26 November 2015 | Active |
Green Farm House, The St Stoke By Clare, Sudbury, CO10 8HP | Director | 18 November 1999 | Active |
Brownings House, Camps End Castle Camps, Cambridge, CB1 6TR | Director | 20 July 2005 | Active |
8, Bouverie Street, London, England, EC4Y 8AX | Director | 08 November 2013 | Active |
Fastmarkets Group Limited | ||
Notified on | : | 26 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Bouverie Street, London, United Kingdom, EC4Y 8AX |
Nature of control | : |
|
Eii (Ventures) Limited | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Bouverie Street, London, United Kingdom, EC4Y 8AX |
Nature of control | : |
|
Eii (Ventures) Limited | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Bouverie Street, London, United Kingdom, EC4Y 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-07-13 | Resolution | Resolution. | Download |
2023-06-20 | Incorporation | Memorandum articles. | Download |
2023-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-05 | Officers | Appoint person secretary company with name date. | Download |
2023-06-05 | Officers | Termination secretary company with name termination date. | Download |
2023-06-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-28 | Accounts | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-06-28 | Other | Legacy. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Officers | Appoint person secretary company with name date. | Download |
2021-05-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-24 | Accounts | Legacy. | Download |
2021-05-24 | Other | Legacy. | Download |
2021-05-20 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.