UKBizDB.co.uk

F&C ALTERNATIVE INVESTMENTS (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as F&c Alternative Investments (holdings) Limited. The company was founded 21 years ago and was given the registration number 04624106. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:F&C ALTERNATIVE INVESTMENTS (HOLDINGS) LIMITED
Company Number:04624106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Exchange House, Primrose Street, London, EC2A 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Secretary01 June 2017Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director19 February 2020Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director01 June 2017Active
Exchange House, Primrose Street, London, EC2A 2NY

Corporate Secretary23 December 2002Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary11 October 2004Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director11 October 2004Active
7 Greenfinch Close, Crowthorne, RG45 6TZ

Director19 July 2004Active
Rua Prof Queiroz Veloso, Lote F7, Lisbon, Portugal, FOREIGN

Director17 January 2003Active
Exchange House, Primrose Street, London, EC2A 2NY

Director11 October 2004Active
16 Castellain Road, London, W9 1EZ

Director17 January 2003Active
Wheatacre House, Wheatacre, Beccles, NR34 0AR

Director23 December 2002Active
Exchange House, Primrose Street, London, EC2A 2NY

Director09 May 2012Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
No 3 The Green, Millgate, Balerno, EH14 7LD

Director11 October 2004Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
30 Fairoak Drive, London, SE9 2QH

Director23 December 2002Active
80 George Street, Edinburgh, EH2 3BU

Corporate Director16 May 2006Active

People with Significant Control

Columbia Threadneedle Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-11Address

Change registered office address company with date old address new address.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Resolution

Resolution.

Download
2020-08-10Incorporation

Memorandum articles.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-05Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download
2018-08-03Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.