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.
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 | : |
|
Registered Address | : | Exchange House, Primrose Street, London, EC2A 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Secretary | 01 June 2017 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 19 February 2020 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 01 June 2017 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Corporate Secretary | 23 December 2002 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 11 October 2004 | Active |
Apartment 39, 36 Chapter Street, London, SW1P 4NS | Director | 11 October 2004 | Active |
7 Greenfinch Close, Crowthorne, RG45 6TZ | Director | 19 July 2004 | Active |
Rua Prof Queiroz Veloso, Lote F7, Lisbon, Portugal, FOREIGN | Director | 17 January 2003 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 11 October 2004 | Active |
16 Castellain Road, London, W9 1EZ | Director | 17 January 2003 | Active |
Wheatacre House, Wheatacre, Beccles, NR34 0AR | Director | 23 December 2002 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 09 May 2012 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
No 3 The Green, Millgate, Balerno, EH14 7LD | Director | 11 October 2004 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
30 Fairoak Drive, London, SE9 2QH | Director | 23 December 2002 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Director | 16 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Accounts | Change account reference date company current extended. | Download |
2022-07-28 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-10 | Resolution | Resolution. | Download |
2020-08-10 | Incorporation | Memorandum articles. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.