UKBizDB.co.uk

F&C (CI) LIMITED

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

This company is commonly known as F&c (ci) Limited. The company was founded 24 years ago and was given the registration number 03950874. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:F&C (CI) LIMITED
Company Number:03950874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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 December 2023Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director19 December 2023Active
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB

Secretary14 March 2000Active
16 Castellain Road, London, W9 1EZ

Secretary20 December 2000Active
Exchange House, Primrose Street, London, EC2A 2NY

Corporate Secretary20 February 2001Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary11 October 2004Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary14 March 2000Active
3 Queens Crescent, Richmond, TW10 6HG

Director09 September 2000Active
Little Hertsfield Staplehurst, Marden, Tonbridge, TN12 9NB

Director14 March 2000Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director13 February 2020Active
Exchange House, Primrose Street, London,

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

Director20 December 2000Active
Exchange House, Primrose Street, London,

Director09 May 2012Active
83 Leonard Street, London, EC2A 4QS

Nominee Director14 March 2000Active
Exchange House, Primrose Street, London, EC2A 2NY

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

Director11 October 2004Active
27 The Beaux Arts Building, Manor Gardens, London, SW20 9AB

Director14 March 2000Active
Exchange House, Primrose Street, London, EC2A 2NY

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

Director20 December 2000Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director01 June 2017Active
80 George Street, Edinburgh, EH2 3BU

Corporate Director16 May 2006Active

People with Significant Control

Columbia Threadneedle 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-13Persons 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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-07-28Resolution

Resolution.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.