This company is commonly known as F&c Private Equity Nominee Limited. The company was founded 30 years ago and was given the registration number 02899065. 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..
Name | : | F&C PRIVATE EQUITY NOMINEE LIMITED |
---|---|---|
Company Number | : | 02899065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1994 |
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 December 2023 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 19 December 2023 | Active |
147 Bishop's Mansions, Stevenage Road, Fulham, SW6 6DX | Secretary | 04 March 1994 | Active |
20 Moat Drive, North Harrow, HA1 4RX | Secretary | 04 March 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 16 February 1994 | Active |
65 Marlborough Crescent, Riverhead, Sevenoaks, TN13 2HL | Secretary | 14 March 1994 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Corporate Secretary | 21 September 2001 | 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 |
147 Bishop's Mansions, Stevenage Road, Fulham, SW6 6DX | Director | 04 March 1994 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 19 February 2020 | Active |
68 Haldon Road, Wandsworth, London, SW18 1QG | Director | 18 March 1994 | Active |
The Old Vicarage, Parrotts Lane, Cholesbury, HP23 6ND | Director | 30 June 1997 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 16 May 2006 | Active |
16 Castellain Road, London, W9 1EZ | Director | 21 December 2000 | Active |
20 Moat Drive, North Harrow, HA1 4RX | Director | 04 March 1994 | 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 |
64 Gosberton Road, London, SW12 8LQ | Director | 04 March 1994 | Active |
Forest Lodge, Penselwood, Wincanton, BA9 8LL | Director | 18 March 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 16 February 1994 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 16 February 1994 | 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 |
15 Castellan Avenue, Romford, RM2 6EB | Director | 04 March 1994 | Active |
30 Fairoak Drive, Eltham, London, SE9 2QH | Director | 21 December 2000 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 01 June 2017 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Director | 16 May 2006 | Active |
F&C (Ci) 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 | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
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 |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Accounts | Change account reference date company current extended. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-28 | Incorporation | Memorandum articles. | Download |
2020-07-28 | Resolution | Resolution. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-30 | Officers | Termination director company with name termination date. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.