UKBizDB.co.uk

F&C UNIT MANAGEMENT LIMITED

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

This company is commonly known as F&c Unit Management Limited. The company was founded 51 years ago and was given the registration number 01092963. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:F&C UNIT MANAGEMENT LIMITED
Company Number:01092963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 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
11 Cottenham Drive, Wimbledon, London, SW20 0TD

Secretary-Active
65 Marlborough Crescent, Riverhead, Sevenoaks, TN13 2HL

Secretary12 September 2000Active
Exchange House, Primrose Street, London, EC2A 2NY

Corporate Secretary18 December 2001Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary11 October 2004Active
55 Cliveden Road, London, SW19 3RD

Director01 January 1998Active
The Spinney, Little Gaddesden, Berkhamsted, HP4 1PE

Director02 November 2001Active
Dene Lodge, 16 Eaton Park Road, Cobham, KT11 2JH

Director14 October 2002Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director11 October 2004Active
20 Briarwood Road, London, SW4 9PX

Director-Active
7 Greenfinch Close, Crowthorne, RG45 6TZ

Director01 October 2001Active
11 Harding Road, Langley Vale, Epsom Downs, KT18 6HN

Director21 May 1997Active
162 Mozart Terrace, Ebury Street, London, SW1W 8UP

Director24 November 2004Active
Rua Prof Queiroz Veloso, Lote F7, Lisbon, Portugal, FOREIGN

Director02 November 2001Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director20 February 2020Active
2 Lennox Gardens, London, SW1X 0DG

Director-Active
26 Gladstone Road, Hockley, SS5 4BT

Director-Active
Horseshoe Cottage, Askett, Princes Risborough, HP27 9LT

Director21 May 1997Active
79 Merton Hall Road, London, SW19 3PX

Director02 November 2001Active
33 Crescent Grove, London, SW4 7AF

Director-Active
Exchange House, Primrose Street, London, EC2A 2NY

Director02 November 2001Active
Springs Water End, Ashdon, Saffron Walden, CB10 2NA

Director-Active
58 Camberwell Grove, London, SE5 8RE

Director23 February 1993Active
58 Camberwell Grove, London, SE5 8RE

Director-Active
16 Castellain Road, London, W9 1EZ

Director02 November 2001Active
Wheatacre House, Wheatacre, Beccles, NR34 0AR

Director02 November 2001Active
Roughacre, Tite Hill, Englefield Green, TW20 0NF

Director25 November 2002Active
Exchange House, Primrose Street, London, EC2A 2NY

Director31 July 2006Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
14 Linden Road, Muswell Hill, London, N10 3DH

Director02 November 2001Active
Sedgebrook Manor, Grantham, NG32 2EU

Director-Active
No 3 The Green, Millgate, Balerno, EH14 7LD

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

Director01 June 2017Active

People with Significant Control

Columbia Threadneedle Management 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
2024-04-08Confirmation 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
2023-12-12Persons 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
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation 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
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-07-28Incorporation

Memorandum articles.

Download
2020-07-28Resolution

Resolution.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.