UKBizDB.co.uk

FE FUNDINFO LIMITED

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

This company is commonly known as Fe Fundinfo Limited. The company was founded 25 years ago and was given the registration number 03672592. The firm's registered office is in WOKING. You can find them at 3rd Floor, Hollywood House, Church Street East, Woking, Surrey. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:FE FUNDINFO LIMITED
Company Number:03672592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:3rd Floor, Hollywood House, Church Street East, Woking, Surrey, GU21 6HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Secretary11 March 2022Active
30 Great Pulteney Street, London, United Kingdom, W1F 9NN

Director05 September 2023Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director28 October 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director11 March 2022Active
34 Nevill Road, Rottingdean, Brighton, BN2 7HG

Secretary08 April 1999Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Secretary16 November 2018Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 November 1998Active
2nd Floor, 30 Great Pulteney Street, London, England, W1F 9NN

Director19 September 2017Active
Durestr 8, Durestr 8, 22607 Hamburg, Germany,

Director22 April 2008Active
Falkenstein 39, Hamburg 22587, Germany, FOREIGN

Director25 June 2002Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director08 April 1999Active
Wisteria, Wood Lane, Aspley Guise, Bedfordshire, MK17 8EJ

Director09 October 2002Active
34 Nevill Road, Rottingdean, Brighton, BN2 7HG

Director25 June 2002Active
2nd Floor Golden House, 30 Great Pulteney Street, London, W1F 9NN

Director17 April 2018Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director16 November 2018Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director01 July 2020Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director09 October 2002Active
Wren House, 13 Clapham Common North Side, London, United Kingdom, SW4 0RF

Director25 June 2002Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director15 April 2016Active
Forest Hill Cottage, Chute Forest, Andover, SP11 9DF

Director08 April 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 November 1998Active

People with Significant Control

Tulip Bidco Limited
Notified on:16 November 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tulip Bidco Limited
Notified on:16 November 2018
Status:Active
Country of residence:England
Address:C/O Tmf Group, 13th Floor, London, England, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Holland
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Newmarch Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Address

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

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-12-09Persons with significant control

Change to a person with significant control.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-11Officers

Termination secretary company with name termination date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Appoint person secretary company with name date.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-15Capital

Capital allotment shares.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-04-01Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.