UKBizDB.co.uk

FE FUNDINFO (UK) LIMITED

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

This company is commonly known as Fe Fundinfo (uk) Limited. The company was founded 34 years ago and was given the registration number 02405213. 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 63990 - Other information service activities n.e.c..

Company Information

Name:FE FUNDINFO (UK) LIMITED
Company Number:02405213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

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

Secretary07 October 1999Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Secretary16 November 2018Active
Forest Hill Cottage, Chute Forest, Andover, SP11 9DF

Secretary01 October 1996Active
Dover Childs Tyler, 7-9 Swallow Street, London, W1B 4DT

Corporate Secretary-Active
27 Kingsway, Petts Wood, Orpington, BR5 1PL

Director-Active
2nd Floor Golden House, 30 Great Pulteney Street, London, W1F 9NN

Director17 April 2018Active
Littlewick Meadow, Littlewick Road, Knaphill, Woking, GU21 2JU

Director01 July 1999Active
2 Grimston Road, London, SW6 3QP

Director09 May 2001Active
2 Castlebar Road, London, W5 2DP

Director23 June 1994Active
Falkenstein 39, Hamburg 22587, Germany, FOREIGN

Director10 June 1999Active
7 Beechmore Road, London, SW11 4ET

Director01 June 1999Active
34 Nevill Road, Rottingdean, Brighton, BN2 7HG

Director15 February 2001Active
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
187 John Ruskin Street, Kennington, London, SE5 0PQ

Director01 July 1999Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director30 November 2020Active
Anvil House Park Road, Stoke Poges, Slough, SL2 4PG

Director01 October 1996Active
3rd Floor, Hollywood House, Church Street East, Woking, GU21 6HJ

Director24 July 2006Active
28 Green Street, London, W1K 7AZ

Director01 June 1999Active
Forest Hill Cottage, Chute Forest, Andover, SP11 9DF

Director01 October 1996Active

People with Significant Control

Fe Fundinfo Limited
Notified on:17 July 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, Hollywood House, Woking, United Kingdom, GU21 6HJ
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 (7 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
2023-11-16Address

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
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-01-13Officers

Termination director company with name termination date.

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
2022-07-18Confirmation statement

Confirmation statement with no updates.

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

Termination secretary company with name termination 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
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-04-02Incorporation

Memorandum articles.

Download
2021-04-02Resolution

Resolution.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-09-14Capital

Legacy.

Download
2020-09-14Capital

Capital statement capital company with date currency figure.

Download
2020-09-14Insolvency

Legacy.

Download
2020-09-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.