UKBizDB.co.uk

FICC MARKETS STANDARDS BOARD LIMITED

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

This company is commonly known as Ficc Markets Standards Board Limited. The company was founded 8 years ago and was given the registration number 09732893. The firm's registered office is in LONDON. You can find them at C/o Hackwood Secretaries Limited, One Silk Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FICC MARKETS STANDARDS BOARD LIMITED
Company Number:09732893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:C/o Hackwood Secretaries Limited, One Silk Street, London, United Kingdom, EC2Y 8HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 4 City Road, Finsbury Square, London, United Kingdom, EC1Y 2AA

Director25 June 2020Active
First Floor, 4 City Road, Finsbury Square, London, United Kingdom, EC1Y 2AA

Director25 June 2020Active
First Floor, 4 City Road, Finsbury Square, London, United Kingdom, EC1Y 2AA

Director06 March 2019Active
First Floor, 4 City Road, Finsbury Square, London, United Kingdom, EC1Y 2AA

Director07 June 2021Active
First Floor, 4 City Road, Finsbury Square, London, United Kingdom, EC1Y 2AA

Director01 June 2023Active
First Floor, 4 City Road, Finsbury Square, London, United Kingdom, EC1Y 2AA

Director01 January 2017Active
First Floor, 4 City Road, Finsbury Square, London, United Kingdom, EC1Y 2AA

Director13 December 2018Active
First Floor, 4 City Road, Finsbury Square, London, United Kingdom, EC1Y 2AA

Director06 March 2019Active
Allianz Global Investors, 199 Bishopsgate, London, United Kingdom, EC2M 3TY

Director14 August 2015Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 January 2017Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director30 April 2020Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director01 May 2016Active

People with Significant Control

Mr John Mark Yallop
Notified on:14 December 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:125, Old Broad Street, London, United Kingdom, EC2N 1AR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Elizabeth Pauline Lucy Corley
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Allianz Global Investors, 199 Bishopsgate, London, England, EC2M 3TY
Nature of control:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-12-20Address

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

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Change person director company with change date.

Download
2023-12-01Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-09-26Accounts

Change account reference date company current extended.

Download
2023-06-13Accounts

Accounts with accounts type small.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts amended with accounts type small.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2022-05-06Incorporation

Memorandum articles.

Download
2022-04-29Change of name

Change of name request comments.

Download
2022-04-29Change of name

Certificate change of name company.

Download
2022-04-29Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.