UKBizDB.co.uk

FIDELITY STOCK PLAN SERVICES UK LIMITED

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

This company is commonly known as Fidelity Stock Plan Services Uk Limited. The company was founded 32 years ago and was given the registration number 02709979. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIDELITY STOCK PLAN SERVICES UK LIMITED
Company Number:02709979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Portland Place, London, England, W1B 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary01 October 2020Active
1, St. Martin's Le Grand, London, England, EC1A 4AS

Director15 October 2019Active
1, St. Martin's Le Grand, London, England, EC1A 4AS

Director27 February 2023Active
The Thatched House, Littleworth Avenue, Esher, KT10 9PB

Secretary24 June 1997Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

Secretary15 January 1998Active
4 Tring Court, Waldegrave Park, Twickenham, TW1 4TH

Secretary19 May 2000Active
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ

Secretary01 August 2000Active
5 The Meadows, Halstead, Sevenoaks, TN14 7HD

Secretary01 January 1996Active
158 Cotton Street, Newton, Usa,

Secretary01 June 1992Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary27 April 1992Active
Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, TN11 9DZ

Corporate Secretary03 December 2003Active
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD

Corporate Secretary18 October 2007Active
114 Humber Road, Blackheath, London, SE3 7LK

Director27 April 1992Active
24, Cheyne Court, London, United Kingdom, SW3 5TR

Director18 October 2007Active
4, Willowbrook Court, Bedford, United States,

Director14 April 2008Active
19 Marlborough Street, Boston, Usa, FOREIGN

Director01 June 1992Active
1, St. Martin's Le Grand, London, EC1A 4AS

Director01 July 2017Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director08 December 1998Active
1, St. Martin's Le Grand, London, EC1A 4AS

Director31 December 2015Active
1, St. Martin's Le Grand, London, England, EC1A 4AS

Director01 July 2017Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

Director08 December 1998Active
Flat 1, 130 Tonbridge Road, Hildenborough, TN11 9DZ

Director01 January 2007Active
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director01 January 2007Active
Fidelity Investment Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director01 June 1992Active
88, Mildred Circle, Concord, United States,

Director14 April 2008Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director27 April 1992Active
31, Ship Street, Hingham, Usa,

Director18 October 2007Active
14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

Director01 January 2003Active
55 Windsor Road, Newton,

Director18 October 2007Active
30 Carroll Circle, Weston, Usa,

Director18 October 2007Active

People with Significant Control

Ms Abigail Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:American
Country of residence:England
Address:1, St Martin's Le Grand, London, England, EC1A 4AS
Nature of control:
  • Significant influence or control

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
2023-06-05Accounts

Accounts with accounts type group.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type group.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type group.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Persons with significant control

Change to a person with significant control.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-10-19Officers

Appoint corporate secretary company with name date.

Download
2020-10-19Address

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

Download
2020-09-07Accounts

Accounts with accounts type group.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-09-18Accounts

Accounts with accounts type group.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-07-06Officers

Appoint person director company with name date.

Download
2017-06-20Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.