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..
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 | : |
|
Registered Address | : | 54 Portland Place, London, England, W1B 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 01 October 2020 | Active |
1, St. Martin's Le Grand, London, England, EC1A 4AS | Director | 15 October 2019 | Active |
1, St. Martin's Le Grand, London, England, EC1A 4AS | Director | 27 February 2023 | Active |
The Thatched House, Littleworth Avenue, Esher, KT10 9PB | Secretary | 24 June 1997 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Secretary | 15 January 1998 | Active |
4 Tring Court, Waldegrave Park, Twickenham, TW1 4TH | Secretary | 19 May 2000 | Active |
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ | Secretary | 01 August 2000 | Active |
5 The Meadows, Halstead, Sevenoaks, TN14 7HD | Secretary | 01 January 1996 | Active |
158 Cotton Street, Newton, Usa, | Secretary | 01 June 1992 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 27 April 1992 | Active |
Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, TN11 9DZ | Corporate Secretary | 03 December 2003 | Active |
Mitre House, 160, Aldersgate Street, London, United Kingdom, EC1A 4DD | Corporate Secretary | 18 October 2007 | Active |
114 Humber Road, Blackheath, London, SE3 7LK | Director | 27 April 1992 | Active |
24, Cheyne Court, London, United Kingdom, SW3 5TR | Director | 18 October 2007 | Active |
4, Willowbrook Court, Bedford, United States, | Director | 14 April 2008 | Active |
19 Marlborough Street, Boston, Usa, FOREIGN | Director | 01 June 1992 | Active |
1, St. Martin's Le Grand, London, EC1A 4AS | Director | 01 July 2017 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 08 December 1998 | Active |
1, St. Martin's Le Grand, London, EC1A 4AS | Director | 31 December 2015 | Active |
1, St. Martin's Le Grand, London, England, EC1A 4AS | Director | 01 July 2017 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Director | 08 December 1998 | Active |
Flat 1, 130 Tonbridge Road, Hildenborough, TN11 9DZ | Director | 01 January 2007 | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 01 January 2007 | Active |
Fidelity Investment Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 01 June 1992 | Active |
88, Mildred Circle, Concord, United States, | Director | 14 April 2008 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 27 April 1992 | Active |
31, Ship Street, Hingham, Usa, | Director | 18 October 2007 | Active |
14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Director | 01 January 2003 | Active |
55 Windsor Road, Newton, | Director | 18 October 2007 | Active |
30 Carroll Circle, Weston, Usa, | Director | 18 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Accounts | Accounts with accounts type group. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Accounts | Accounts with accounts type group. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type group. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-10-19 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Accounts | Accounts with accounts type group. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Accounts | Accounts with accounts type group. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Appoint person director company with name date. | Download |
2017-06-20 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.