UKBizDB.co.uk

FIH GROUP PLC

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

This company is commonly known as Fih Group Plc. The company was founded 26 years ago and was given the registration number 03416346. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Kenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FIH GROUP PLC
Company Number:03416346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Kenburgh Court, 133-137 South Street, Bishop's Stortford, Hertfordshire, CM23 3HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, Thames Valley Park Drive, Reading, England, RG6 1PT

Corporate Secretary21 February 2023Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, United Kingdom, CM23 3HX

Director14 August 2023Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director13 June 2017Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director01 December 2019Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director28 April 2021Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director01 June 2023Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director12 September 2022Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, England, CM23 3HX

Secretary21 June 2011Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, United Kingdom, CM23 3HX

Secretary09 December 2011Active
Kenburgh Court, 133-137 South Street, Bishop's Stoltford, CM23 3HX

Secretary08 September 2011Active
Annerly, Dartnell Avenue, West Byfleet, KT14 6PJ

Secretary28 February 2011Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Secretary23 November 2006Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Secretary31 August 2020Active
20 Twyford Gardens, Bishops Stortford, CM23 3EH

Secretary19 April 2007Active
67 Moorland View Road, Chesterfield, S40 3DD

Secretary17 October 1997Active
6 Woodside Place, Wildhill Road Woodside, Hatfield, AL9 6DN

Secretary01 April 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary07 August 1997Active
Rectory House, Brampton Bryan, Bucknell, SY7 0DH

Director09 September 2009Active
The Chantry, Little Casterton, Stamford, PE9 4BE

Director17 October 1997Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director07 August 1997Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Director26 January 2005Active
Tuscan House East Road, St Georges Hill, Weybridge, KT13 0LF

Director17 October 1997Active
97 Gunterstone Road, London, W14 9BT

Director04 March 2002Active
Woodlands, Southdown Road Shawford, Winchester, SO21 2BY

Director26 July 2005Active
67 Moorland View Road, Chesterfield, S40 3DD

Director04 September 2002Active
56 Egerton Crescent, London, SW3 2ED

Director08 December 1999Active
Cedar Cottage Thicket Road, Houghton, Huntingdon, PE28 2BQ

Director17 October 1997Active
Barn Cottage, Moss Lane, Manley, WA6 9JH

Director04 September 2000Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director07 August 1997Active
5, Savile Row, London, England, W1S 3PB

Director16 April 2013Active
Hillsdown House, 32 Hampstead High Street, London, NW3 1QD

Director08 December 1999Active
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH

Director17 October 1997Active
Kenburgh Court, 133-137 South Street, Bishop's Stortford, CM23 3HX

Director11 September 2017Active

People with Significant Control

Mrs Anita Goldberg Zucker
Notified on:28 April 2017
Status:Active
Date of birth:January 1952
Nationality:American
Country of residence:United States
Address:4838, Jenkins Avenue, North Charleston, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-10Resolution

Resolution.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Appoint corporate secretary company with name date.

Download
2023-03-03Officers

Termination secretary company with name termination date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-09-28Resolution

Resolution.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Capital

Capital allotment shares.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type group.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Capital

Capital allotment shares.

Download
2020-07-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.