UKBizDB.co.uk

FIL INVESTMENT ADVISORS (UK) LIMITED

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

This company is commonly known as Fil Investment Advisors (uk) Limited. The company was founded 40 years ago and was given the registration number 01802466. The firm's registered office is in TADWORTH. You can find them at Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:FIL INVESTMENT ADVISORS (UK) LIMITED
Company Number:01802466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey, United Kingdom, KT20 6RP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Cannon Street, London, United Kingdom, EC4M 5AB

Corporate Secretary16 November 2020Active
Level 21, Two Pacific Place, 88 Queensway, Admiralty, Hong Kong,

Director09 December 2019Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director28 January 2022Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Director09 December 2019Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Director21 November 2019Active
Olde Forge, Long Mill Lane, Crouch Sevenoaks, TN15 8QD

Secretary19 October 1994Active
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY

Secretary-Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

Secretary08 January 1996Active
4 Tring Court, Waldegrave Park, Twickenham, TW1 4TH

Secretary24 October 1997Active
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ

Secretary01 August 2000Active
79 Priory Road, Reigate, RH2 8JA

Secretary06 February 1997Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Corporate Secretary04 January 2001Active
Flat 1,130 Tonbridge Road, Hildenborough, TN11 9EW

Director27 March 2000Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, United Kingdom, TN1 1UJ

Director05 December 2011Active
Flat 2, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director-Active
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director10 October 2012Active
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director25 May 2018Active
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY

Director-Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director04 March 1993Active
Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, TN11 9DZ

Director27 March 2000Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director01 September 2005Active
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director19 June 2007Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

Director08 January 1996Active
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director27 March 2000Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director06 April 2016Active
827 Charles River Street, Needham, Usa,

Director-Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director23 July 2010Active
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director27 March 2000Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director17 November 2011Active
Flat Two, Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ

Director16 May 2008Active
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director23 March 2011Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director02 June 2008Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director19 February 2021Active
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director05 September 2006Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Director25 May 2018Active

People with Significant Control

Ms Abigail Johnson
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:American
Country of residence:United States
Address:245, Summer Street, Boston, United States,
Nature of control:
  • Significant influence or control
Fil Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Cannon Street, London, England, EC4M 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Change person director company with change date.

Download
2022-04-14Officers

Change person director company with change date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Officers

Appoint corporate secretary company with name date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-10-16Accounts

Change account reference date company current shortened.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-07Address

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

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.