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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Cannon Street, London, United Kingdom, EC4M 5AB | Corporate Secretary | 16 November 2020 | Active |
Level 21, Two Pacific Place, 88 Queensway, Admiralty, Hong Kong, | Director | 09 December 2019 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 28 January 2022 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Director | 09 December 2019 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Director | 21 November 2019 | Active |
Olde Forge, Long Mill Lane, Crouch Sevenoaks, TN15 8QD | Secretary | 19 October 1994 | Active |
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY | Secretary | - | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Secretary | 08 January 1996 | Active |
4 Tring Court, Waldegrave Park, Twickenham, TW1 4TH | Secretary | 24 October 1997 | Active |
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ | Secretary | 01 August 2000 | Active |
79 Priory Road, Reigate, RH2 8JA | Secretary | 06 February 1997 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Corporate Secretary | 04 January 2001 | Active |
Flat 1,130 Tonbridge Road, Hildenborough, TN11 9EW | Director | 27 March 2000 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Kent, United Kingdom, TN1 1UJ | Director | 05 December 2011 | Active |
Flat 2, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | - | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 10 October 2012 | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 25 May 2018 | Active |
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY | Director | - | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 04 March 1993 | Active |
Oakhill House, 130 Tonbridge Road Hildenborough, Tonbridge, TN11 9DZ | Director | 27 March 2000 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 01 September 2005 | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 19 June 2007 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW | Director | 08 January 1996 | Active |
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 27 March 2000 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 06 April 2016 | Active |
827 Charles River Street, Needham, Usa, | Director | - | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ | Director | 23 July 2010 | Active |
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 27 March 2000 | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ | Director | 17 November 2011 | Active |
Flat Two, Oakhill House, 130 Tonbridge Road, Hildenborough, England, TN11 9DZ | Director | 16 May 2008 | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 23 March 2011 | Active |
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 02 June 2008 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 19 February 2021 | Active |
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 05 September 2006 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Director | 25 May 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company with change date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-24 | Officers | Termination secretary company with name termination date. | Download |
2020-10-16 | Accounts | Change account reference date company current shortened. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.