This company is commonly known as Fil Investment Services (uk) Limited. The company was founded 38 years ago and was given the registration number 02016555. 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 SERVICES (UK) LIMITED |
---|---|---|
Company Number | : | 02016555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1986 |
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 | 09 November 2020 | Active |
Duchess Of Bedfords Walk, 15 Academy Gardens, London, United Kingdom, W87QQ | Director | 21 February 2023 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Director | 27 June 2023 | Active |
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 01 March 2019 | Active |
4, Cannon Street, London, United Kingdom, EC4M 5AB | Director | 11 March 2024 | 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 |
86 Ealing Park Gardens, London, W5 4EU | Secretary | 21 December 1993 | Active |
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ | Secretary | 13 July 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 | 25 October 1996 | Active |
Spinneys 37 St Lawrence Avenue, Bidborough, Tunbridge Wells, TN4 0XA | Director | - | Active |
62 Cross Road, Southwick, Brighton, BN42 4HJ | Director | - | Active |
Oakhill House, 130 Tonbridge Road, Hildenborough, TN11 9DZ | Director | 01 December 2001 | Active |
Tangledown Argyle Road, Southborough, Tunbridge Wells, TN4 0SU | Director | - | Active |
The Barley House 14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Director | - | Active |
Kingsley Place Square Drive, Kingsley Green, Haslemere, GU27 3LR | Director | - | Active |
Milford House Penshurst Road, Speldhurst, TN3 0PH | Director | - | 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 |
130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 01 July 2003 | Active |
130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | - | Active |
32 The Dene, Sevenoaks, TN13 1PB | Director | 10 July 2003 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP | Director | 14 December 2020 | Active |
25, Cannon Street, London, United Kingdom, EC4M 5TA | Director | 25 November 2013 | Active |
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY | Director | - | Active |
Abbingsworth, 5 Tongdean Road, Hove, BN3 6QB | Director | - | Active |
No 8 Greens Court Landsdowne Mews, Holland Park, London, W11 3AN | Director | - | Active |
69 Mallards Rise, Church Langley Way, Harlow, CM17 9PL | Director | 07 December 1992 | Active |
Fidelity Investment, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ | Director | 01 April 1992 | Active |
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RB | Director | 10 October 2012 | Active |
17 Great Footway Langton Green, Tunbridge Wells, TN3 0DT | Director | - | 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 |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Officers | Change person director company with change 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 |
2021-02-23 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-11-17 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-17 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.