UKBizDB.co.uk

FIL INVESTMENT SERVICES (UK) LIMITED

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

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.

Company Information

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:
  • 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 Secretary09 November 2020Active
Duchess Of Bedfords Walk, 15 Academy Gardens, London, United Kingdom, W87QQ

Director21 February 2023Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Director27 June 2023Active
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director01 March 2019Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Director11 March 2024Active
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
86 Ealing Park Gardens, London, W5 4EU

Secretary21 December 1993Active
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ

Secretary13 July 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

Director25 October 1996Active
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

Director01 December 2001Active
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

Director10 October 2012Active
130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director01 July 2003Active
130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director-Active
32 The Dene, Sevenoaks, TN13 1PB

Director10 July 2003Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director14 December 2020Active
25, Cannon Street, London, United Kingdom, EC4M 5TA

Director25 November 2013Active
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

Director07 December 1992Active
Fidelity Investment, 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director01 April 1992Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RB

Director10 October 2012Active
17 Great Footway Langton Green, Tunbridge Wells, TN3 0DT

Director-Active

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
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-12Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Change person director company with change 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
2021-02-23Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint corporate secretary company with name date.

Download
2020-11-17Officers

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

Copyright © 2024. All rights reserved.