UKBizDB.co.uk

FIL NOMINEE (SHAREHOLDINGS) LIMITED

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

This company is commonly known as Fil Nominee (shareholdings) Limited. The company was founded 38 years ago and was given the registration number 01949781. 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 74990 - Non-trading company.

Company Information

Name:FIL NOMINEE (SHAREHOLDINGS) LIMITED
Company Number:01949781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director25 August 2023Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director16 December 2016Active
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

Secretary19 January 1996Active
4 Tring Court, Waldegrave Park, Twickenham, TW1 4TH

Secretary24 October 1997Active
86 Ealing Park Gardens, London, W5 4EU

Secretary04 March 1994Active
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
The Barley House 14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

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

Director18 December 2001Active
130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

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

Director18 January 2011Active
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY

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

Director17 October 2008Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director29 February 2000Active
Helford Sand Lane, Frittenden, Cranbrook, TN17 2BA

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

Director19 January 1996Active
Pembroke Hall, 42 Crow Lane, Pembroke, Bermuda, HM 19

Director26 September 2012Active
Pembroke Hall, 42 Crow Lane, Pembroke, Bermuda,

Director01 January 2007Active
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director01 January 2007Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9DZ

Director26 September 2012Active
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director19 January 2005Active
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director29 February 2000Active
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director18 December 2001Active
14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

Director01 January 2003Active
Oakhill House 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director29 February 2000Active

People with Significant Control

Financial Administration Services Limited
Notified on:25 April 2016
Status:Active
Country of residence:United Kingdom
Address:Beech Gate, Millfield Lane, Tadworth, United Kingdom, KT20 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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

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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-24Miscellaneous

Legacy.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Change account reference date company current shortened.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-24Officers

Appoint corporate secretary company with name date.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2020-09-07Address

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

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Officers

Change corporate secretary company with change date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.