UKBizDB.co.uk

FIL RETIREMENT SERVICES LIMITED

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

This company is commonly known as Fil Retirement Services Limited. The company was founded 17 years ago and was given the registration number 06121251. 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 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FIL RETIREMENT SERVICES LIMITED
Company Number:06121251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director09 February 2024Active
Kingswood Fields, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

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

Director15 June 2021Active
30, Abbots Lane, Kenley, United Kingdom, CR8 5JH

Secretary17 April 2007Active
Flat 67, Victoria Court, Royal Earlswood Park, Redhill, RH1 6TF

Secretary25 February 2009Active
9, High Street, Woburn Sands, Milton Keynes, MK17 8RF

Corporate Secretary10 February 2011Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary21 February 2007Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Corporate Secretary27 March 2014Active
62 Court Road, Eltham, London, SE9 5NP

Director17 April 2007Active
143 Newbury Gardens, Stoneleigh, KT19 0PF

Director17 April 2007Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director01 April 2016Active
Pascall House, Westridge Business Park, Cothey Way, Ryde, England, PO33 1QT

Director21 May 2008Active
83, Crowborough Lane, Kents Hill, Milton Keynes, England, MK7 6JN

Director19 May 2011Active
2nd, Floor Regent House Queensway, Redhill, United Kingdom, RH1 1QT

Director21 May 2008Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director01 April 2016Active
83, Crowborough Lane, Kents Hill, Milton Keynes, MK7 6JN

Director19 May 2011Active
Oakhill House, Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9DZ

Director24 February 2014Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director01 April 2016Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director01 April 2016Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director27 July 2015Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director01 April 2016Active
28 Montague Avenue, Sanderstead, South Croydon, CR2 9NH

Director22 October 2008Active
Whithorne London Road, Charlton Kings, Cheltenham, GL52 6UY

Director17 April 2007Active
Pascall House, Cothey Way, Ryde, England, P033 1QT

Director12 June 2015Active
Pascall House, Cothey Way, Ryde, PO33 1QT

Director24 June 2010Active
Oakhill House, Tonbridge Road, Hildenborough, Tonbridge, England, TN11 9DZ

Director25 February 2014Active
2nd, Floor Regent House Queensway, Redhill, United Kingdom, RH1 1QT

Director30 May 2010Active
Pascall House, Cothey Way, Ryde, England, PO33 1QT

Director12 July 2012Active
19 Felsham Road, Putney, London, SW15 1AY

Director21 February 2007Active
2nd, Floor Regent House Queensway, Redhill, United Kingdom, RH1 1QT

Director17 April 2007Active
Oakhill House, 130 Tonbridge Road, Hildenborough, Tonbridge, United Kingdom, TN11 9DZ

Director30 June 2015Active
Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, United Kingdom, KT20 6RP

Director13 November 2019Active
Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN

Director17 April 2007Active

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, MA 02210
Nature of control:
  • Significant influence or control
Retirement Angels Limited
Notified on:06 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
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-14Officers

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
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-07-26Resolution

Resolution.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-03-03Confirmation 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
2020-10-30Accounts

Change account reference date company current shortened.

Download
2020-10-08Accounts

Accounts with accounts type full.

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
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.