UKBizDB.co.uk

FIL SECURITIES (UK) LIMITED

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

This company is commonly known as Fil Securities (uk) Limited. The company was founded 37 years ago and was given the registration number 02066330. The firm's registered office is in LONDON. You can find them at 4 Cannon Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FIL SECURITIES (UK) LIMITED
Company Number:02066330
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Cannon Street, London, United Kingdom, EC4M 5AB
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
Pembroke Hall, 42 Crow Lane, Pembroke, Bermuda, HM 19

Director26 September 2012Active
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director16 December 2016Active
Little Birchetts Stockland Green Road, Speldhurst, Tunbridge Wells, TN3 0TY

Secretary-Active
The Thatched House, Littleworth Avenue, Esher, KT10 9PB

Secretary24 June 1997Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

Secretary15 January 1998Active
4 Tring Court, Waldegrave Park, Twickenham, TW1 4TH

Secretary09 October 1998Active
2 Danforth Way, Franklin, Usa, FOREIGN

Secretary-Active
Thyme, Brookhill Road Copthorne, Crawley, RH10 3QJ

Secretary13 July 2000Active
4, Cannon Street, London, United Kingdom, EC4M 5AB

Corporate Secretary01 December 2001Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director15 January 1998Active
The Barley House 14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

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
17 Great Footway Langton Green, Tunbridge Wells, TN3 0DT

Director05 February 1993Active
17 Great Footway Langton Green, Tunbridge Wells, TN3 0DT

Director-Active
Suite 3, Cochrane House, Admirals Way, London, E14 9UD

Director03 November 1997Active
Brays Farm House, South Nutfield, Redhill, RH1 4EH

Director11 December 1996Active
Oakhill House, 130 Tonbridge Road, Hildenborough, United Kingdom, TN11 9DZ

Director17 October 2008Active
Old Well House, The Street, Hartlip Sittingbourne, ME9 7TG

Director04 October 1993Active
21 Beech Road, Green St Green, Orpington, BR6 6BD

Director05 February 1993Active
21 Beech Road, Orpington, BR6 6BD

Director-Active
The Thatched House, Littleworth Avenue, Esher, KT10 9PB

Director03 November 1997Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

Director15 January 1998Active
Pembroke Hall, 42 Crow Lane, Pembroke, Bermuda,

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

Director01 January 2007Active
Inwood 18, 2 Inwood Drive, Paget, Bermuda,

Director01 July 2003Active
1 Hamilton Place, Kingswood, Tadworth, KT20 6PU

Director11 December 1996Active
25, Cannon Street, London, England, EC4M 5TA

Director26 September 2012Active
9 Chester Row, London, SW1W 9JF

Director20 April 1994Active
Carlton Farm, Middle Street, Nazeing, EN9 2LH

Director03 November 1997Active
Flat 2 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director01 July 2003Active
Flat 2,130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director15 January 1998Active
Rose Cottage, Watery Lane Donhead St Mary, Shaftesbury, SP7 9DF

Director03 November 1997Active
14 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

Director01 July 2003Active

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
Fil Investments International
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beech Gate, Millfield Lane, Tadworth, England, KT20 6RP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Gazette

Gazette dissolved liquidation.

Download
2023-09-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-25Address

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

Download
2023-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-25Resolution

Resolution.

Download
2023-03-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-03-26Confirmation 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
2020-05-27Persons 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
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-06-21Officers

Change corporate secretary company with change date.

Download
2019-06-17Address

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

Download
2019-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.