UKBizDB.co.uk

FIL (UK) LIMITED

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

This company is commonly known as Fil (uk) Limited. The company was founded 44 years ago and was given the registration number 01491313. 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 (UK) LIMITED
Company Number:01491313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1980
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
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
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
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

Director28 October 2008Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director29 February 2000Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9EW

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

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

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

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

Director29 February 2000Active
25, Cannon Street, London, England, EC4M 5TA

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

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

Director01 January 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,
Nature of control:
  • Significant influence or control
Fil Investment Management 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 (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
2024-02-23Gazette

Gazette dissolved liquidation.

Download
2023-11-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-23Address

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

Download
2023-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-23Resolution

Resolution.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Capital

Capital statement capital company with date currency figure.

Download
2022-12-16Capital

Legacy.

Download
2022-12-16Insolvency

Legacy.

Download
2022-12-16Resolution

Resolution.

Download
2022-08-31Accounts

Accounts with accounts type dormant.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-06-03Persons with significant control

Change to a person with significant control.

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

Appoint corporate secretary company with name date.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.