Warning: file_put_contents(c/06237a18c1d05b99a2a67b5a78ade7bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Fim Trustee Limited, SP1 2SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIM TRUSTEE LIMITED

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

This company is commonly known as Fim Trustee Limited. The company was founded 12 years ago and was given the registration number 07855145. The firm's registered office is in SALISBURY. You can find them at Alexandra House, St Johns Street, Salisbury, Wiltshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIM TRUSTEE LIMITED
Company Number:07855145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, St Johns Street, Salisbury, United Kingdom, SP1 2SB

Corporate Secretary21 November 2011Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director07 June 2021Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director14 December 2022Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director14 September 2022Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director14 December 2022Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director07 June 2021Active
Tyrwhitt House, Oaklawn Road, Leatherhead, United Kingdom, KT22 0BX

Director06 November 2020Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director01 January 2022Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director12 December 2023Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director12 December 2023Active
Alexandra House, St Johns Street, Salisbury, SP1 2SB

Director11 December 2014Active
Building 37, Hms Excellent, Whale Island, Portsmouth, United Kingdom, PO2 8ER

Director25 September 2019Active
Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RD

Director06 March 2012Active
Seafarers Uk, 8 Hatherley Street, London, SW1P 2QT

Director21 November 2011Active
Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RB

Director13 December 2017Active
Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RD

Director22 November 2011Active
Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RB

Director21 November 2011Active
67, Portland Place, London, United Kingdom, W1B 1AR

Director07 December 2021Active
Weston Education Centre, Cutcombe Road, London, SE5 9RJ

Director11 December 2014Active
Alexandra House, St Johns Street, Salisbury, SP1 2SB

Director16 August 2019Active
Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RB

Director21 November 2011Active
Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RB

Director21 November 2011Active
Cobseo, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RB

Director07 December 2016Active
Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RB

Director13 November 2018Active
Fim Trustee Limited, Mountbarrow House, 6-20 Elizabeth Street, London, United Kingdom, SW1W 9RD

Director22 November 2011Active
Coutts & Co, 440 Strand, London, United Kingdom, WC2R 0QS

Director21 November 2011Active
Benevolent Fund, 67 Portland Place, London, United Kingdom, W1B 1AR

Director13 September 2016Active
67, Portland Place, London, United Kingdom, W1B 1AR

Director09 July 2012Active
Forces In Mind Trust, 18-20 Elizabeth Street, London, SW1W 9RB

Director21 November 2011Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director05 December 2016Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director12 November 2017Active
Mountbarrow House, 6-20 Elizabeth Street, London, SW1W 9RB

Director10 June 2014Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director12 November 2017Active
Mountbarrow House, 6-20 Elizabeth Street, Westminster, London, United Kingdom, SW1W 9RB

Director01 January 2018Active
Royal Naval And Royal Marines Charity, Building 29 Hms Excellent, Whale Island, Portsmouth, United Kingdom, PO2 8ER

Director21 November 2011Active

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
2024-02-12Officers

Termination director company with name termination date.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.