UKBizDB.co.uk

FINANCIAL MARKET ENGINEERING LIMITED

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

This company is commonly known as Financial Market Engineering Limited. The company was founded 22 years ago and was given the registration number 04363019. The firm's registered office is in LONDON. You can find them at 25 Copthall Avenue, 4th Floor, London, Greater London. This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:FINANCIAL MARKET ENGINEERING LIMITED
Company Number:04363019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:25 Copthall Avenue, 4th Floor, London, Greater London, EC2R 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director30 May 2012Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director29 January 2002Active
5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

Director29 January 2002Active
29, Bell Common, Epping, CM16 4DY

Secretary29 January 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary29 January 2002Active
59, Lafone Street, London, Great Britain, SE1 2LX

Corporate Secretary27 June 2006Active
114-116, Curtain Road, London, United Kingdom, EC2A 3AH

Corporate Secretary31 August 2012Active
Wood Hall, Main Road, Wormingford, Colchester, United Kingdom, CO6 3AX

Director30 May 2012Active
2 Branch Hill, Hampstead, London, NW3 7LT

Director08 June 2007Active

People with Significant Control

Mr Julian David Barker-Ward
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:5th Floor, Grove House, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Andrew Miller
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:5th Floor, Grove House, London, NW1 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-18Address

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

Download
2022-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-18Resolution

Resolution.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-12-10Accounts

Accounts amended with accounts type full.

Download
2021-12-01Address

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

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Address

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

Download
2017-10-05Officers

Termination secretary company.

Download
2017-09-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.