UKBizDB.co.uk

FISHER ISLAND LIMITED

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

This company is commonly known as Fisher Island Limited. The company was founded 18 years ago and was given the registration number 05724222. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FISHER ISLAND LIMITED
Company Number:05724222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Tower Bridge House, St Katharine's Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dianastrasse 9, Zurich, Switzerland, 8002

Director15 December 2021Active
Dianastrasse 9, Zurich, Switzerland, 8002

Director31 May 2021Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary28 February 2006Active
20, Farringdon Place, Farringdon Road, London, United Kingdom, EC1M 3AP

Corporate Secretary08 March 2006Active
Bramblebank, The Avenue, Farnham Common, SL2 3JS

Director08 March 2006Active
37, Runkelsstrasse, Triesen, Liechtenstein, FL9495

Director06 November 2009Active
Sp Trustees Gmbh, Am Schanzengraben 23, Zurich, Switzerland,

Director20 July 2011Active
Sp Trustees Gmbh, Am Schanzengraben 23, Zurich, Switzerland,

Director20 July 2011Active
Swisspartners Marcuard Heritage Ag, Talstrasse 82, 8001 Zurich, Switzerland,

Director24 March 2014Active
2 Garston Crescent, Watford, WD25 0LD

Director08 March 2006Active
No 20 Bakhtrioni Street, Tbilisi, Georgia,

Director11 September 2008Active
Swisspartners Marcuard Heritage Ag, Talstrasse 82, 8001 Zurich, Switzerland,

Director05 June 2018Active
24, Pattison Road, London, NW2 2HH

Director26 June 2008Active
Talstrasse 82, Zurich, Switzerland, 8001

Director31 May 2021Active
Level 6, 36 Kitchener Street, Auckland, New Zealand,

Corporate Director17 September 2008Active
42-46 High Street, Esher, KT10 9QY

Corporate Director28 February 2006Active

People with Significant Control

Mr Alain Esseiva
Notified on:27 September 2023
Status:Active
Date of birth:July 1962
Nationality:Swiss
Country of residence:Singapore
Address:Alpadis (Singapore) Pte. Ltd, 1 George Street 13-01, Singapore 049145, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Martin Egli
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:Swiss
Country of residence:Switzerland
Address:Am Schanzengraben 23, PO BOX, Zurich, Switzerland, 8022
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-06Address

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

Download
2023-07-25Accounts

Accounts with accounts type group.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Change person director company with change date.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-07-15Accounts

Accounts with accounts type group.

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2022-05-05Address

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

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-05-10Accounts

Accounts with accounts type group.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.