UKBizDB.co.uk

FITZWILTON FINANCE (U.K.) LIMITED

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

This company is commonly known as Fitzwilton Finance (u.k.) Limited. The company was founded 28 years ago and was given the registration number 03194852. The firm's registered office is in CHESTER. You can find them at C/o Sl Investment Management One City Place, Queens Road, Chester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FITZWILTON FINANCE (U.K.) LIMITED
Company Number:03194852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Sl Investment Management One City Place, Queens Road, Chester, England, CH1 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Leenagrehagh Tempo Road, Enniskillen, Northern Ireland, BT74 6HR

Secretary02 March 1998Active
Longwood, 7 Herbert Park, Ballsbridge, Dublin, Ireland,

Director25 March 2018Active
12 Elton Court, Castlpark Road, Sandy Cove, Ireland,

Director01 March 2000Active
Flat 34 22 St Jamess Square, London, SW1Y 4JH

Secretary14 August 1996Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary03 May 1996Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director03 May 1996Active
21 Raglan Road, Ballsbridge, Dublin 4, IRISH

Director14 August 1996Active
26 Milltown Avenue, Mount St Annes, Milltown, Ireland,

Director16 December 2005Active
20, Oak Tree Close, West Cross, Swansea, United Kingdom, SA3 5RW

Director31 December 2010Active
The Stags Head, Ashmore, Salisbury, SP5 5AA

Director14 August 1996Active
27 Archery Close, London, W2 2BE

Director14 August 1996Active
Moyallen, 11 Elton Park, Sandycove, Ireland, IRISH

Director14 August 1996Active
28, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Director01 October 2009Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director03 May 1996Active
Flat 34 22 St Jamess Square, London, SW1Y 4JH

Director14 August 1996Active

People with Significant Control

Sir Anthony John O'Reilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:Irish
Country of residence:Ireland
Address:Holly Hill House, Brannocks Town, Naas, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Goulandris
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:Bahamian
Country of residence:Bahamas
Address:Sea Saga, Edgewater Drive, Nassau, Bahamas,
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-03-21Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Accounts

Accounts with accounts type full.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-06-22Address

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

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type small.

Download
2015-07-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.