UKBizDB.co.uk

FK INVESTMENTS LIMITED

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

This company is commonly known as Fk Investments Limited. The company was founded 8 years ago and was given the registration number 09940397. The firm's registered office is in LONDON. You can find them at 11 Strand, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:FK INVESTMENTS LIMITED
Company Number:09940397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11 Strand, London, England, WC2N 5HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Strand, London, England, WC2N 5HR

Secretary21 July 2016Active
11, Strand, London, England, WC2N 5HR

Director02 April 2019Active
11, Strand, London, England, WC2N 5HR

Director21 July 2016Active
11, Strand, London, England, WC2N 5HR

Director21 July 2016Active
11, Strand, London, England, WC2N 5HR

Secretary28 July 2016Active
35, Atwood Avenue, Richmond, Surrey, United Kingdom, TW9 4HF

Director07 January 2016Active
11, Strand, London, England, WC2N 5HR

Director21 July 2016Active
11, Strand, London, England, WC2N 5HR

Director21 July 2016Active
11, Strand, London, England, WC2N 5HR

Director21 July 2016Active
11, Strand, London, England, WC2N 5HR

Director21 July 2016Active

People with Significant Control

Punter Southall Group Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Punter Southall Aspire Limited
Notified on:21 July 2016
Status:Active
Country of residence:England
Address:11, Strand, London, England, WC2N 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven John Anderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:High Pines, Blackdown Avenue, Woking, England, GU22 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Resolution

Resolution.

Download
2019-11-05Change of name

Change of name notice.

Download
2019-11-01Persons with significant control

Notification of a person with significant control.

Download
2019-11-01Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Accounts

Change account reference date company current shortened.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.