UKBizDB.co.uk

FME ASSET MANAGEMENT LIMITED

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

This company is commonly known as Fme Asset Management Limited. The company was founded 6 years ago and was given the registration number 11064883. The firm's registered office is in LONDON. You can find them at 25 Copthall Avenue, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FME ASSET MANAGEMENT LIMITED
Company Number:11064883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:25 Copthall Avenue, London, United Kingdom, EC2R 7BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director05 February 2021Active
25 Copthall Avenue, London, United Kingdom, EC2R 7BP

Director15 November 2017Active
25 Copthall Avenue, London, United Kingdom, EC2R 7BP

Director15 November 2017Active
25 Copthall Avenue, London, United Kingdom, EC2R 7BP

Director30 April 2019Active
1, Tudor Street, London, England, EC4Y 0AH

Director29 June 2018Active
25 Copthall Avenue, London, United Kingdom, EC2R 7BP

Director27 September 2018Active

People with Significant Control

Fidante Partners Fme Holdings Limited
Notified on:03 July 2018
Status:Active
Country of residence:England
Address:1, Tudor Street, London, England, EC4Y 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Andrew Ieuan Griffiths
Notified on:03 July 2018
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:25, Copthall Avenue, London, England, EC2R 7BP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Julian David Barker-Ward
Notified on:15 November 2017
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:25 Copthall Avenue, London, United Kingdom, EC2R 7BP
Nature of control:
  • 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
2024-02-05Insolvency

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

Download
2022-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-16Insolvency

Liquidation resolution miscellaneous.

Download
2021-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-09Address

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

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-26Capital

Capital allotment shares.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Change account reference date company previous shortened.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-07-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.