UKBizDB.co.uk

FNH UK HOLDINGS LIMITED

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

This company is commonly known as Fnh Uk Holdings Limited. The company was founded 34 years ago and was given the registration number 02451413. The firm's registered office is in SANDHURST. You can find them at 6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FNH UK HOLDINGS LIMITED
Company Number:02451413
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Lakeside Business Park, Swan Lane, Sandhurst, Berkshire, GU47 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Street, Reading, England, RG1 4PN

Corporate Secretary28 December 2015Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director31 December 2023Active
Phoenix House, Slade Green Road, Erith, Kent, England, DA8 2HY

Director30 November 2021Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director20 March 2015Active
Phoenix House, Slade Green Road, Erith, Kent, England, DA8 2HY

Director30 November 2021Active
6, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Secretary-Active
6, Middle Street, London, England, EC1A 7JA

Corporate Secretary01 November 2011Active
Near Mount Farm Intake, Upper Cumberworth Denby Dale, Huddersfield, HD8 8YE

Director-Active
6, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director11 June 2004Active
Phoenix House, Slade Green Road, Erith, England, DA8 2HY

Director23 December 2010Active
6, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director23 December 2010Active
6, Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director31 July 2014Active
6, Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director31 July 2014Active
6, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director18 February 2011Active
Fairhaven Cottage 71 Putney Hill, London, SW15 3NT

Director-Active
Whitmoor Farm House, Whitmoor Lane, Guildford, GU4 7QB

Director-Active
6, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director15 December 2005Active
133 Springfield Park, Johnstone, PA5 8JT

Director15 August 2001Active
6, Lakeside Business Park, Swan Lane, Sandhurst, United Kingdom, GU47 9DN

Director18 February 2011Active
Pear Tree House, Hopperton, Knaresborough, HG5 8NX

Director05 January 1990Active
New Pond Farm, New Pond Hill, Cross In Hand, TN21 0LX

Director-Active
Moorgate, 4 Albert Street, Helensburgh, G84 7SG

Director18 November 1997Active
6, Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director31 July 2014Active
6, Lakeside Business Park, Swan Lane, Sandhurst, GU47 9DN

Director31 July 2014Active

People with Significant Control

The Walloon Region Of Belgium
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:Gouvernement Wallon, Rue Mazy 25-27, 5100 Namur, Belgium,
Nature of control:
  • Ownership of shares 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
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-12-15Officers

Change person director company with change date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-08-10Address

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

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type group.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type group.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-31Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.