UKBizDB.co.uk

FNTC THIRD NOMINEE LIMITED

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

This company is commonly known as Fntc Third Nominee Limited. The company was founded 31 years ago and was given the registration number 02719551. The firm's registered office is in LONDON. You can find them at 4th Floor, 3 More London Riverside, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FNTC THIRD NOMINEE LIMITED
Company Number:02719551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor, 3 More London Riverside, London, United Kingdom, SE1 2AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Corporate Secretary16 September 1998Active
48 Fletcher Road, Chiswick, London, W4 5AS

Director16 September 1998Active
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF

Director31 December 2012Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Secretary03 August 1992Active
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN

Secretary02 June 1992Active
Old School House, Rushen, IM9 5LR

Secretary05 February 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 June 1992Active
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP

Director03 August 1992Active
4 Exchange Mews, Tunbridge Wells, TN4 9RQ

Director13 August 2002Active
4th Floor, 45 Monmouth Street, London, WC2H 9DG

Director31 October 2018Active
56 Howitt Road, Belsize Park, London, NW3 4LJ

Director16 September 1998Active
1 The Meadows, Saddlestone Braddan, Isle Of Man, ISLE MAN

Director02 June 1992Active
Larchwood, Clay Head Road, Baldrine, IM4 6DH

Director17 September 2004Active
Birchleigh House, Hillberry Road, Onchan, IM3 4EU

Director13 August 2002Active
Myll Cottage, Forest Road, Burley, United Kingdom, BH24 4DE

Director13 August 2002Active
17 Park Close, Glen Vine, Isle Of Man, IM4 4HB

Director05 February 1998Active
Lauderdale, Strang Road, Union Mills, IM4 4NL

Director09 January 2013Active
17 Woodfield Lane, Ashtead, KT21 2BQ

Director16 September 1998Active
Fernlea, Droghadfayle Road, Port Erin, IM9 6EL

Director13 August 2002Active
1 Chapel Court, Derbyhaven, IM9 1UD

Director13 August 2002Active
12 Ellerslie Cottage, Crosby, Isle Of Man, ISLE MAN

Director02 June 1992Active
Carabas, Mill Road, Surby, IM9 6QP

Director03 August 1992Active
Old School House, Rushen, IM9 5LR

Director12 December 1996Active

People with Significant Control

First National Trustee Company (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 45 Monmouth Street, London, England, WC2H 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-08-22Accounts

Accounts with accounts type dormant.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-11-11Address

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

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type dormant.

Download
2016-08-09Officers

Change corporate secretary company with change date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.