UKBizDB.co.uk

FNZ (UK) LTD

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

This company is commonly known as Fnz (uk) Ltd. The company was founded 19 years ago and was given the registration number 05435760. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FNZ (UK) LTD
Company Number:05435760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Secretary19 January 2024Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director25 January 2024Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director27 January 2016Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director21 October 2022Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director10 March 2020Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director11 March 2019Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director26 November 2021Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director11 September 2013Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director24 November 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary26 April 2005Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Secretary20 September 2019Active
22 Albany Street, Edinburgh, EH1 3QB

Secretary03 June 2005Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary06 June 2005Active
9 Cheapside, London, EC2V 6AD

Nominee Director26 April 2005Active
9 Cheapside, London, EC2V 6AD

Nominee Director26 April 2005Active
22 Albany Street, Edinburgh, EH1 3QB

Director03 June 2005Active
11 Buchanan Street, Wadestown, Wellington, New Zealand,

Director19 July 2005Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director19 August 2013Active
23, Silvermills Court, Henderson Place Lane, Edinburgh, Scotland, EH3 5DG

Director18 February 2011Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director17 December 2014Active
20, Albany St, Edinburgh, Uk, EH1 3QB

Director03 June 2005Active
Tanfield House, 1 Tanfield, Edinburgh,

Director05 June 2020Active
6, Strachan Gardens, Blackhall, Edinburgh, EH4 3RY

Director31 July 2006Active
7, Craighall Gardens, Edinburgh, United Kingdom, EH6 4RH

Director19 October 2012Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director10 January 2014Active
4, Pathfoot Drive, Bridge Of Allan, FK9 4SD

Director26 September 2011Active
1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director05 June 2020Active
23 Silvermills Court, Henderson Place Lane, Edinburgh, Uk, EH3 5DG

Director22 February 2011Active
Westwood House, 2 Norborne Road, Broad Hinton, United Kingdom, SN4 9PT

Director12 October 2012Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director16 December 2013Active
9 The Row, Lauder, TD2 6TQ

Director14 September 2005Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director17 October 2014Active
23 Silvermills Court, Henderson Place Lane, Edinburgh, United Kingdom, EH3 5DG

Director22 February 2011Active
1 Waitoa Street, Parnell, New Zealand,

Director19 July 2005Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director27 January 2016Active

People with Significant Control

Fnz Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Address:20-22 Bedford Row, London, WC1R 4JS
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.