UKBizDB.co.uk

FNZ (UK) NOMINEES LTD

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

This company is commonly known as Fnz (uk) Nominees Ltd. The company was founded 19 years ago and was given the registration number 05471102. 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 74990 - Non-trading company.

Company Information

Name:FNZ (UK) NOMINEES LTD
Company Number:05471102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director30 December 2019Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director28 December 2023Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary03 June 2005Active
22 Albany Street, Edinburgh, EH1 3QB

Secretary20 July 2005Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary21 September 2005Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 June 2005Active
9 Cheapside, London, EC2V 6AD

Nominee Director03 June 2005Active
22 Albany Street, Edinburgh, EH1 3QB

Director20 July 2005Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director19 August 2013Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director16 February 2012Active
44 The Crescent, Roseneath, New Zealand,

Director20 July 2005Active
2 Fi 21 Fettes Row, Edinburgh, EH3 6RH

Director31 July 2006Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EH3 5DA

Director10 January 2014Active
Tanfield House, 1 Tanfield, Edinburgh, United Kingdom, EN3 5DA

Director16 February 2012Active
10th Floor, 135 Bishopsgate, London, United Kingdom, EC2M 3TP

Director30 December 2019Active
Tanfield House, 1 Tanfield, Edinburg, United Kingdom, EH3 5DA

Director16 February 2012Active
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
10, Exchange Square, London, United Kingdom, EC2A 2BY

Director19 August 2013Active

People with Significant Control

Fnz (Uk) Ltd
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 (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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Address

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

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-01-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.