Warning: file_put_contents(c/038f677ebf7cc4b8010dc573c4dfe671.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fp Asset Management Holdings Limited, EC2A 2NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FP ASSET MANAGEMENT HOLDINGS LIMITED

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

This company is commonly known as Fp Asset Management Holdings Limited. The company was founded 29 years ago and was given the registration number 02999393. The firm's registered office is in LONDON. You can find them at Exchange House, Primrose Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FP ASSET MANAGEMENT HOLDINGS LIMITED
Company Number:02999393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Exchange House, Primrose Street, London, EC2A 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Secretary01 June 2017Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director18 February 2020Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG

Director01 June 2017Active
Fairfield House Faygate Lane, Faygate, Horsham, RH12 4SN

Secretary08 December 1994Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary17 February 1998Active
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG

Director31 December 2002Active
Clay Hall, Clayhall Lane, Reigate, RH2 8LD

Director01 January 1995Active
18 Home Park Road, Wimbledon, London, SW19 7HN

Director30 September 2000Active
Apartment 39, 36 Chapter Street, London, SW1P 4NS

Director02 September 1996Active
Graywood, Oakend Way, Gerrards Cross, Buckinghamshire, SL9 8BZ

Director01 January 1995Active
162 Mozart Terrace, Ebury Street, London, SW1W 8UP

Director31 December 2002Active
28 Oaken Coppice, Ashtead, KT21 1DL

Director09 December 1994Active
226 Ben Jonson House, Barbican, London, EC2Y 8DL

Director01 January 1995Active
Exchange House, Primrose Street, London, EC2A 2NY

Director11 October 2004Active
13 Vincent Square, London, SW1P 2LX

Director03 July 1995Active
Exchange House, Primrose Street, London, EC2A 2NY

Director09 May 2012Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
No 3 The Green, Millgate, Balerno, EH14 7LD

Director31 December 2002Active
Oakfield, 63 Moorlands Road, Verwood, BH31 7PD

Director01 January 1995Active
Dulverton, Priorswood, Compton, Guildford, GU3 1DS

Director08 December 1994Active
Exchange House, Primrose Street, London, EC2A 2NY

Director01 June 2017Active
13 Shardelow Avenue, Beaulieu Park, Chelmsford, CM1 6BG

Director31 December 2002Active
The Barns Moat Lane, Prestwood, Great Missenden, HP16 9DF

Director01 January 1995Active
8 Clandon Road, Guildford, GU1 2DR

Director08 December 1994Active
80 George Street, Edinburgh, EH2 3BU

Corporate Director16 May 2006Active

People with Significant Control

Columbia Threadneedle Am (Holdings) Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:6th Floor, Quartermile 4, Edinburgh, Scotland, EH3 9EG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-05-01Officers

Appoint person director company with name date.

Download
2023-12-11Address

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

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-08-24Accounts

Change account reference date company current extended.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Change person secretary company with change date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Resolution

Resolution.

Download
2020-08-13Incorporation

Memorandum articles.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type full.

Download
2019-05-13Officers

Termination director company with name termination date.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.