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.
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 | : |
|
Registered Address | : | Exchange House, Primrose Street, London, EC2A 2NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Secretary | 01 June 2017 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 18 February 2020 | Active |
Cannon Place, 78 Cannon Street, London, England, EC4N 6AG | Director | 01 June 2017 | Active |
Fairfield House Faygate Lane, Faygate, Horsham, RH12 4SN | Secretary | 08 December 1994 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Secretary | 17 February 1998 | Active |
Mansefield 70 Craighall Road, Edinburgh, EH6 4RG | Director | 31 December 2002 | Active |
Clay Hall, Clayhall Lane, Reigate, RH2 8LD | Director | 01 January 1995 | Active |
18 Home Park Road, Wimbledon, London, SW19 7HN | Director | 30 September 2000 | Active |
Apartment 39, 36 Chapter Street, London, SW1P 4NS | Director | 02 September 1996 | Active |
Graywood, Oakend Way, Gerrards Cross, Buckinghamshire, SL9 8BZ | Director | 01 January 1995 | Active |
162 Mozart Terrace, Ebury Street, London, SW1W 8UP | Director | 31 December 2002 | Active |
28 Oaken Coppice, Ashtead, KT21 1DL | Director | 09 December 1994 | Active |
226 Ben Jonson House, Barbican, London, EC2Y 8DL | Director | 01 January 1995 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 11 October 2004 | Active |
13 Vincent Square, London, SW1P 2LX | Director | 03 July 1995 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 09 May 2012 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
No 3 The Green, Millgate, Balerno, EH14 7LD | Director | 31 December 2002 | Active |
Oakfield, 63 Moorlands Road, Verwood, BH31 7PD | Director | 01 January 1995 | Active |
Dulverton, Priorswood, Compton, Guildford, GU3 1DS | Director | 08 December 1994 | Active |
Exchange House, Primrose Street, London, EC2A 2NY | Director | 01 June 2017 | Active |
13 Shardelow Avenue, Beaulieu Park, Chelmsford, CM1 6BG | Director | 31 December 2002 | Active |
The Barns Moat Lane, Prestwood, Great Missenden, HP16 9DF | Director | 01 January 1995 | Active |
8 Clandon Road, Guildford, GU1 2DR | Director | 08 December 1994 | Active |
80 George Street, Edinburgh, EH2 3BU | Corporate Director | 16 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Appoint person director company with name date. | Download |
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-05-01 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Accounts | Change account reference date company current extended. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Change person secretary company with change date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-08-13 | Incorporation | Memorandum articles. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-02-19 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.