UKBizDB.co.uk

FRASER HEATH FINANCIAL MANAGEMENT LIMITED

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

This company is commonly known as Fraser Heath Financial Management Limited. The company was founded 22 years ago and was given the registration number 04357058. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FRASER HEATH FINANCIAL MANAGEMENT LIMITED
Company Number:04357058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary01 March 2021Active
30, Finsbury Square, London, EC2A 1AG

Director14 September 2021Active
30, Finsbury Square, London, EC2A 1AG

Director01 December 2022Active
110 Hemingford Road, London, N1 1DE

Secretary21 January 2002Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Secretary01 March 2018Active
49 Bye Mead, Emersons Green, Bristol, BS16 7DL

Secretary29 October 2004Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Secretary01 November 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 January 2002Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director14 September 2021Active
2, Oakley Green Cottages, Westerleigh, Bristol, England, BS37 8QZ

Director21 January 2002Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director02 November 2021Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director10 December 2020Active
30 Blackberry Drive, Frampton Cotterell, Bristol, BS36 2SN

Director21 January 2002Active
49 Bye Mead, Emersons Green, Bristol, BS16 7DL

Director21 January 2002Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director10 December 2020Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director01 March 2018Active
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH

Director01 March 2018Active
201, Deansgate, Manchester, England, M3 3NW

Director01 August 2022Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 January 2002Active

People with Significant Control

Abrdn Financial Planning Limited
Notified on:27 March 2018
Status:Active
Country of residence:United Kingdom
Address:280b, Bishopsgate, London, United Kingdom, EC2M 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Andrew Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:The Stables, Says Court Farm, Frampton Cotterell, BS36 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Robert Edward Collier
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:The Stables, Says Court Farm, Frampton Cotterell, BS36 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Edward Loomes
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:The Stables, Says Court Farm, Frampton Cotterell, BS36 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Address

Change sail address company with new address.

Download
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Address

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

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Capital

Capital statement capital company with date currency figure.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-11-26Capital

Capital statement capital company with date currency figure.

Download
2021-11-26Capital

Legacy.

Download
2021-11-26Insolvency

Legacy.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.