This company is commonly known as Ftfm Holdings Limited. The company was founded 12 years ago and was given the registration number 07839025. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 77 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | FTFM HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07839025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 05 November 2019 | Active |
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 14 April 2016 | Active |
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 14 April 2016 | Active |
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 13 June 2016 | Active |
The Garden Suite, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 08 November 2011 | Active |
Mr Thomas Maher | ||
Notified on | : | 25 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Address | : | 77, Mount Ephraim, Tunbridge Wells, TN4 8BS |
Nature of control | : |
|
Mr Trevor Carney | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Address | : | 77, Mount Ephraim, Tunbridge Wells, TN4 8BS |
Nature of control | : |
|
Mr Richard Randall | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Address | : | 77, Mount Ephraim, Tunbridge Wells, TN4 8BS |
Nature of control | : |
|
Mr Jonathan Michael Grimshaw | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Tyles, 5 The Platt, Frant, England, TN3 9HN |
Nature of control | : |
|
Mrs Louise Frances Morris | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, All Saints Road, Tunbridge Wells, England, TN4 9JF |
Nature of control | : |
|
Mr Ian Weekes | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fairways, Queens Avenue, Maidstone, England, ME16 0ER |
Nature of control | : |
|
Mrs Valerie Yvonne Berry | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Tudor Manor Gardens, Watford, England, WD25 9TD |
Nature of control | : |
|
Mrs Emma-Jane Crisp | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Woodside Road, Tonbridge, England, TN9 2PD |
Nature of control | : |
|
Mrs Veronica Randall | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wymering, Brighton Road, Shermanbury, England, RH13 8HB |
Nature of control | : |
|
Mr Michael John Subert | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Address | : | 77, Mount Ephraim, Tunbridge Wells, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Capital | Capital return purchase own shares. | Download |
2024-04-16 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Capital | Capital cancellation shares. | Download |
2023-12-06 | Capital | Capital cancellation shares. | Download |
2023-11-22 | Capital | Capital return purchase own shares. | Download |
2023-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Capital | Capital allotment shares. | Download |
2023-03-02 | Capital | Capital allotment shares. | Download |
2022-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.