This company is commonly known as Fti Consulting Group Limited. The company was founded 41 years ago and was given the registration number 01656428. The firm's registered office is in LONDON. You can find them at 200 Aldersgate, Aldersgate Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FTI CONSULTING GROUP LIMITED |
---|---|---|
Company Number | : | 01656428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 200 Aldersgate, Aldersgate Street, London, EC1A 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 30 April 2019 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 30 April 2019 | Active |
2, Hamill Road, North Building, Baltimore, Usa, | Secretary | 01 May 2014 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Secretary | 05 April 2006 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Secretary | 12 February 2016 | Active |
28 Francis Close, London, E14 3DE | Secretary | 08 March 2004 | Active |
68 Netheravon Road, Chiswick, London, W4 2NB | Secretary | 19 August 2004 | Active |
2671 North Lincoln Avenue Number 3-S, Chicago, Usa, FOREIGN | Secretary | 23 July 1999 | Active |
No 11 Saint James Mansions, West End Lane, London, NW6 2AA | Secretary | 24 July 2003 | Active |
No 11 Saint James Mansions, West End Lane, London, NW6 2AA | Secretary | 14 July 1997 | Active |
4 St Josephs Vale, Blackheath, London, SE3 0XF | Secretary | - | Active |
Marie Cottage, Holmbury Lane, Holmbury St Mary, RH5 6ND | Secretary | 06 September 2000 | Active |
East Barn, School Lane, Seer Green, HP9 2YE | Director | 19 July 2005 | Active |
The Cottage 6b High Street, Cowden, Edenbridge, TN8 7JB | Director | 28 July 2003 | Active |
20 Elm Bank Gardens, London, SW13 0NT | Director | 10 October 2001 | Active |
25 Chessfield Park, Little Chalfont, Amersham, HP6 6RU | Director | 06 September 2000 | Active |
47 Rue Denfert-Rochereau, Boulogne 92100, France, FOREIGN | Director | 07 February 1995 | Active |
33 Brodrick Road, London, SW17 7DX | Director | 19 July 2005 | Active |
34 Goddington Road, Bourne End, SL8 5TZ | Director | 19 January 2001 | Active |
38 Smith Street, London, SW3 4EP | Director | 01 February 2001 | Active |
35 Wendy Drive, Staton Island, New York, Usa, | Director | 06 September 2000 | Active |
Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB | Director | 18 March 2010 | Active |
36 Hendrick Avenue, London, SW12 8TL | Director | 20 April 1999 | Active |
Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB | Director | 08 April 2009 | Active |
Ditton Place Pinkneys Green, Maidenhead, SL6 6NT | Director | 26 July 1994 | Active |
10 Meadow Way, Ampthill, MK45 2QX | Director | 01 February 2001 | Active |
200 Aldersgate, Aldersgate Street, London, EC1A 4HD | Director | 18 February 2015 | Active |
461 Oak Knoll Road, Barrington Hills, Usa, | Director | 23 July 1999 | Active |
25 Chestnut Avenue, Tunbridge Wells, TN4 0BT | Director | 06 September 2000 | Active |
Market Overton House, Market Overton, Oakham, LE15 7PL | Director | - | Active |
Ridgeways, Hedgehog Lane, Haslemere, GU27 2PJ | Director | 09 October 2003 | Active |
Stockbridge House, Evenlode, Moreton-In-Marsh, Uk, GL56 0NT | Director | 14 May 1997 | Active |
Holborn Gate, 26 Southampton Buildings, London, WC2A 1PB | Director | 16 June 2004 | Active |
Pound Cottage The Street, West Clandon, Guildford, GU4 7TG | Director | 09 January 2003 | Active |
Pound Cottage The Street, West Clandon, Guildford, GU4 7TG | Director | - | Active |
Fti Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 200, Aldersgate, London, United Kingdom, EC1A 4HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts with accounts type small. | Download |
2023-06-26 | Accounts | Change account reference date company current extended. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-07-19 | Accounts | Accounts with accounts type small. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-12-01 | Officers | Change person director company with change date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type small. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-09-13 | Accounts | Accounts with accounts type small. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Address | Move registers to sail company with new address. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-09-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.